Search icon

GATOR-MADE, INC.

Headquarter

Company Details

Name: GATOR-MADE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1996 (29 years ago)
Organization Date: 24 Apr 1996 (29 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0415191
Industry: Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 1278 HWY 461, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of GATOR-MADE, INC., MISSISSIPPI 1231220 MISSISSIPPI

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FLQGDMPC1KV1 2024-01-26 1278 HIGHWAY 461, SOMERSET, KY, 42503, 5171, USA 1278 HWY 461, SOMERSET, KY, 42503, 5171, USA

Business Information

URL http://www.gatormade.com
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-01-30
Initial Registration Date 2004-01-08
Entity Start Date 1996-04-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 336212, 336214
Product and Service Codes 2330, H223, H323, H923, J023, K023, L023, N023

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TONI THOMPSON
Address 1278 HIGHWAY 461, SOMERSET, KY, 42503, USA
Government Business
Title PRIMARY POC
Name TONI THOMPSON
Address 1278 HIGHWAY 461, SOMERSET, KY, 42503, USA
Past Performance Information not Available

Registered Agent

Name Role
B.J. BROWN, JR. Registered Agent

President

Name Role
B J Brown Jr. President

Vice President

Name Role
ELSA J Brown Vice President

Director

Name Role
ELSA J BROWN Director
BJ BROWN JR Director

Incorporator

Name Role
B.J. BROWN, JR. Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
3814 Air Registered Source-Initial Approval Issued 2013-12-10 2013-12-10
Document Name RegistrationLetter.DOC
Date 2013-12-11
Document Download

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-05
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-04-12
Annual Report 2017-04-21
Annual Report 2016-03-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QR11P0106 2011-09-20 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_W912QR11P0106_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5695.00
Current Award Amount 5695.00
Potential Award Amount 5695.00

Description

Title PROVIDE HYDRAULIC DUMP TRAILER FOR TAYLORSVILLE LAKE, KY
NAICS Code 336214: TRAVEL TRAILER AND CAMPER MANUFACTURING
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient GATOR-MADE, INC.
UEI FLQGDMPC1KV1
Legacy DUNS 036986818
Recipient Address 1278 HIGHWAY 461, SOMERSET, PULASKI, KENTUCKY, 425035548, UNITED STATES
PO AWARD DEPC5210PZ00935 2010-02-15 2010-02-15 2010-02-15
Unique Award Key CONT_AWD_DEPC5210PZ00935_8900_-NONE-_-NONE-
Awarding Agency Department of Energy
Link View Page

Description

Title UTILITY TRAILERS FOR OFFICE OF SECURE TRANSPORTATION (NA-15)
NAICS Code 336214: TRAVEL TRAILER AND CAMPER MANUFACTURING
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient GATOR-MADE, INC.
UEI FLQGDMPC1KV1
Legacy DUNS 036986818
Recipient Address 2400 N HWY 27, SOMERSET, 425035548, UNITED STATES
PURCHASE ORDER AWARD W22G1F08V0017 2007-11-27 2007-12-27 2007-12-27
Unique Award Key CONT_AWD_W22G1F08V0017_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 9800.00
Current Award Amount 9800.00
Potential Award Amount 9800.00

Description

Title TRAILER
NAICS Code 336212: TRUCK TRAILER MANUFACTURING
Product and Service Codes 2310: PASSENGER MOTOR VEHICLES

Recipient Details

Recipient GATOR-MADE, INC.
UEI FLQGDMPC1KV1
Legacy DUNS 036986818
Recipient Address 2400 N HIGHWAY 27, SOMERSET, PULASKI, KENTUCKY, 425035548, UNITED STATES
PURCHASE ORDER AWARD W22G1F07V0165 2007-11-05 2007-10-09 2007-10-09
Unique Award Key CONT_AWD_W22G1F07V0165_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title ATV TRAILER
NAICS Code 336212: TRUCK TRAILER MANUFACTURING
Product and Service Codes 2330: TRAILERS

Recipient Details

Recipient GATOR-MADE, INC.
UEI FLQGDMPC1KV1
Legacy DUNS 036986818
Recipient Address 2400 N HIGHWAY 27, SOMERSET, PULASKI, KENTUCKY, 425035548, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316917145 0452110 2013-07-16 1278 HWY 461, SOMERSET, KY, 42503
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2013-09-17
Case Closed 2013-11-19

Related Activity

Type Complaint
Activity Nr 208773606
Health Yes
Type Referral
Activity Nr 203333000
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A01
Issuance Date 2013-10-15
Abatement Due Date 2013-11-04
Current Penalty 650.0
Initial Penalty 1350.0
Nr Instances 2
Nr Exposed 72
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2013-10-15
Abatement Due Date 2013-11-04
Current Penalty 1425.0
Initial Penalty 2250.0
Nr Instances 3
Nr Exposed 17
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100095 D01
Issuance Date 2013-10-15
Abatement Due Date 2013-11-04
Nr Instances 3
Nr Exposed 17
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100095 G01
Issuance Date 2013-10-15
Abatement Due Date 2013-11-04
Nr Instances 3
Nr Exposed 17
Gravity 01
Citation ID 01005D
Citaton Type Serious
Standard Cited 19100095 K01
Issuance Date 2013-10-15
Abatement Due Date 2013-11-04
Nr Instances 3
Nr Exposed 17
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100132 H01
Issuance Date 2013-10-15
Abatement Due Date 2013-11-04
Current Penalty 1425.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2013-10-15
Abatement Due Date 2013-11-04
Nr Instances 1
Nr Exposed 19
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-10-15
Abatement Due Date 2013-11-04
Nr Instances 2
Nr Exposed 20
Gravity 01
312615354 0452110 2009-02-10 1278 HWY 461, SOMERSET, KY, 42503
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2009-02-10
Case Closed 2009-02-10
304288228 0452110 2001-04-30 2400 N HWY 27, SOMERSET, KY, 42503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-04-30
Case Closed 2001-04-30
302082797 0452110 1998-07-13 2400 N HWY 27, SOMERSET, KY, 42503
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-07-13
Case Closed 1998-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8423157002 2020-04-08 0457 PPP 1278 HIGHWAY 461, SOMERSET, KY, 42503-5171
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1322600
Loan Approval Amount (current) 1322600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-5171
Project Congressional District KY-05
Number of Employees 84
NAICS code 336214
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1330094.73
Forgiveness Paid Date 2020-11-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-16 2025 Energy and Environment Cabinet Department for Environmental Protection Commodities Machinery & Implm Under $5,000 3980
Executive 2024-10-25 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Mech Maint Materials & Suppls 6.12
Executive 2023-09-28 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Movable Equipment/Furnishings Movable Equipment Furnishings 17590
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 189.93
Executive 2023-09-15 2024 Justice & Public Safety Cabinet Department Of Corrections Machinery & Implements > 500 Machinery & Implem-Over $5,000 10990
Executive 2023-08-18 2024 Cabinet of the General Government Department Of Veterans Affairs Commodities Machinery & Implm Under $5,000 3910
Executive 2023-08-10 2024 Energy and Environment Cabinet Department for Natural Resources Machinery & Implements > 500 Machinery & Implem-Over $5,000 9930
Executive 2023-07-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Commodities Machinery & Implm Under $5,000 1951.85
Executive 2023-07-07 2024 Energy and Environment Cabinet Department for Natural Resources Machinery & Implements > 500 Machinery & Implem-Over $5,000 8970
Executive 2023-07-07 2024 Energy and Environment Cabinet Department for Natural Resources Commodities Insts & Apparatus Under $5,000 597

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 27.75 $0 $25,000 0 0 2013-09-25 Final
GIA/BSSC Inactive 28.08 $0 $25,000 50 5 2012-03-28 Final
KBI - Kentucky Business Investment Inactive 10.88 $300,000 $300,000 36 15 2011-09-29 Final
GIA/BSSC Inactive 18.16 $0 $25,000 60 3 2010-12-01 Final
GIA/BSSC Inactive 17.30 $0 $25,000 38 4 2010-02-03 Final
STIC/BSSC Inactive 20.00 $0 $8,465 39 0 2010-02-03 Prelim

Sources: Kentucky Secretary of State