Search icon

CAMPBELL'S MACHINE SHOP, INC.

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 (29 years ago)
Organization Date: 28 Dec 1995 (29 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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

Business Information

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

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:

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

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67685.62
Current Approval Amount:
67685.62
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68157.54
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67685.62
Current Approval Amount:
67685.62
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
68101.13

Sources: Kentucky Secretary of State