Name: | WHITWORTH TOOL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 10 Mar 1999 (26 years ago) |
Organization Date: | 10 Mar 1999 (26 years ago) |
Last Annual Report: | 21 Jun 2024 (9 months ago) |
Organization Number: | 0470743 |
Industry: | Primary Metal Industries |
Number of Employees: | Large (100+) |
ZIP code: | 40143 |
City: | Hardinsburg, Mooleyville, Sample |
Primary County: | Breckinridge County |
Principal Office: | 114 INDUSTRIAL PARK RD., HARDINSBURG, KY 40143 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GL2DK7A3LDX3 | 2024-09-11 | 185 BALLPARK RD, HARDINSBURG, KY, 40143, 4860, USA | 185 BALLPARK RD, HARDINSBURG, KY, 40143, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.whitworthtool.com |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-09-14 |
Initial Registration Date | 2009-03-25 |
Entity Start Date | 1998-03-09 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 332710, 332721, 332994, 333514 |
Product and Service Codes | 1005, 1620, 1630, 2840, 2995 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | RANDALL FOWLER |
Address | 114 INDUSTRIAL PARK ROAD, HARDINSBURG, KY, 40143, 5925, USA |
Title | ALTERNATE POC |
Name | JEFF ROGERS |
Address | 114 INDUSTRIAL PARK ROAD, HARDINSBURG, KY, 40143, 5925, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | RANDALL FOWLER |
Address | 114 INDUSTRIAL PARK ROAD, HARDINSBURG, KY, 40143, 5925, USA |
Title | ALTERNATE POC |
Name | JEFF ROGERS |
Address | 114 INDUSTRIAL PARK ROAD, HARDINSBURG, KY, 40143, 5925, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | RANDALL FOWLER |
Address | 114 INDUSTRIAL PARK ROAD, HARDINSBURG, KY, 40143, 5925, USA |
Title | ALTERNATE POC |
Name | JEFF ROGERS |
Address | 114 INDUSTRIAL PARK ROAD, HARDINSBURG, KY, 40143, 5925, USA |
Name | Role |
---|---|
Christopher Redmond | Vice President |
Name | Role |
---|---|
Stephen B Broun | Secretary |
Name | Role |
---|---|
Suellen Whitworth | Director |
Stephen B Broun | Director |
Christopher Redmond | Director |
Barry A Peterson | Director |
Larry B Carter | Director |
Name | Role |
---|---|
KENNETH WAYNE WHITWORTH | Incorporator |
Name | Role |
---|---|
KIM BARTON | Registered Agent |
Name | Action |
---|---|
WHITWORTH STAMPINGS, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2024-06-21 |
Annual Report | 2023-06-06 |
Annual Report | 2022-05-16 |
Annual Report | 2021-06-22 |
Annual Report | 2020-05-15 |
Annual Report | 2019-08-09 |
Annual Report | 2018-04-20 |
Annual Report | 2017-06-23 |
Annual Report | 2016-04-06 |
Annual Report | 2015-04-29 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
139940 | Department of Agriculture | 10.782 - UNKNOWN | 2010-03-30 | 2010-03-30 | BUSINESS AND INDUSTRY LOANS - ARRA | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312537061 | 0452110 | 2008-12-02 | 114 INDUSTRIAL PARK LN, HARDINSBURG, KY, 40143 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A01 |
Issuance Date | 2009-02-20 |
Abatement Due Date | 2009-03-06 |
Current Penalty | 900.0 |
Initial Penalty | 2250.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 B01 I |
Issuance Date | 2009-02-20 |
Abatement Due Date | 2009-02-26 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2008-12-09 |
Case Closed | 2008-12-09 |
Related Activity
Type | Complaint |
Activity Nr | 206346637 |
Health | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9547157107 | 2020-04-15 | 0457 | PPP | 114 INDUSTRIAL PARK LN, HARDINSBURG, KY, 40143-5925 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
KBI - Kentucky Business Investment | Inactive | 17.97 | $6,357,674 | $750,000 | 162 | 50 | 2020-07-30 | Final |
KEIA - Kentucky Enterprise Initiative Act | Inactive | 17.97 | $3,580,000 | $50,000 | 171 | 50 | 2015-02-26 | Final |
GIA/BSSC | Inactive | 12.36 | $0 | $25,000 | 190 | 10 | 2014-05-28 | Final |
GIA/BSSC | Inactive | 18.58 | $0 | $50,000 | 142 | 37 | 2007-12-07 | Final |
GIA/BSSC | Inactive | 18.50 | $0 | $25,000 | 0 | 0 | 2006-07-28 | Final |
GIA/BSSC | Inactive | 10.58 | $0 | $25,000 | 0 | 0 | 2005-07-29 | Final |
Sources: Kentucky Secretary of State