Search icon

INNOVATIVE MANUFACTURING SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: INNOVATIVE MANUFACTURING SERVICES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Dec 1997 (28 years ago)
Organization Date: 15 Dec 1997 (28 years ago)
Last Annual Report: 10 Feb 2025 (6 months ago)
Organization Number: 0442842
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 554 BETHEL CHURCH ROAD, PO Box 817, GLASGOW, GLASGOW, KY 42141-9414
Place of Formation: KENTUCKY
Authorized Shares: 2000

President

Name Role
Mike H Goad President

Registered Agent

Name Role
MIKE GOAD Registered Agent

Director

Name Role
Mike H Goad Director

Incorporator

Name Role
LINDA GOAD Incorporator

Unique Entity ID

CAGE Code:
6YXW7
UEI Expiration Date:
2021-03-25

Business Information

Doing Business As:
IMS
Activation Date:
2020-03-25
Initial Registration Date:
2013-08-21

Commercial and government entity program

CAGE number:
6YXW7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-26
CAGE Expiration:
2025-03-25
SAM Expiration:
2021-03-25

Contact Information

POC:
TROYCE TRAINHAM
Corporate URL:
www.ims-ky.com

Form 5500 Series

Employer Identification Number (EIN):
611330288
Plan Year:
2024
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:

Former Company Names

Name Action
J TYLER, INC. Old Name

Assumed Names

Name Status Expiration Date
J. TYLER, INC. Inactive 2024-07-26
CARRYLINEUSA Inactive 2021-11-01
INNOVATIVE MANUFACTURING SERVICES, INC. Inactive 2008-06-02

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-29
Registered Agent name/address change 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912QR13M0117
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17926.64
Base And Exercised Options Value:
17926.64
Base And All Options Value:
17926.64
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-09-16
Description:
:IGF::OT::IGF:INNOVATIVE MANUFACTURING SERVICES, INC. WILL REPAIR POSITIONER AND DIGITAL INDICATOR AT GREEN RIVER LAKE
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
3910: CONVEYORS

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:
243100.00
Total Face Value Of Loan:
243100.00
Date:
2012-10-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
218000.00
Total Face Value Of Loan:
218000.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$243,100
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$243,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$244,491.07
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $243,100

Reviews Leave a review

This company hasn't received any reviews.

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KBI - Kentucky Business Investment Active 24.97 $710,000 $500,000 3 25 2016-12-08 Final
GIA/BSSC Inactive 24.97 $0 $25,000 3 25 2015-12-02 Final

Sources: Kentucky Secretary of State