Search icon

NATIONAL MAINTENANCE & REPAIR OF KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NATIONAL MAINTENANCE & REPAIR OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 May 1999 (26 years ago)
Organization Date: 27 May 1999 (26 years ago)
Last Annual Report: 27 Feb 2025 (5 months ago)
Organization Number: 0474814
Industry: Business Services
Number of Employees: Large (100+)
Principal Office: PO BOX 534, SOUTH POINT, OH 45680
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Kelly Newman Registered Agent

President

Name Role
Bruce D. McGinnis President

Director

Name Role
William J Jessie Director
Bruce D. McGinnis Director

Incorporator

Name Role
C. CLAYTON JOHNSON Incorporator

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
740-377-9541
Contact Person:
ROBERT LYNCH
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1073534

Unique Entity ID

Unique Entity ID:
N39NP4MJNE67
CAGE Code:
5FG54
UEI Expiration Date:
2026-06-25

Business Information

Activation Date:
2025-06-26
Initial Registration Date:
2009-04-28

Commercial and government entity program

CAGE number:
5FG54
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2030-06-26
SAM Expiration:
2026-06-25

Contact Information

POC:
ROBERT J. LYNCH
Corporate URL:
http://www.nmrky.com

Highest Level Owner

Vendor Certified:
2025-06-26
CAGE number:
7BFC1
Company Name:
MCNATIONAL, INC

Immediate Level Owner

Vendor Certified:
2025-06-26
CAGE number:
1Q1D8
Company Name:
MCGINNIS, INC.

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
83421 Air Registered Source-Initial Approval Issued 2013-02-17 2013-02-17
Document Name 52070InitialLetter.DOC
Date 2013-02-08
Document Download

Filings

Name File Date
Annual Report 2025-02-27
Annual Report 2024-07-02
Registered Agent name/address change 2024-07-02
Annual Report 2023-02-08
Annual Report 2022-04-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912P525FA017
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
157245.00
Base And Exercised Options Value:
157245.00
Base And All Options Value:
157245.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-17
Description:
W38XDD50298515
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
Z1ED: MAINTENANCE OF SHIP CONSTRUCTION AND REPAIR FACILITIES
Procurement Instrument Identifier:
W912P525F0024
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
66403.00
Base And Exercised Options Value:
66403.00
Base And All Options Value:
66403.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-03-06
Description:
ADDITIONAL ND-104 DRY-DOCKING REPAIRS
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS
Procurement Instrument Identifier:
W912P525F0012
Award Or Idv Flag:
AWARD
Award Type:
BPA CALL
Action Obligation:
199693.00
Base And Exercised Options Value:
199693.00
Base And All Options Value:
199693.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2024-12-18
Description:
FY 24 ND-104 BPA FOR DRYDOCKING, HULL
Naics Code:
336611: SHIP BUILDING AND REPAIRING
Product Or Service Code:
J019: MAINT/REPAIR/REBUILD OF EQUIPMENT- SHIPS, SMALL CRAFT, PONTOONS, AND FLOATING DOCKS

USAspending Awards / Financial Assistance

Date:
2017-09-05
Awarding Agency Name:
Department of Transportation
Transaction Description:
PURCHASE OF A VANTAGE OIL COUNTRY LATHE
Obligated Amount:
377433.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-08-01
Type:
Planned
Address:
4350 CLARKS RIVER ROAD, LEDBETTER, KY, 42058
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-08-01
Type:
Planned
Address:
1175 CLARKS FERRY ROAD P.O. BOX 321, OHIO RIVER 930, LEDBETTER, KY, 42058
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2021-04-29
Type:
Complaint
Address:
4350 CLARKS RIVER ROAD, PADUCAH, KY, 42002
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2020-01-15
Type:
FollowUp
Address:
4350 CLARKS RIVER ROAD, PADUCAH, KY, 42002
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-08-14
Type:
Planned
Address:
4350 CLARKS RIVER ROAD, PADUCAH, KY, 42002
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State