Search icon

MARTIN INDUSTRIES, LLC

Company Details

Name: MARTIN INDUSTRIES, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Dec 1998 (26 years ago)
Organization Date: 11 Dec 1998 (26 years ago)
Last Annual Report: 25 Mar 2025 (a month ago)
Managed By: Managers
Organization Number: 0465952
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 42220
City: Elkton, Allegre
Primary County: Todd County
Principal Office: 206 ELK FORK ROAD, P.O. BOX 428, ELKTON, KY 42220
Place of Formation: KENTUCKY

Registered Agent

Name Role
RONALD S MARTIN Registered Agent

Organizer

Name Role
HOWARD D. MARTIN Organizer

Manager

Name Role
Ronald Steven Martin Manager

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-05-15
Annual Report 2023-03-30
Annual Report 2022-05-16
Registered Agent name/address change 2021-08-26
Annual Report 2021-04-14
Annual Report 2020-02-12
Annual Report 2019-02-22
Annual Report 2018-02-21
Annual Report 2017-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317637015 0452110 2014-06-25 206 ELK FORK ROAD, ELKTON, KY, 42220
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-07-23
Case Closed 2014-10-13

Related Activity

Type Referral
Activity Nr 203337035
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2014-09-19
Abatement Due Date 2014-09-23
Current Penalty 2500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
307556415 0452110 2004-03-22 206 ELK FORK RD, ELKTON, KY, 42220
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-04-12
Case Closed 2004-08-04

Related Activity

Type Complaint
Activity Nr 204241665
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 2004-06-25
Abatement Due Date 2004-07-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C03 VIIC
Issuance Date 2004-06-25
Abatement Due Date 2004-07-29
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3533717209 2020-04-27 0457 PPP 206 Elk Fork Road, ELKTON, KY, 42220
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 480300
Loan Approval Amount (current) 480300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELKTON, TODD, KY, 42220-0001
Project Congressional District KY-01
Number of Employees 38
NAICS code 331110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 24342
Originating Lender Name First Financial Bank, National Association
Originating Lender Address TERRE HAUTE, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 483008.36
Forgiveness Paid Date 2020-11-23

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 Inactive 11.75 $1,201,000 $300,000 40 20 2010-07-29 Prelim

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1500830 Other Contract Actions 2015-11-12 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 3
Filing Date 2015-11-12
Termination Date 2017-02-28
Date Issue Joined 2016-01-18
Section 1332
Status Terminated

Parties

Name ROYAL CONSUMER PRODUCTS LLC
Role Plaintiff
Name MARTIN INDUSTRIES, LLC
Role Defendant

Sources: Kentucky Secretary of State