Search icon

GHENT MACHINE & TOOL, INC.

Company Details

Name: GHENT MACHINE & TOOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Aug 1993 (32 years ago)
Organization Date: 19 Aug 1993 (32 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0319207
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 41045
City: Ghent
Primary County: Carroll County
Principal Office: 400 Liberty St, Ghent, KY 41045
Place of Formation: KENTUCKY
Common No Par Shares: 100

Registered Agent

Name Role
Ghent Machine & Tool. Inc. Registered Agent

Secretary

Name Role
GARY L. MILLER Secretary

Director

Name Role
GARY LEE MILLER Director
TROY CHRISTOPHER MILLER Director

Incorporator

Name Role
TROY CHRISTOPHER MILLER Incorporator

President

Name Role
Gary L Miller President

Filings

Name File Date
Annual Report Amendment 2024-03-01
Registered Agent name/address change 2024-02-29
Principal Office Address Change 2024-02-29
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-04-16
Annual Report 2020-03-23
Annual Report 2019-05-10
Annual Report 2018-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312619273 0452110 2010-01-14 400 LIBERTY ST, GHENT, KY, 41045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-19
Case Closed 2010-08-26

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19101200 E01
Issuance Date 2010-06-14
Abatement Due Date 2010-06-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 2010-06-14
Abatement Due Date 2010-07-15
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 3
Nr Exposed 4
Citation ID 02002
Citaton Type Serious
Standard Cited 19100184 C01
Issuance Date 2010-06-14
Abatement Due Date 2010-01-19
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 4
Citation ID 03001
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 2010-06-14
Abatement Due Date 2010-06-24
Nr Instances 1
Nr Exposed 4
310119276 0452110 2006-11-21 400 LIBERTY ST, GHENT, KY, 41045
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-11-21
Case Closed 2007-02-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2007-01-25
Abatement Due Date 2007-02-13
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C04 I
Issuance Date 2007-01-25
Abatement Due Date 2007-02-28
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2007-01-25
Abatement Due Date 2007-02-28
Nr Instances 1
Nr Exposed 5
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2007-01-25
Abatement Due Date 2007-02-28
Nr Instances 1
Nr Exposed 5

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5384408200 2020-08-07 0457 PPP 400 LIBERTY ST, GHENT, KY, 41045-2522
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87557
Loan Approval Amount (current) 87557
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26867
Servicing Lender Name First National Bank of Kentucky
Servicing Lender Address 604 Highland Ave, CARROLLTON, KY, 41008-1034
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GHENT, CARROLL, KY, 41045-2522
Project Congressional District KY-04
Number of Employees 10
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 26867
Originating Lender Name First National Bank of Kentucky
Originating Lender Address CARROLLTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 88048.29
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State