Search icon

PINNACLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PINNACLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Mar 1995 (30 years ago)
Organization Date: 13 Mar 1995 (30 years ago)
Last Annual Report: 05 Feb 2025 (7 months ago)
Organization Number: 0343831
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
Principal Office: 305 POPLAR STREET, P.O. BOX 352, BENTON, KY 420250352
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
DENNIS W. SMITH Registered Agent

President

Name Role
Dennis W Smith President

Vice President

Name Role
Phillip Craig Schwettman Vice President

Secretary

Name Role
June L Smith Secretary

Incorporator

Name Role
DENNIS W. SMITH Incorporator

Unique Entity ID

CAGE Code:
3YDJ6
UEI Expiration Date:
2020-10-10

Business Information

Activation Date:
2019-10-11
Initial Registration Date:
2004-07-19

Commercial and government entity program

CAGE number:
3YDJ6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-07
CAGE Expiration:
2025-10-05
SAM Expiration:
2021-10-05

Contact Information

POC:
DENNIS W. SMITH

Form 5500 Series

Employer Identification Number (EIN):
611278726
Plan Year:
2021
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
56
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-18
Annual Report 2022-03-08
Annual Report 2021-02-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
INF424319M287
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2000.00
Base And Exercised Options Value:
2000.00
Base And All Options Value:
2000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2009-09-17
Description:
BORE/TRENCH FOR 3" CONDUIT
Naics Code:
238910: SITE PREPARATION CONTRACTORS
Product Or Service Code:
5680: MISC CONTRUCT MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-07-15
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:
0.00
Date:
2020-07-01
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:
2020-04-28
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:
602947.50
Total Face Value Of Loan:
602947.50

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-07-10
Type:
Unprog Rel
Address:
1506 LOWES DRIVE, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-09-08
Type:
Unprog Rel
Address:
5TH & ASH CFSB, BENTON, KY, 42025
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-02-27
Type:
Prog Related
Address:
803 POPLAR ST, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-02-26
Type:
Planned
Address:
904 WALDROP DR, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-12-06
Type:
Planned
Address:
810 WALDROP ST, MURRAY, KY, 42071
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$602,947.5
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$602,947.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$607,385.86
Servicing Lender:
The City National Bank of Metropolis
Use of Proceeds:
Payroll: $602,944.5
Utilities: $1
Jobs Reported:
44
Initial Approval Amount:
$602,947.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$602,947.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$606,898.13
Servicing Lender:
The City National Bank of Metropolis
Use of Proceeds:
Payroll: $482,358
Utilities: $40,196.67
Mortgage Interest: $40,196.17
Rent: $40,196.66

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 527-2678
Add Date:
2009-05-12
Operation Classification:
Private(Property)
power Units:
4
Drivers:
11
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2024-08-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PINNACLE, INC.
Party Role:
Plaintiff
Party Name:
PINELAND BANK,
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
MOTORISTS MUTUAL INSURANCE COM
Party Role:
Plaintiff
Party Name:
PINNACLE, INC.
Party Role:
Defendant

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
KSBTC - Kentucky Small Business Tax Credit Inactive 19.83 $29,853 $21,000 40 6 2019-07-25 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 20.00 $27,077 $3,500 39 1 2018-07-26 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 17.70 $19,721 $17,500 34 5 2017-08-31 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 15.33 $34,032 $10,500 31 3 2016-12-08 Final
KSBTC - Kentucky Small Business Tax Credit Inactive 13.33 $10,523 $10,500 28 3 2016-06-30 Final

Sources: Kentucky Secretary of State