Search icon

NJN MACHINE TOOL COMPANY, INC.

Company Details

Name: NJN MACHINE TOOL COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Nov 1997 (27 years ago)
Organization Date: 04 Nov 1997 (27 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0440990
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 41520
City: Dorton
Primary County: Pike County
Principal Office: 81 BEEFHIDE CRK RD, PO BOX 400, DORTON, KY 41520
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
SUZIE M. NEWSOM Registered Agent

Secretary

Name Role
Suzie M Newsom Secretary

Treasurer

Name Role
Suzie M Newsom Treasurer

Incorporator

Name Role
SUZIE M. NEWSOM Incorporator

President

Name Role
Daryl Gene Newsom President

Vice President

Name Role
Joey Newton Justice Vice President

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-11
Annual Report 2023-03-15
Annual Report 2022-03-09
Annual Report 2021-02-19
Annual Report 2020-02-15
Annual Report 2019-05-20
Annual Report 2018-04-21
Annual Report 2017-05-02
Annual Report 2016-02-17

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3405565008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient NJN MACHINE TOOL COMPANY, INC.
Recipient Name Raw NJN MACHINE TOOL COMPANY, INC.
Recipient Address 145 PINE FORK ROAD, PIKEVILLE, PIKE, KENTUCKY, 41501-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 10850.00
Face Value of Direct Loan 350000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309587566 0452110 2006-06-23 145 PINE FORK RD, PIKEVILLE, KY, 41501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-06-23
Case Closed 2006-06-26

Sources: Kentucky Secretary of State