Search icon

PLANT SERVICES, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: PLANT SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Jun 1994 (31 years ago)
Organization Date: 20 Jun 1994 (31 years ago)
Last Annual Report: 05 Feb 2025 (6 months ago)
Organization Number: 0332201
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 40524
City: Lexington
Primary County: Fayette County
Principal Office: P O BOX 24845, LEXINGTON, KY 40524
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Haley N. Winkler Treasurer

Director

Name Role
Matthew T. Winkler Director
Lucas M. Winkler Director
Michael T. Winkler Director
Ellen Winkler Director

Registered Agent

Name Role
MICHAEL T. WINKLER Registered Agent

President

Name Role
Michael T. Winkler President

Incorporator

Name Role
GLEN M. KREBS Incorporator

Links between entities

Type:
Headquarter of
Company Number:
1137896
State:
MISSISSIPPI
MISSISSIPPI profile:

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
EDDIE WEBER
Ownership and Self-Certifications:
Veteran
User ID:
P2150940

Unique Entity ID

Unique Entity ID:
V7Q7RRRD8UU8
CAGE Code:
7RHB0
UEI Expiration Date:
2025-06-03

Business Information

Division Name:
PLANT SERVICES, INC.
Activation Date:
2024-06-04
Initial Registration Date:
2016-09-19

Commercial and government entity program

CAGE number:
7RHB0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-03
CAGE Expiration:
2029-06-04
SAM Expiration:
2025-06-03

Contact Information

POC:
EDDIE WEBER

Form 5500 Series

Employer Identification Number (EIN):
611263717
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
13
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
NETZERO-USA GEORGETOWN, KY Active 2026-08-06

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-09
Registered Agent name/address change 2022-03-09

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
255987.90
Total Face Value Of Loan:
255987.90
Date:
2020-07-21
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-07-06
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:
2020-04-11
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:
319750.00
Total Face Value Of Loan:
319750.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$255,987.9
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$255,987.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
$257,872.26
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $255,987.9
Jobs Reported:
45
Initial Approval Amount:
$319,750
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$319,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Veteran
Forgiveness Amount:
$321,639.38
Servicing Lender:
Forcht Bank, National Association
Use of Proceeds:
Payroll: $255,800
Utilities: $63,950

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State