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 (4 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

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

Form 5500 Series

Employer Identification Number (EIN):
611262498
Plan Year:
2023
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:

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
Annual Report 2021-07-20

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
652000.00
Total Face Value Of Loan:
652000.00
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:
500000.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
637500.00
Total Face Value Of Loan:
637500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-09-09
Type:
Complaint
Address:
2859 FITZGERALD INDUSTRIAL DR., BOWLING GREEN, KY, 42101
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
637500
Current Approval Amount:
637500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
641122.57
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
652000
Current Approval Amount:
652000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
659371.22

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

Sources: Kentucky Secretary of State