Search icon

MAC METAL SALES, INC.

Headquarter

Company Details

Name: MAC METAL SALES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Mar 1995 (30 years ago)
Organization Date: 15 Mar 1995 (30 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0343958
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 1650 W HWY 80, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of MAC METAL SALES, INC., MISSISSIPPI 892612 MISSISSIPPI

Officer

Name Role
Danny Mcglothlin Officer

Vice President

Name Role
Lannie McGlothlin Vice President

Secretary

Name Role
Joshua McGlothlin Secretary

Treasurer

Name Role
Corey McGlothlin Treasurer

Registered Agent

Name Role
DANNY MCGLOTHLIN Registered Agent

Incorporator

Name Role
DANNY MCGLOTHLIN Incorporator
BILLY TODD Incorporator

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-06-13
Annual Report 2022-04-29
Annual Report 2021-06-08
Annual Report 2020-06-09
Annual Report 2019-06-12
Annual Report 2018-06-04
Annual Report 2017-06-06
Annual Report 2016-06-01
Annual Report 2015-06-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314492943 0452110 2010-10-20 1650 W HWY 80, SOMERSET, KY, 42503
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2010-11-08
Case Closed 2011-02-08

Related Activity

Type Inspection
Activity Nr 309076248

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2010-11-23
Abatement Due Date 2010-12-10
Nr Instances 1
Nr Exposed 82
309217263 0452110 2005-10-21 1650 W HWY 80, SOMERSET, KY, 42503
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2005-10-21
Case Closed 2006-05-09

Related Activity

Type Referral
Activity Nr 202365904
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 H01
Issuance Date 2006-01-31
Abatement Due Date 2006-03-13
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 2006-01-31
Abatement Due Date 2006-03-13
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 2006-01-31
Abatement Due Date 2006-03-13
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 2006-01-31
Abatement Due Date 2006-03-13
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 01005
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 2006-01-31
Abatement Due Date 2006-03-13
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
309076248 0452110 2005-09-06 1650 W HWY 80, SOMERSET, KY, 42503
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-09-26
Case Closed 2010-12-01

Related Activity

Type Complaint
Activity Nr 205277338
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2005-11-14
Abatement Due Date 2005-12-16
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2005-12-08
Final Order 2006-02-07
Nr Instances 1
Nr Exposed 5
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-11-14
Abatement Due Date 2005-12-16
Current Penalty 1500.0
Initial Penalty 3000.0
Contest Date 2005-12-08
Final Order 2006-02-07
Nr Instances 1
Nr Exposed 5
Citation ID 01003
Citaton Type Serious
Standard Cited 19100304 A02
Issuance Date 2005-11-14
Abatement Due Date 2005-11-25
Current Penalty 562.5
Initial Penalty 1125.0
Contest Date 2005-12-08
Final Order 2006-02-07
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19100334 A03 I
Issuance Date 2005-11-14
Abatement Due Date 2005-09-19
Current Penalty 562.5
Initial Penalty 1125.0
Contest Date 2005-12-08
Final Order 2006-02-07
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2005-11-14
Abatement Due Date 2005-12-16
Contest Date 2005-12-08
Final Order 2006-02-07
Nr Instances 1
Nr Exposed 50
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2005-11-14
Abatement Due Date 2005-12-06
Contest Date 2005-12-08
Final Order 2006-02-07
Nr Instances 1
Nr Exposed 9
Citation ID 02003
Citaton Type Other
Standard Cited 2031002
Issuance Date 2005-11-14
Abatement Due Date 2005-12-16
Contest Date 2005-12-08
Final Order 2006-02-07
Nr Instances 1
Nr Exposed 50
305915985 0452110 2003-02-28 1650 W HWY 80, SOMERSET, KY, 42503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-02-28
Case Closed 2003-05-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2003-03-20
Abatement Due Date 2003-04-08
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2003-03-20
Abatement Due Date 2003-04-22
Nr Instances 1
Nr Exposed 35
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2003-03-20
Abatement Due Date 2003-04-22
Nr Instances 1
Nr Exposed 35
124603788 0452110 1995-11-20 411 CRAB ORCHARD ROAD, SOMERSET, KY, 42501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1995-11-20
Case Closed 1996-05-17

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1996-01-19
Abatement Due Date 1996-02-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C02 III
Issuance Date 1996-01-19
Abatement Due Date 1996-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1996-01-19
Abatement Due Date 1996-02-14
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1996-01-19
Abatement Due Date 1996-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-01-19
Abatement Due Date 1996-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1996-01-19
Abatement Due Date 1996-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1996-01-19
Abatement Due Date 1996-02-14
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 203100102
Issuance Date 1996-01-19
Abatement Due Date 1996-02-14
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8167147010 2020-04-08 0457 PPP 1650 W HIGHWAY 80, SOMERSET, KY, 42503-3749
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 514900
Loan Approval Amount (current) 514900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-3749
Project Congressional District KY-05
Number of Employees 63
NAICS code 332322
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 517789.16
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State