Search icon

CAMPBELL'S MACHINE SHOP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CAMPBELL'S MACHINE SHOP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 1995 (30 years ago)
Organization Date: 28 Dec 1995 (30 years ago)
Last Annual Report: 30 Jun 2024 (a year ago)
Organization Number: 0409765
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40140
City: Garfield, Constantine
Primary County: Breckinridge County
Principal Office: 6307 E HWY 60, GARFIELD, KY 40140
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Joy Darlene Campbell Director
Carol Laslie Campbell Director
Gregory Scott Campbell Director
Timothy Allen Campbell Director

Incorporator

Name Role
GREGORY S. CAMPBELL Incorporator

President

Name Role
Timothy Allen Campbell President

Registered Agent

Name Role
GREGORY S. CAMPBELL Registered Agent

Secretary

Name Role
Joy Darlene Campbell Secretary

Treasurer

Name Role
Carol Laslie Campbell Treasurer

Vice President

Name Role
Gregory Scott Campbell Vice President

Unique Entity ID

CAGE Code:
54C21
UEI Expiration Date:
2014-12-31

Business Information

Activation Date:
2013-12-31
Initial Registration Date:
2008-06-24

Commercial and government entity program

CAGE number:
54C21
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-05-31

Contact Information

POC:
TIM CAMPBELL
Corporate URL:
http://www.campbellsmachineshop.com

Form 5500 Series

Employer Identification Number (EIN):
611293836
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-19
Annual Report 2022-06-23
Annual Report 2021-06-27
Annual Report 2020-06-29

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:
67685.62
Total Face Value Of Loan:
67685.62

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$67,685.62
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,685.62
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,157.54
Servicing Lender:
Meade County Bank
Use of Proceeds:
Payroll: $67,683.62
Utilities: $1
Jobs Reported:
7
Initial Approval Amount:
$67,685.62
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,685.62
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$68,101.13
Servicing Lender:
Meade County Bank
Use of Proceeds:
Payroll: $67,685.62

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State