Search icon

BRANCH TOOL, INC.

Company Details

Name: BRANCH TOOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 25 Jun 1998 (27 years ago)
Organization Date: 25 Jun 1998 (27 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0458489
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 680 CHAPPELLS DAIRY RD, SOMERSET, KY 42503-4590
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRANCH TOOL INC CBS BENEFIT PLAN 2020 611324927 2021-12-14 BRANCH TOOL INC 22
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 332210
Sponsor’s telephone number 6066794589
Plan sponsor’s address 680 CHAPPALS DAIRY RD, SOMERSET, KY, 42503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
BRANCH TOOL INC CBS BENEFIT PLAN 2019 611324927 2020-12-23 BRANCH TOOL INC 22
Three-digit plan number (PN) 501
Effective date of plan 2020-01-01
Business code 332210
Sponsor’s telephone number 6066794589
Plan sponsor’s address 680 CHAPPALS DAIRY RD, SOMERSET, KY, 42503

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JESSE REYNOLDS Registered Agent

President

Name Role
Jesse R Reynolds President

Secretary

Name Role
Connie S Reynolds Secretary

Incorporator

Name Role
JAY MCSHURLEY Incorporator

Assumed Names

Name Status Expiration Date
R BRANCH FARM Active 2027-02-16
PYRAMID MACHINE SERVICES Inactive 2025-01-27

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-23
Certificate of Assumed Name 2022-02-16
Annual Report 2022-02-09
Annual Report 2021-05-19
Annual Report 2020-05-13
Certificate of Assumed Name 2020-01-27
Annual Report 2019-04-20
Annual Report 2018-06-12
Annual Report 2017-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8031127005 2020-04-08 0457 PPP 680 CHAPPELLS DAIRY RD, SOMERSET, KY, 42503-4590
Loan Status Date 2020-11-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443057
Loan Approval Amount (current) 443057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-4590
Project Congressional District KY-05
Number of Employees 23
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 445751.76
Forgiveness Paid Date 2020-11-24
4038198310 2021-01-22 0457 PPS 680 Chappells Dairy Rd, Somerset, KY, 42503-4590
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 410900
Loan Approval Amount (current) 410900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-4590
Project Congressional District KY-05
Number of Employees 24
NAICS code 332721
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 414586.69
Forgiveness Paid Date 2021-12-15

Sources: Kentucky Secretary of State