Search icon

QUALITY TOOLING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: QUALITY TOOLING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1993 (32 years ago)
Organization Date: 29 Dec 1993 (32 years ago)
Last Annual Report: 20 Feb 2025 (5 months ago)
Organization Number: 0324599
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42406
City: Corydon
Primary County: Henderson County
Principal Office: 14228 U.S. HWY. 41-A, CORYDON, KY 42406
Place of Formation: KENTUCKY
Common No Par Shares: 1000

Registered Agent

Name Role
J. MICHAEL ALVEY Registered Agent

Secretary

Name Role
J MICHAEL ALVEY Secretary

Director

Name Role
JAMES L. ALVEY Director

Incorporator

Name Role
JAMES L. ALVEY Incorporator

President

Name Role
J MICHAEL ALVEY President

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
270-533-9264
Contact Person:
JAMES MICHAEL ALVEY
User ID:
P2326267

Unique Entity ID

Unique Entity ID:
LBBWL3D8BAZ1
CAGE Code:
85LF0
UEI Expiration Date:
2026-04-04

Business Information

Activation Date:
2025-04-08
Initial Registration Date:
2018-08-10

Form 5500 Series

Employer Identification Number (EIN):
611252086
Plan Year:
2024
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-05-08
Annual Report 2023-03-15
Annual Report 2022-03-11
Annual Report 2021-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
218670.00
Total Face Value Of Loan:
218670.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-03-25
Type:
Planned
Address:
14228 U. S. HIGHWAY 41A, CORYDON, KY, 42406
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-11
Type:
Planned
Address:
HWY 41 A, CORYDON, KY, 42406
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-04-26
Type:
Planned
Address:
1 MILE S CAIRO HWY 41A, Corydon, KY, 42406
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$218,670
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$218,670
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$219,886.16
Servicing Lender:
Farmers Bank & Trust Company
Use of Proceeds:
Payroll: $164,002.5
Utilities: $21,867
Rent: $32,800.5

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 533-9264
Add Date:
2006-08-17
Operation Classification:
Private(Property)
power Units:
2
Drivers:
5
Inspections:
4
FMCSA Link:

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 25.71 $0 $25,000 24 2 2011-05-25 Final
Small Business Loan/KEDFA Inactive - $180,000 $100,000 30 1 2005-12-16 Final

Sources: Kentucky Secretary of State