Search icon

B G & SONS MACHINE, INC.

Company Details

Name: B G & SONS MACHINE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Mar 2000 (25 years ago)
Organization Date: 10 Mar 2000 (25 years ago)
Last Annual Report: 03 Mar 2025 (2 months ago)
Organization Number: 0490859
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 41094
City: Walton
Primary County: Boone County
Principal Office: 1788 Walton Nicholson Road, Walton, KY 41094
Place of Formation: KENTUCKY
Authorized Shares: 1000

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
G4NGUQC1DHU8 2023-03-27 6474 COTTONTAIL TRL, BURLINGTON, KY, 41005, 9649, USA 6474 COTTONTAIL TRL, BURLINGTON, KY, 41005, 9649, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2022-03-07
Initial Registration Date 2022-02-25
Entity Start Date 2000-03-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332710, 333517, 811310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREG RUEHL
Role SERVICE ENGINEER
Address 6474 COTTONTAIL TRL, BURLINGTON, KY, 41005, USA
Government Business
Title PRIMARY POC
Name GREG RUEHL
Role SERVICE ENGINEER
Address 6474 COTTONTAIL TRL, BURLINGTON, KY, 41005, USA
Past Performance Information not Available

Secretary

Name Role
Stephanie Elizabeth RUEHL Secretary

Registered Agent

Name Role
JOSHUA D. RUEHL Registered Agent

President

Name Role
Stephanie Elizabeth RUEHL President

Treasurer

Name Role
Stephanie Elizabeth RUEHL Treasurer

Vice President

Name Role
Joshua Daniel Ruehl Vice President

Incorporator

Name Role
GREGEORY D. RUEHL Incorporator

Filings

Name File Date
Annual Report 2025-03-03
Principal Office Address Change 2025-03-03
Registered Agent name/address change 2025-03-03
Annual Report 2024-05-31
Annual Report 2023-06-16
Annual Report 2022-05-24
Annual Report 2021-06-22
Annual Report 2020-06-26
Annual Report 2019-06-27
Annual Report 2018-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4394668305 2021-01-23 0457 PPS 6474 Cottontail Trl, Burlington, KY, 41005-9649
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Burlington, BOONE, KY, 41005-9649
Project Congressional District KY-04
Number of Employees 3
NAICS code 332710
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 27853.68
Forgiveness Paid Date 2022-05-12

Sources: Kentucky Secretary of State