Search icon

PHILLIPS DIVERSIFIED MANUFACTURING, INC.

Company Details

Name: PHILLIPS DIVERSIFIED MANUFACTURING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Dec 1992 (32 years ago)
Organization Date: 16 Dec 1992 (32 years ago)
Last Annual Report: 21 Oct 2024 (6 months ago)
Organization Number: 0308660
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Large (100+)
ZIP code: 40962
City: Manchester, Bluehole, Bright Shade, Chestnutburg, Er...
Primary County: Clay County
Principal Office: PO BOX 469, MANCHESTER, KY 40962
Place of Formation: KENTUCKY
Authorized Shares: 1000000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FR9KK21ML2J6 2024-11-29 120 INDUSTRIAL PARK RD, MANCHESTER, KY, 40962, 7235, USA 120 INDUSTRIAL PARK RD, MANCHESTER, KY, 40962, USA

Business Information

URL www.phillipsdminc.com
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-12-04
Initial Registration Date 2014-02-18
Entity Start Date 1992-12-16
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 326199, 334118, 339999
Product and Service Codes 3443, 3470, J059, P999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHELSEA PENNINGTON
Address 120 INDUSTRIAL PARK DRIVE, MANCHESTER, KY, 40962, USA
Government Business
Title PRIMARY POC
Name MARK G PHILLIPS
Address 120 INDUSTRIAL PARK DRIVE, MANCHESTER, KY, 40962, USA
Title ALTERNATE POC
Name KIMBERLY A WALKER
Role MS.
Address 120 INDUSTRIAL PARK DRIVE, MANCHESTER, KY, 40962, USA
Past Performance Information not Available

Registered Agent

Name Role
KAY HENSLEY Registered Agent

Director

Name Role
RUSSELL CORUM Director
CLYDE G. PHILLIPS Director
JERRY WEAVER Director
MARK G. PHILLIPS Director

President

Name Role
Mark G Phillips President

Incorporator

Name Role
CLYDE G. PHILLIPS Incorporator

Filings

Name File Date
Annual Report Amendment 2024-10-21
Registered Agent name/address change 2024-10-21
Annual Report 2024-09-05
Annual Report 2023-06-12
Annual Report 2022-04-05
Annual Report 2021-04-29
Annual Report 2020-02-26
Annual Report 2019-06-04
Annual Report 2018-06-29
Annual Report 2017-06-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
5461190420153081 Department of Agriculture 10.768 - BUSINESS AND INDUSTRY LOANS 2007-11-09 2007-11-09 GUARANTEED BUSINESS & INDUSTRY 2 % LOANS
Recipient PHILLIPS DIVERSIFIED MANUFACTURING, INC
Recipient Name Raw PHILLIPS DIVERSIFIED MANUFACTURING INC
Recipient UEI CMDNLMMXM2B6
Recipient DUNS 834575102
Recipient Address P.O. BOX 250, ANNVILLE, JACKSON, KENTUCKY, 40402-0250
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 17928.00
Face Value of Direct Loan 415000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317967495 0452110 2015-07-06 150 CARPENTER DRIVR, ANNVILLE, KY, 40402
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-07-15
Case Closed 2015-07-15
310659453 0452110 2007-03-30 HWY 30 JACKSON COUNTY IND PARK, ANNVILLE, KY, 40402
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-03-30
Case Closed 2007-03-30
305915696 0452110 2003-04-02 HWY 30 JACKSON COUNTY IND PARK, ANNVILLE, KY, 40402
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-05-02
Case Closed 2003-08-27

Related Activity

Type Complaint
Activity Nr 204237358
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2003-06-02
Abatement Due Date 2003-08-01
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2003-06-02
Abatement Due Date 2003-08-01
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 74
Related Event Code (REC) Complaint
Citation ID 01002B
Citaton Type Serious
Standard Cited 19101200 E01 I
Issuance Date 2003-06-02
Abatement Due Date 2003-06-26
Nr Instances 1
Nr Exposed 74
Related Event Code (REC) Complaint
Citation ID 01003A
Citaton Type Serious
Standard Cited 19101200 F05 I
Issuance Date 2003-06-02
Abatement Due Date 2003-08-01
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01003B
Citaton Type Serious
Standard Cited 19101200 F05 II
Issuance Date 2003-06-02
Abatement Due Date 2003-08-01
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2003-06-02
Abatement Due Date 2003-08-01
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 74
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q02
Issuance Date 2003-06-02
Abatement Due Date 2003-06-12
Nr Instances 1
Nr Exposed 143
Related Event Code (REC) Complaint
Citation ID 02002
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2003-06-02
Abatement Due Date 2003-06-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 2003-06-02
Abatement Due Date 2003-06-19
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02004
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 2003-06-02
Abatement Due Date 2003-06-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02005
Citaton Type Other
Standard Cited 19100095 I04
Issuance Date 2003-06-02
Abatement Due Date 2003-06-12
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Citation ID 02006
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2003-06-02
Abatement Due Date 2003-06-19
Nr Instances 1
Nr Exposed 143
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2003-06-02
Abatement Due Date 2003-06-26
Nr Instances 1
Nr Exposed 143
Related Event Code (REC) Complaint
Citation ID 02008
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2003-06-02
Abatement Due Date 2003-07-03
Nr Instances 1
Nr Exposed 143
Related Event Code (REC) Complaint
123791550 0452110 1996-01-02 HWY 30 JACKSON COUNTY IND PARK, ANNVILLE, KY, 40402
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1996-01-02
Case Closed 1996-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6341217309 2020-04-30 0457 PPP P.O. Box 469, MANCHESTER, KY, 40962
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 981300
Loan Approval Amount (current) 981300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MANCHESTER, CLAY, KY, 40962-0001
Project Congressional District KY-05
Number of Employees 233
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 991650.7
Forgiveness Paid Date 2021-05-26
2706468403 2021-02-03 0457 PPS 120 Industrial Park Rd, Manchester, KY, 40962-7235
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 936700
Loan Approval Amount (current) 936700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Manchester, CLAY, KY, 40962-7235
Project Congressional District KY-05
Number of Employees 233
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 947837.75
Forgiveness Paid Date 2022-04-21

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1814677 PHILLIPS DIVERSIFIED MANUFACTURING, INC. - FR9KK21ML2J6 120 INDUSTRIAL PARK RD, MANCHESTER, KY, 40962-7235
Capabilities Statement Link -
Phone Number 606-596-0313
Fax Number 606-331-5116
E-mail Address mmsw@hotmail.com
WWW Page www.phillipsdminc.com
E-Commerce Website https://www.phillipsdminc.com
Contact Person MARK PHILLIPS
County Code (3 digit) 051
Congressional District 05
Metropolitan Statistical Area -
CAGE Code 72Q71
Year Established 1992
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Phillips Diversified is a ISO 9001 and HUBZONE certified eastern KY contract manufacturer specializing in plastic injection molding, printed circuit board assembly, refurbishment and remanufacturing services and electro/mechanical assembly.
Special Equipment/Materials Injection Molding Machines 55 Ton up to 950 Ton Surface mount axial and radial insertion onto bare PCB boards, Lead-free wave solder machine, Conformal Coating Machine and AOI Testing
Business Type Percentages Manufacturing (100 %)
Keywords General Assembly, Plastic Injection Molding, printed circuit board loading, Electronic assembly, Harness assembly for electronics, Cabinets wood built in
Quality Assurance Standards ISO-9000 Series
Electronic Data Interchange capable -

Current Principals

Name Mark Phillips
Role CEO

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 334118
NAICS Code's Description Computer Terminal and Other Computer Peripheral Equipment Manufacturing
Buy Green Yes
Code 326199
NAICS Code's Description All Other Plastics Product Manufacturing
Buy Green Yes
Code 339999
NAICS Code's Description All Other Miscellaneous Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Canada
Desired Export Business Relationships Contract manufacturing
Description of Export Objective(s) as required by customer

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 15.50 $60,910 $25,000 80 15 2016-12-07 Final
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $240,000 - - 2014-11-06 Final
KREDA - Kentucky Rural Economic Development Act Inactive 10.05 $610,000 $500,000 82 15 2006-04-27 Prelim

Sources: Kentucky Secretary of State