Search icon

QUALEX MANUFACTURING, LC

Company claim

Is this your business?

Get access!

Company Details

Name: QUALEX MANUFACTURING, LC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Dec 1994 (31 years ago)
Organization Date: 31 Dec 1994 (31 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Managed By: Managers
Organization Number: 0400959
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 261 TRIPORT ROAD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Member

Name Role
Gary D Bello Member
DAVID BALCKBURN Member
William D Tweardy Member
W. V. Alford Member

Registered Agent

Name Role
CARROLL DAVID BLACKBURN Registered Agent

Organizer

Name Role
SAM P. BURCHETT Organizer

Manager

Name Role
DAVID C BLACKBURN Manager

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
DAVE BLACKBURN
User ID:
P3380350
Trade Name:
QUALEX MANUFACTURING, LLC

Unique Entity ID

Unique Entity ID:
WPX3CE8A6SY6
CAGE Code:
10RD1
UEI Expiration Date:
2026-03-07

Business Information

Doing Business As:
QUALEX MANUFACTURING, LLC
Division Name:
QUALEX MANUFACTURING, LLC
Activation Date:
2025-03-11
Initial Registration Date:
2025-03-04

Assumed Names

Name Status Expiration Date
QUALEX MANUFACTURING, LLC Inactive 2023-04-17

Filings

Name File Date
Registered Agent name/address change 2024-06-11
Annual Report 2024-03-13
Annual Report 2023-05-01
Annual Report 2022-03-22
Registered Agent name/address change 2021-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
3012100.00
Total Face Value Of Loan:
3012100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-08-07
Type:
Referral
Address:
2651 PALUMBO DRIVE, LEXINGTON, KY, 40509
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-10-23
Type:
Complaint
Address:
261 TRIPORT RD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-09-18
Type:
Referral
Address:
261 TRIPORT RD, GEORGETOWN, KY, 40324
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-08-09
Type:
Complaint
Address:
261 TRIPORT RD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-02-04
Type:
Planned
Address:
261 TRIPORT RD, GEORGETOWN, KY, 40324
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
304
Initial Approval Amount:
$3,012,100
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,012,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$3,046,099.59
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $3,012,100

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
KRA - Kentucky Reinvestment Act Active 22.85 $1,762,729 $800,000 40 21 2025-04-24 Prelim
KRA - Kentucky Reinvestment Act Active 25.37 $12,787,975 $2,880,000 144 73 2025-04-24 Prelim
GIA/BSSC Inactive 21.00 $0 $25,000 204 21 2013-01-30 Final
GIA/BSSC Inactive 21.02 $0 $25,000 93 10 2012-12-05 Final
GIA/BSSC Inactive 21.02 $0 $24,988 47 5 2011-12-14 Final

Sources: Kentucky Secretary of State