Search icon

RUSSELL METAL SPINNING, INC.

Company Details

Name: RUSSELL METAL SPINNING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 1995 (30 years ago)
Organization Date: 08 May 1995 (30 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0346504
Industry: Primary Metal Industries
Number of Employees: Small (0-19)
ZIP code: 42718
City: Campbellsville, Campbellsvlle, Finley
Primary County: Taylor County
Principal Office: 399 MEADOW CREEK RD., CAMPBELLSVILLE, KY 42718
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES VICTOR RUSSELL Registered Agent

Director

Name Role
James V Russell Director

Incorporator

Name Role
JAMES VICTOR RUSSELL Incorporator

President

Name Role
James V Russell President

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-13
Annual Report 2022-07-19
Annual Report 2021-07-21
Annual Report 2020-06-16
Annual Report 2019-06-14
Annual Report 2018-06-19
Annual Report 2017-06-09
Annual Report 2016-06-17
Annual Report 2015-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310660576 0452110 2007-05-24 399 MEADOW CREEK RD, CAMPBELLSVILLE, KY, 42718
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-24
Case Closed 2008-02-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 2007-09-07
Abatement Due Date 2007-09-19
Nr Instances 1
Nr Exposed 8
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05
Issuance Date 2007-09-07
Abatement Due Date 2007-09-19
Nr Instances 1
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2520978503 2021-02-20 0457 PPS 399 Meadow Creek Rd, Campbellsville, KY, 42718-9359
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35500
Loan Approval Amount (current) 35500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Campbellsville, TAYLOR, KY, 42718-9359
Project Congressional District KY-01
Number of Employees 5
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35656.59
Forgiveness Paid Date 2021-08-09
2226957108 2020-04-10 0457 PPP 399 Meadow Creek Rd, CAMPBELLSVILLE, KY, 42718-9359
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34000
Loan Approval Amount (current) 34000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSVILLE, TAYLOR, KY, 42718-9359
Project Congressional District KY-01
Number of Employees 5
NAICS code 423510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34273.86
Forgiveness Paid Date 2021-02-09

Sources: Kentucky Secretary of State