Search icon

HINES PRECISION INC.

Headquarter

Company Details

Name: HINES PRECISION INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1999 (25 years ago)
Organization Date: 29 Sep 1999 (25 years ago)
Last Annual Report: 13 Jun 2024 (9 months ago)
Organization Number: 0481039
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 42302
City: Owensboro
Primary County: Daviess County
Principal Office: P. O. BOX 1598, OWENSBORO, KY 42302
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of HINES PRECISION INC., FLORIDA F16000003683 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TGB8MLU71D63 2024-11-08 5680 OLD HIGHWAY 54, PHILPOT, KY, 42366, 9645, USA PO BOX 1598, OWENSBORO, KY, 42302, 1598, USA

Business Information

URL http://www.hinesprecision.com
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-11-13
Initial Registration Date 2004-06-24
Entity Start Date 1999-09-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332119, 332992, 332994, 333514, 336370

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KEVIN BOOTH
Address PO BOX 1598, OWENSBORO, KY, 42302, USA
Title ALTERNATE POC
Name HENRY WALDSCHMIDT
Address PO BOX 1598, OWENSBORO, KY, 42302, 1598, USA
Government Business
Title PRIMARY POC
Name JIM HINES
Address PO BOX 1598, OWENSBORO, KY, 42302, 1598, USA
Title ALTERNATE POC
Name KEVIN BOOTH
Address PO BOX 1598, OWENSBORO, KY, 42302, USA
Past Performance Information not Available

Officer

Name Role
RONALD J BAMBERGER Officer

Secretary

Name Role
RONALD J BAMBERGER Secretary

Treasurer

Name Role
THOMAS M DURBIN Treasurer

Vice President

Name Role
JAMES T HINES III Vice President
JOSEPH ACQUISTO Vice President

Incorporator

Name Role
RONALD J. BAMBERGER Incorporator

Registered Agent

Name Role
RONALD J. BAMBERGER Registered Agent

President

Name Role
KEVIN BOOTH President

Director

Name Role
RONALD J BAMBERGER Director

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
950 Wastewater KPDES Industrial-Renewal Approval Issued 2023-07-29 2023-07-29
Document Name Final Fact Sheet KY0026620.pdf
Date 2023-07-31
Document Download
Document Name S Final Permit KY0026620.pdf
Date 2023-07-31
Document Download
Document Name S KY0026620 Final Issue Letter.pdf
Date 2023-07-31
Document Download
950 Wastewater KPDES Industrial-Renewal Approval Issued 2018-07-13 2018-07-13
Document Name Final Fact Sheet KY0026620.pdf
Date 2018-07-14
Document Download
Document Name S Final Permit KY0026620.pdf
Date 2018-07-14
Document Download
Document Name S KY0026620 Final Issue Letter.pdf
Date 2018-07-14
Document Download
950 Wastewater KPDES Industrial-Renewal Approval Issued 2013-08-15 2013-08-15
Document Name Final Fact Sheet KY0026620.pdf
Date 2013-08-16
Document Download
Document Name S Final Permit RTC KY0026620.pdf
Date 2013-08-16
Document Download
Document Name S KY0026620 Final Issue Letter.pdf
Date 2013-08-16
Document Download

Former Company Names

Name Action
THE HINES GROUP, INC. Old Name
HINES STAMPING, LLC Merger
PREMIUM ALLIED TOOL, INC. Merger
(NQ) PREMIUM ALLIED TOOL OF TEXAS, INC. Merger

Assumed Names

Name Status Expiration Date
HINES TACTICAL Inactive 2024-07-29
HINES MANUFACTURING Inactive 2019-09-03
THE HINES GROUP Inactive 2015-02-03
PREMIUM ALLIED TOOL Inactive 2015-02-03
HINES GROUP Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-06-20
Annual Report 2022-06-07
Annual Report 2021-06-23
Annual Report 2020-06-18
Annual Report 2019-06-12
Name Renewal 2019-02-13
Annual Report 2018-06-22
Annual Report 2017-05-23
Annual Report 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4170397203 2020-04-27 0457 PPP 5680 Old Highway 54, Philpot, KY, 42366-9645
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2204214
Loan Approval Amount (current) 2204214
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Philpot, DAVIESS, KY, 42366-9645
Project Congressional District KY-02
Number of Employees 181
NAICS code 332119
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 Unanswered
Veteran Unanswered
Forgiveness Amount 2229378.78
Forgiveness Paid Date 2021-06-17

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
STIC/BSSC Inactive 23.14 $173,052 $75,000 136 20 2021-08-04 Final
GIA/BSSC Inactive 23.14 $170,289 $75,000 136 20 2021-08-04 Final
STIC/BSSC Inactive 13.64 $105,452 $52,726 153 - 2018-08-29 Final

Sources: Kentucky Secretary of State