Search icon

QUALITY CAST, INC.

Company Details

Name: QUALITY CAST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1999 (25 years ago)
Organization Date: 30 Dec 1999 (25 years ago)
Last Annual Report: 12 Aug 2024 (8 months ago)
Organization Number: 0486160
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40212
City: Louisville
Primary County: Jefferson County
Principal Office: 2936 ST. XAVIER STREET, LOUISVILLE, KY 40212
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NF3BJVPNPM22 2023-07-24 2936 SAINT XAVIER ST, LOUISVILLE, KY, 40212, 1937, USA 2936 SAINT XAVIER ST, LOUISVILLE, KY, 40212, 1937, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-07-26
Initial Registration Date 2019-09-17
Entity Start Date 1999-09-05
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 331529

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KENNETH KESTLER
Address 2936 SAINT XAVIER ST, LOUISVILLE, KY, 40212, USA
Government Business
Title PRIMARY POC
Name KENNETH KESTLER
Address 2936 SAINT XAVIER ST, LOUISVILLE, KY, 40212, USA
Past Performance Information not Available

Registered Agent

Name Role
KENNY KESTLER Registered Agent

President

Name Role
Kenneth G Kestler President

Incorporator

Name Role
KENNY KESTLER Incorporator

Secretary

Name Role
Beverly Kestler Secretary

Treasurer

Name Role
Beverly Kestler Treasurer

Vice President

Name Role
Beverly Kestler Vice President

Filings

Name File Date
Annual Report 2024-08-12
Annual Report 2023-03-23
Annual Report 2022-09-16
Annual Report 2021-06-22
Annual Report 2020-03-23
Annual Report 2019-06-06
Annual Report 2018-05-09
Annual Report 2017-03-15
Annual Report 2016-06-30
Annual Report 2015-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314582289 0452110 2010-12-14 2936 ST XAVIER ST, LOUISVILLE, KY, 40212
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2011-04-18
Case Closed 2011-10-24

Related Activity

Type Inspection
Activity Nr 312211303

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100134 E01
Issuance Date 2011-06-03
Abatement Due Date 2011-06-22
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Imminent Danger
Citation ID 01002
Citaton Type Repeat
Standard Cited 19100134 F02
Issuance Date 2011-06-03
Abatement Due Date 2011-06-22
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Citation ID 02001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-06-03
Abatement Due Date 2011-06-29
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Citation ID 03001
Citaton Type Other
Standard Cited 19100134 C01 III
Issuance Date 2011-06-03
Abatement Due Date 2011-06-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Imminent Danger
Citation ID 03002
Citaton Type Other
Standard Cited 19100134 C01 IX
Issuance Date 2011-06-03
Abatement Due Date 2011-06-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Imminent Danger
Citation ID 03003
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2011-06-03
Abatement Due Date 2011-06-22
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Citation ID 03004
Citaton Type Other
Standard Cited 19100134 M01
Issuance Date 2011-06-03
Abatement Due Date 2011-06-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Citation ID 03005
Citaton Type Other
Standard Cited 19100134 M02 II
Issuance Date 2011-06-03
Abatement Due Date 2011-06-22
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Imminent Danger
Citation ID 03006
Citaton Type Other
Standard Cited 19101025 D06 II
Issuance Date 2011-06-03
Abatement Due Date 2011-06-15
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Imminent Danger
312483837 0452110 2008-09-08 2936 ST XAVIER, LOUISVILLE, KY, 40212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-09-08
Case Closed 2009-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100213 I01
Issuance Date 2008-11-21
Abatement Due Date 2008-12-04
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
312211303 0452110 2008-08-19 2936 ST XAVIER ST, LOUISVILLE, KY, 40212
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2008-12-08
Case Closed 2011-06-02

Related Activity

Type Referral
Activity Nr 202690939
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-02-09
Abatement Due Date 2009-03-06
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-02-26
Final Order 2009-05-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2009-02-09
Abatement Due Date 2009-03-06
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-02-26
Final Order 2009-05-06
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2009-02-09
Abatement Due Date 2009-02-27
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-02-26
Final Order 2009-05-06
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01004
Citaton Type Serious
Standard Cited 19101025 J01 I
Issuance Date 2009-02-09
Abatement Due Date 2009-03-06
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-02-26
Final Order 2009-05-06
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 01005A
Citaton Type Serious
Standard Cited 19101025 L01 I
Issuance Date 2009-02-09
Abatement Due Date 2009-03-06
Current Penalty 1500.0
Initial Penalty 1500.0
Contest Date 2009-02-26
Final Order 2009-05-06
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01005B
Citaton Type Serious
Standard Cited 19101025 L01 II
Issuance Date 2009-02-09
Abatement Due Date 2009-03-06
Contest Date 2009-02-26
Final Order 2009-05-06
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19101025 N01 I
Issuance Date 2009-02-09
Abatement Due Date 2009-03-06
Current Penalty 150.0
Initial Penalty 150.0
Contest Date 2009-02-26
Final Order 2009-05-06
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
307558262 0452110 2004-08-11 2936 ST XAVIER ST, LOUISVILLE, KY, 40212
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-10-18
Case Closed 2005-08-11

Related Activity

Type Complaint
Activity Nr 204243133
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2004-11-30
Abatement Due Date 2005-05-05
Current Penalty 125.0
Initial Penalty 1500.0
Contest Date 2004-12-07
Final Order 2005-05-05
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2004-11-30
Abatement Due Date 2005-05-05
Current Penalty 125.0
Initial Penalty 1500.0
Contest Date 2004-12-07
Final Order 2005-05-05
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Serious
Standard Cited 19101025 D02
Issuance Date 2004-11-30
Abatement Due Date 2005-05-05
Current Penalty 125.0
Initial Penalty 1500.0
Contest Date 2004-12-07
Final Order 2005-05-05
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Serious
Standard Cited 19101025 H01
Issuance Date 2004-11-30
Abatement Due Date 2005-05-05
Current Penalty 125.0
Initial Penalty 1500.0
Contest Date 2004-12-07
Final Order 2005-05-05
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01005
Citaton Type Serious
Standard Cited 19101025 J01 I
Issuance Date 2004-11-30
Abatement Due Date 2005-05-05
Current Penalty 125.0
Initial Penalty 1500.0
Contest Date 2004-12-07
Final Order 2005-05-05
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01006
Citaton Type Serious
Standard Cited 19101025 L01 II
Issuance Date 2004-11-30
Abatement Due Date 2005-05-05
Current Penalty 125.0
Initial Penalty 1500.0
Contest Date 2004-12-07
Final Order 2005-05-05
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2004-11-30
Abatement Due Date 2005-05-05
Current Penalty 125.0
Initial Penalty 750.0
Contest Date 2004-12-07
Final Order 2005-05-05
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2004-11-30
Abatement Due Date 2005-05-05
Current Penalty 125.0
Initial Penalty 750.0
Contest Date 2004-12-07
Final Order 2005-05-05
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2004-11-30
Abatement Due Date 2005-05-05
Contest Date 2004-12-07
Final Order 2005-05-05
Nr Instances 10
Nr Exposed 5
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1612838401 2021-02-02 0457 PPS 2936 Saint Xavier St, Louisville, KY, 40212-1937
Loan Status Date 2022-07-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22847
Loan Approval Amount (current) 22847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40212-1937
Project Congressional District KY-03
Number of Employees 2
NAICS code 332510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23159.24
Forgiveness Paid Date 2022-06-21
1605937805 2020-05-21 0457 PPP 2936 SAINT XAVIER ST, LOUISVILLE, KY, 40212-1937
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21750
Loan Approval Amount (current) 21750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40212-1937
Project Congressional District KY-03
Number of Employees 2
NAICS code 332510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21917.96
Forgiveness Paid Date 2021-03-05

Sources: Kentucky Secretary of State