Search icon

HINES PRECISION INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HINES PRECISION INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Sep 1999 (26 years ago)
Organization Date: 29 Sep 1999 (26 years ago)
Last Annual Report: 13 Jun 2024 (a year 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

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
JOSEPH ACQUISTO Vice President
JAMES T HINES III Vice President

Director

Name Role
RONALD J BAMBERGER Director

Incorporator

Name Role
RONALD J. BAMBERGER Incorporator

President

Name Role
KEVIN BOOTH President

Registered Agent

Name Role
RONALD J. BAMBERGER Registered Agent

Links between entities

Type:
Headquarter of
Company Number:
F16000003683
State:
FLORIDA

Unique Entity ID

Unique Entity ID:
TGB8MLU71D63
CAGE Code:
3XCG9
UEI Expiration Date:
2025-10-22

Business Information

Doing Business As:
THE HINES CENTER
Activation Date:
2024-10-24
Initial Registration Date:
2004-06-24

Commercial and government entity program

CAGE number:
3XCG9
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-10-24
CAGE Expiration:
2029-10-24
SAM Expiration:
2025-10-22

Contact Information

POC:
JIM HINES
Corporate URL:
http://www.hinesprecision.com

Immediate Level Owner

Vendor Certified:
2024-10-24
CAGE number:
7KZA3
Company Name:
HINES HOLDINGS INC

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2204214.00
Total Face Value Of Loan:
2204214.00

Paycheck Protection Program

Jobs Reported:
181
Initial Approval Amount:
$2,204,214
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,204,214
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,229,378.78
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $2,204,214

Reviews Leave a review

This company hasn't received any reviews.

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