Search icon

CGS MACHINE & TOOL, INC.

Company Details

Name: CGS MACHINE & TOOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 1994 (31 years ago)
Organization Date: 27 May 1994 (31 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0331161
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 2750 GRIFFIN DR, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CGS MACHINE & TOOL INC CBS BENEFIT PLAN 2023 611262498 2024-04-29 CGS MACHINE & TOOL INC 34
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 333510
Sponsor’s telephone number 2707833589
Plan sponsor’s address 2750 GRIFFIN DR, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CGS MACHINE & TOOL INC CBS BENEFIT PLAN 2022 611262498 2023-12-27 CGS MACHINE & TOOL INC 63
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-07-01
Business code 333510
Sponsor’s telephone number 2707833589
Plan sponsor’s address 2750 GRIFFIN DR, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
STEPHEN B. ALLEN Registered Agent

Director

Name Role
Stephen B. Allen Director
Kyle Allen Director

Incorporator

Name Role
CHAPPEL B. ALLEN Incorporator
GREGORY B. ALLEN Incorporator
STEPHEN B. ALLEN Incorporator

President

Name Role
Stephen B Allen President

Vice President

Name Role
Kyle Allen Vice President

Former Company Names

Name Action
ALLEN HOLDINGS, INC. Merger

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-08-12
Annual Report 2023-03-16
Annual Report 2022-06-29
Registered Agent name/address change 2021-07-20
Annual Report 2021-07-20
Annual Report Amendment 2020-06-29
Annual Report 2020-02-24
Annual Report 2019-04-30
Annual Report 2018-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317639565 0452110 2014-09-09 2859 FITZGERALD INDUSTRIAL DR., BOWLING GREEN, KY, 42101
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2015-01-09
Case Closed 2015-01-09

Related Activity

Type Complaint
Activity Nr 209261064
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1504678306 2021-01-17 0457 PPS 2750 Griffin Dr, Bowling Green, KY, 42101-5317
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 652000
Loan Approval Amount (current) 652000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-5317
Project Congressional District KY-02
Number of Employees 48
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 659371.22
Forgiveness Paid Date 2022-03-10
9544887010 2020-04-09 0457 PPP 2750 Griffin Dr., Bowling Green, KY, 42101-5317
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 637500
Loan Approval Amount (current) 637500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-5317
Project Congressional District KY-02
Number of Employees 50
NAICS code 332710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 641122.57
Forgiveness Paid Date 2021-02-16

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Active 27.12 $222,547 $75,000 39 5 2024-05-01 Final
GIA/BSSC Inactive 24.17 $150,046 $75,000 38 5 2022-08-03 Final
STIC/BSSC Inactive 24.17 $142,591 $71,295 38 5 2022-08-03 Final
GIA/BSSC Inactive 22.90 $150,300 $75,000 42 5 2021-03-31 Final
STIC/BSSC Inactive 22.90 $133,153 $21,000 42 5 2021-03-31 Final
KBI - Kentucky Business Investment Inactive 21.00 $2,750,000 $250,000 42 15 2020-01-30 Prelim
GIA/BSSC Inactive 18.50 $63,234 $25,000 54 6 2016-07-27 Final
KSBCI - Kentucky Small Business Credit Initiative Inactive - $0 $248,000 - - 2015-07-02 Final
GIA/BSSC Inactive 18.50 $0 $25,000 54 6 2015-01-28 Final

Sources: Kentucky Secretary of State