Search icon

CINCINNATI INDUSTRIAL TRUCK, INC.

Company Details

Name: CINCINNATI INDUSTRIAL TRUCK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 1993 (32 years ago)
Organization Date: 10 Mar 1993 (32 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Organization Number: 0312419
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41004
City: Brooksville, Milford
Primary County: Bracken County
Principal Office: 2759 BLADESTON DRIVE, BROOKSVILLE, KY 41004
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
SIMON L. JEWELL Registered Agent

President

Name Role
Simon L Jewell President

Secretary

Name Role
Catherine J Jewell Secretary

Director

Name Role
Simon Lee Jewell Director

Incorporator

Name Role
SIMON L. JEWELL Incorporator

Filings

Name File Date
Annual Report 2024-03-22
Annual Report 2023-01-29
Annual Report 2022-01-16
Annual Report 2021-01-18
Annual Report 2020-03-15
Annual Report 2019-02-14
Annual Report 2018-04-15
Annual Report 2017-06-14
Annual Report 2016-09-13
Annual Report 2015-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1829187205 2020-04-15 0457 PPP 2759 BLADESTON DR, BROOKSVILLE, KY, 41004
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKSVILLE, BRACKEN, KY, 41004-0001
Project Congressional District KY-04
Number of Employees 1
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20951.21
Forgiveness Paid Date 2020-11-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2167410 Interstate 2023-10-26 30000 2022 2 1 Private(Property)
Legal Name CINCINNATI INDUSTRIAL TRUCK INC
DBA Name -
Physical Address 2759 BLADESTON DRIVE, BROOKSVILLE, KY, 41004, US
Mailing Address 2759 BLADESTON DRIVE, BROOKSVILLE, KY, 41004, US
Phone (859) 912-0077
Fax -
E-mail S.L.JEWELL@MSN.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State