Search icon

MEREDITH MACHINERY, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: MEREDITH MACHINERY, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Jun 2000 (25 years ago)
Organization Date: 07 Jun 2000 (25 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Managed By: Members
Organization Number: 0495827
Industry: Industrial and Commercial Machinery and Computer Equipment
Number of Employees: Medium (20-99)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 2600 TECHNOLOGY DRIVE, LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Member

Name Role
David L. Meredith Member
Steven M Meredith Member

Registered Agent

Name Role
STEVEN M. MEREDITH Registered Agent

Organizer

Name Role
JAMES C. SEIFFERT Organizer

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
502-267-4280
Contact Person:
ANTHONY GANSER
User ID:
P0281125

Unique Entity ID

Unique Entity ID:
NWJZGU6A4XE5
CAGE Code:
1WP66
UEI Expiration Date:
2026-01-29

Business Information

Activation Date:
2025-01-31
Initial Registration Date:
2002-01-04

Commercial and government entity program

CAGE number:
1WP66
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-31
CAGE Expiration:
2030-01-31
SAM Expiration:
2026-01-29

Contact Information

POC:
ANTHONY GANSER
Corporate URL:
http://meredithmachinery.com

Form 5500 Series

Employer Identification Number (EIN):
611369896
Plan Year:
2024
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
38
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
130994 Wastewater KPDES Ind Storm Gen Const Approval Issued 2016-08-09 2016-08-09
Document Name KYR10K792 Coverage Letter.pdf
Date 2016-08-10
Document Download

Former Company Names

Name Action
MEREDITH MACHINERY INDIANA, LLC Merger

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-05-12
Annual Report 2022-05-17
Annual Report 2021-06-28
Annual Report 2020-06-26

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
931543.75
Total Face Value Of Loan:
931543.75
Date:
2020-04-07
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:
956300.00
Total Face Value Of Loan:
956300.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$931,543.75
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$931,543.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$935,554.56
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $931,538.75
Utilities: $1
Jobs Reported:
55
Initial Approval Amount:
$956,300
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$956,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$965,570.8
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $956,300

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
KEIA - Kentucky Enterprise Initiative Act Inactive 27.16 $2,000,000 $40,000 21 10 2016-07-28 Final
KBI - Kentucky Business Investment Inactive 27.16 $2,000,000 $200,000 21 10 2016-07-28 Prelim

Sources: Kentucky Secretary of State