Search icon

PHILLIPS DIVERSIFIED MANUFACTURING, INC.

Company claim

Is this your business?

Get access!

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 (33 years ago)
Organization Date: 16 Dec 1992 (33 years ago)
Last Annual Report: 21 Oct 2024 (9 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

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

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
606-331-5116
Contact Person:
MARK PHILLIPS
User ID:
P1814677

Unique Entity ID

Unique Entity ID:
FR9KK21ML2J6
CAGE Code:
72Q71
UEI Expiration Date:
2026-03-10

Business Information

Activation Date:
2025-03-12
Initial Registration Date:
2014-02-18

Commercial and government entity program

CAGE number:
72Q71
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-03-12
CAGE Expiration:
2030-03-12
SAM Expiration:
2026-03-10

Contact Information

POC:
MARK G. PHILLIPS
Corporate URL:
www.phillipsdminc.com

Filings

Name File Date
Registered Agent name/address change 2024-10-21
Annual Report Amendment 2024-10-21
Annual Report 2024-09-05
Annual Report 2023-06-12
Annual Report 2022-04-05

USAspending Awards / Financial Assistance

Date:
2021-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
936700.00
Total Face Value Of Loan:
936700.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
2000000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
981300.00
Total Face Value Of Loan:
981300.00
Date:
2015-12-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SEC 9007 REAP-RENEW ENERGY EFFICIENCY IMPROVE GRANTS, $20,000 OR LESS (MAN)
Obligated Amount:
12853.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-12-31
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 3 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-07-06
Type:
Planned
Address:
150 CARPENTER DRIVR, ANNVILLE, KY, 40402
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-30
Type:
Planned
Address:
HWY 30 JACKSON COUNTY IND PARK, ANNVILLE, KY, 40402
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-04-02
Type:
Complaint
Address:
HWY 30 JACKSON COUNTY IND PARK, ANNVILLE, KY, 40402
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1996-01-02
Type:
Planned
Address:
HWY 30 JACKSON COUNTY IND PARK, ANNVILLE, KY, 40402
Safety Health:
Safety
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
233
Initial Approval Amount:
$936,700
Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$936,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$947,837.75
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $936,699
Utilities: $1
Jobs Reported:
233
Initial Approval Amount:
$981,300
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$981,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$991,650.7
Servicing Lender:
Community Trust Bank, Inc.
Use of Proceeds:
Payroll: $981,300

Reviews Leave a review

This company hasn't received any reviews.

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