Search icon

QUALEX MANUFACTURING, LC

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 (30 years ago)
Organization Date: 31 Dec 1994 (30 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

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
Annual Report 2021-02-22
Annual Report 2020-06-01
Annual Report 2019-04-23
Annual Report 2018-06-08
Amendment 2018-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317638310 0452110 2014-08-07 2651 PALUMBO DRIVE, LEXINGTON, KY, 40509
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-08-26
Case Closed 2014-08-26

Related Activity

Type Referral
Activity Nr 203337720
Safety Yes
313188732 0452110 2009-10-23 261 TRIPORT RD, GEORGETOWN, KY, 40324
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-10-23
Case Closed 2010-03-17

Related Activity

Type Complaint
Activity Nr 206349979
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100179 L03 I
Issuance Date 2010-02-05
Abatement Due Date 2010-02-11
Current Penalty 500.0
Initial Penalty 625.0
Nr Instances 2
310089545 0452110 2006-09-18 261 TRIPORT RD, GEORGETOWN, KY, 40324
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2006-11-06
Case Closed 2007-01-10

Related Activity

Type Referral
Activity Nr 202374328
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2006-12-13
Abatement Due Date 2007-01-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 H01
Issuance Date 2006-12-13
Abatement Due Date 2007-01-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Other
Standard Cited 19100134 K01
Issuance Date 2006-12-13
Abatement Due Date 2007-01-10
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Other
Standard Cited 19101000 E
Issuance Date 2006-12-13
Abatement Due Date 2007-09-05
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
310118880 0452110 2006-08-09 261 TRIPORT RD, GEORGETOWN, KY, 40324
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-09-07
Case Closed 2006-12-07

Related Activity

Type Complaint
Activity Nr 205281520
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 2006-10-25
Abatement Due Date 2006-08-09
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2006-10-25
Abatement Due Date 2006-11-21
Nr Instances 1
Nr Exposed 5
307080663 0452110 2004-02-04 261 TRIPORT RD, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-04
Case Closed 2004-09-30

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100212 A03 II
Issuance Date 2004-04-14
Abatement Due Date 2004-05-10
Current Penalty 3000.0
Initial Penalty 6000.0
Nr Instances 6
Nr Exposed 5
Citation ID 02001
Citaton Type Serious
Standard Cited 19100141 A03 III
Issuance Date 2004-04-14
Abatement Due Date 2004-04-20
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 48
Citation ID 02002
Citaton Type Serious
Standard Cited 19100147 E03
Issuance Date 2004-04-14
Abatement Due Date 2004-05-10
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Citation ID 02003A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2004-04-14
Abatement Due Date 2004-05-10
Current Penalty 1125.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Citation ID 02003B
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 2004-04-14
Abatement Due Date 2004-04-20
Nr Instances 1
Nr Exposed 2
Citation ID 03001
Citaton Type Other
Standard Cited 2031004
Issuance Date 2004-04-14
Abatement Due Date 2004-05-10
Nr Instances 1
Nr Exposed 1
Citation ID 03002
Citaton Type Other
Standard Cited 2031002
Issuance Date 2004-04-14
Abatement Due Date 2004-05-10
Nr Instances 2
Nr Exposed 48
Citation ID 03003
Citaton Type Other
Standard Cited 19100147 C01
Issuance Date 2004-04-14
Abatement Due Date 2004-05-10
Nr Instances 1
Nr Exposed 2
Citation ID 03004
Citaton Type Other
Standard Cited 19100178 L04 III
Issuance Date 2004-04-14
Abatement Due Date 2004-05-10
Nr Instances 1
Nr Exposed 8
Citation ID 03005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2004-04-14
Abatement Due Date 2004-04-20
Nr Instances 1
Nr Exposed 48
Citation ID 03006
Citaton Type Other
Standard Cited 19100303 G01 II
Issuance Date 2004-04-14
Abatement Due Date 2004-04-20
Nr Instances 1
Nr Exposed 48
Citation ID 03007
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 2004-04-14
Abatement Due Date 2004-05-10
Nr Instances 2
Nr Exposed 48
Citation ID 03008
Citaton Type Other
Standard Cited 19101030 G02 IIC
Issuance Date 2004-04-14
Abatement Due Date 2004-05-10
Nr Instances 1
Nr Exposed 1
Citation ID 03009
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2004-04-14
Abatement Due Date 2004-05-10
Nr Instances 1
Nr Exposed 48
Citation ID 03010
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2004-04-14
Abatement Due Date 2004-05-10
Nr Instances 1
Nr Exposed 48
304697055 0452110 2002-07-25 261 TRIPORT RD, GEORGETOWN, KY, 40324
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2002-07-25
Case Closed 2002-07-25

Related Activity

Type Inspection
Activity Nr 303750475
304296130 0452110 2001-08-29 261 TRIPORT RD, GEORGETOWN, KY, 40324
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-09-17
Case Closed 2001-12-14

Related Activity

Type Referral
Activity Nr 201860715
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 2001-11-02
Abatement Due Date 2001-11-30
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 12
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100252 A01 I
Issuance Date 2001-11-02
Abatement Due Date 2001-11-30
Nr Instances 1
Nr Exposed 12
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 K03
Issuance Date 2001-11-02
Abatement Due Date 2001-11-30
Nr Instances 1
Nr Exposed 19
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 2001-11-02
Abatement Due Date 2001-09-17
Nr Instances 1
Nr Exposed 6
303750475 0452110 2001-01-08 261 TRIPORT RD, GEORGETOWN, KY, 40324
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-08
Case Closed 2003-01-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2001-02-19
Abatement Due Date 2001-03-16
Current Penalty 625.0
Initial Penalty 2500.0
Nr Instances 4
Nr Exposed 8

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4680747005 2020-04-04 0457 PPP 261 TRIPORT RD, GEORGETOWN, KY, 40324-9558
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3012100
Loan Approval Amount (current) 3012100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-9558
Project Congressional District KY-06
Number of Employees 304
NAICS code 332322
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 3046099.59
Forgiveness Paid Date 2021-06-03

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3380350 QUALEX MANUFACTURING, LC QUALEX MANUFACTURING, LLC WPX3CE8A6SY6 261 TRIPORT RD, GEORGETOWN, KY, 40324-9558
Capabilities Statement Link -
Phone Number 502-863-6348
Fax Number -
E-mail Address dblackburn@qualexmanufacturing.com
WWW Page -
E-Commerce Website -
Contact Person DAVE BLACKBURN
County Code (3 digit) 209
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 10RD1
Year Established 1994
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332322
NAICS Code's Description Sheet Metal Work Manufacturing
Buy Green Yes
Code 332999
NAICS Code's Description All Other Miscellaneous Fabricated Metal Product Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
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
GIA/BSSC Inactive 19.02 $0 $25,000 47 5 2011-01-26 Final
GIA/BSSC Inactive 20.26 $0 $25,000 145 15 2011-01-26 Final
GIA/BSSC Inactive 20.08 $0 $25,000 125 13 2010-06-02 Final
GIA/BSSC Inactive 18.27 $0 $24,981 41 5 2010-06-02 Final
GIA/BSSC Inactive 16.81 $0 $25,000 163 10 2009-01-30 Final
GIA/BSSC Inactive 15.92 $0 $25,000 125 11 2007-03-30 Final
GIA/BSSC Inactive 16.19 $0 $10,000 0 0 2006-07-28 Final

Sources: Kentucky Secretary of State