Search icon

WHITWORTH TOOL, INC.

Company Details

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

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

Business Information

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

Vice President

Name Role
Christopher Redmond Vice President

Secretary

Name Role
Stephen B Broun Secretary

Director

Name Role
Suellen Whitworth Director
Stephen B Broun Director
Christopher Redmond Director
Barry A Peterson Director
Larry B Carter Director

Incorporator

Name Role
KENNETH WAYNE WHITWORTH Incorporator

Registered Agent

Name Role
KIM BARTON Registered Agent

Former Company Names

Name Action
WHITWORTH STAMPINGS, INC. Merger

Filings

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

USAspending Awards. Financial Assistance

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
Recipient WHITWORTH TOOL INC.
Recipient Name Raw WHITWORTH TOOL INC
Recipient UEI GL2DK7A3LDX3
Recipient DUNS 046926155
Recipient Address 114 INDUSTRIAL PARK DRIVE, HARDINSBURG, BRECKINRIDGE, KENTUCKY, 40143-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 442200.00
Face Value of Direct Loan 5500000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312537061 0452110 2008-12-02 114 INDUSTRIAL PARK LN, HARDINSBURG, KY, 40143
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-02
Case Closed 2009-03-24

Violation Items

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
310657994 0452110 2008-11-19 114 INDUSTRIAL DR, HARDINSBURG, KY, 40143
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

Paycheck Protection Program

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
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2237582
Loan Approval Amount (current) 2237582
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15727
Servicing Lender Name Academy Bank National Association
Servicing Lender Address 1111 Main Street Suite 1600, KANSAS CITY, MO, 64105
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HARDINSBURG, BRECKINRIDGE, KY, 40143-5925
Project Congressional District KY-02
Number of Employees 177
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15727
Originating Lender Name Academy Bank National Association
Originating Lender Address KANSAS CITY, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2263624.97
Forgiveness Paid Date 2021-06-11

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 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