Search icon

LECTRODRYER, LLC

Company Details

Name: LECTRODRYER, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Nov 2001 (23 years ago)
Organization Date: 16 Nov 2001 (23 years ago)
Last Annual Report: 08 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0525667
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 135 QUALITY DRIVE, RICHMOND, KY 40475
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L39UVL15JSJ7 2025-01-25 135 QUALITY DR, RICHMOND, KY, 40475, 9621, USA P.O. BOX 2500, RICHMOND, KY, 40476, 2602, USA

Business Information

URL http://www.lectrodryer.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-01-30
Initial Registration Date 2002-09-06
Entity Start Date 2001-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 333413

Points of Contacts

Electronic Business
Title PRIMARY POC
Name WANDA CARPENTER
Address 135 QUALITY DRIVE, RICHMOND, KY, 40475, 9621, USA
Title ALTERNATE POC
Name DELORES TODD
Address 135 QUALITY DRIVE, RICHMOND, KY, 40475, 9621, USA
Government Business
Title PRIMARY POC
Name KEVIN BONETA
Address 135 QUALITY DRIVE, RICHMOND, KY, 40475, 9621, USA
Title ALTERNATE POC
Name TED WARREN
Address 135 QUALITY DRIVE, RICHMOND, KY, 40475, 9621, USA
Past Performance
Title PRIMARY POC
Name JOHN MCPHEARSON
Address 135 QUALITY DRIVE, RICHMOND, KY, 40475, 9621, USA
Title ALTERNATE POC
Name JOHN MCPHEARSON
Address 135 QUALITY DRIVE, RICHMOND, KY, 40475, 9621, USA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KNC6I1OY10LZ59 0525667 US-KY GENERAL ACTIVE No data

Addresses

Legal C/O DAN M. ROSE, 326 SOUTH BROADWAY, LEXINGTON, US-KY, US, 40508
Headquarters 135 Quality Drive, Richmond, US-KY, US, 40475

Registration details

Registration Date 2017-10-23
Last Update 2023-08-04
Status LAPSED
Next Renewal 2020-11-07
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0525667

Registered Agent

Name Role
DAN M. ROSE Registered Agent

Manager

Name Role
Ted Warren Manager
John McPhearson Manager

Organizer

Name Role
DAN M. ROSE Organizer

Filings

Name File Date
Annual Report 2024-04-08
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-03-19
Annual Report 2019-05-30
Annual Report 2018-06-06
Annual Report 2017-03-21
Annual Report 2016-05-09
Registered Agent name/address change 2016-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317968303 452110 2015-07-31 135 QUALITY DR, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2015-08-04
Case Closed 2016-11-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2015-12-07
Abatement Due Date 2016-01-29
Current Penalty 2400.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation ID 01002
Citaton Type Serious
Standard Cited 19100216 B01
Issuance Date 2015-12-07
Abatement Due Date 2016-01-28
Current Penalty 2400.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2015-12-07
Abatement Due Date 2015-12-21
Current Penalty 700.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 71
Gravity 03
FTA Current Penalty 0.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 II
Issuance Date 2015-12-07
Abatement Due Date 2015-12-26
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Current Penalty 0.0
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 B02
Issuance Date 2015-12-07
Abatement Due Date 2015-12-26
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 71
Gravity 01
FTA Current Penalty 0.0
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 C01 V
Issuance Date 2015-12-07
Abatement Due Date 2016-02-09
Current Penalty 0.0
Initial Penalty 0.0
Nr Instances 1
Nr Exposed 2
Gravity 01
FTA Current Penalty 0.0
305915480 0452110 2003-05-22 135 QUALITY DR, RICHMOND, KY, 40475
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-05-23
Case Closed 2003-09-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 D03
Issuance Date 2003-07-09
Abatement Due Date 2003-08-11
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 13
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 2003-07-09
Abatement Due Date 2003-08-11
Nr Instances 1
Nr Exposed 13
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2003-07-09
Abatement Due Date 2003-08-11
Nr Instances 1
Nr Exposed 13
Citation ID 01002
Citaton Type Serious
Standard Cited 19100304 F04
Issuance Date 2003-07-09
Abatement Due Date 2003-07-21
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2003-07-09
Abatement Due Date 2003-08-11
Nr Instances 1
Nr Exposed 13
Citation ID 02002
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 2003-07-09
Abatement Due Date 2003-08-11
Nr Instances 1
Nr Exposed 13
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 G04
Issuance Date 2003-07-09
Abatement Due Date 2003-08-11
Nr Instances 1
Nr Exposed 13
Citation ID 02004
Citaton Type Other
Standard Cited 19100178 L01 I
Issuance Date 2003-07-09
Abatement Due Date 2003-08-11
Nr Instances 1
Nr Exposed 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4541737002 2020-04-03 0457 PPP 135 Quality Drive, RICHMOND, KY, 40475-9621
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 695800
Loan Approval Amount (current) 695800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-9621
Project Congressional District KY-06
Number of Employees 48
NAICS code 332812
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 702023.54
Forgiveness Paid Date 2021-03-02
2812298404 2021-02-04 0457 PPS 135 Quality Dr, Richmond, KY, 40475-9621
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 695800
Loan Approval Amount (current) 695800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Richmond, MADISON, KY, 40475-9621
Project Congressional District KY-06
Number of Employees 47
NAICS code 333318
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 700805.89
Forgiveness Paid Date 2021-10-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0457991 LECTRODRYER LLC - L39UVL15JSJ7 135 QUALITY DR, RICHMOND, KY, 40475-9621
Capabilities Statement Link -
Phone Number 859-624-2091
Fax Number 859-623-2436
E-mail Address kboneta@lectrodryer.com
WWW Page http://www.lectrodryer.com
E-Commerce Website http://www.lectrodryer.com
Contact Person KEVIN BONETA
County Code (3 digit) 151
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 3BFJ4
Year Established 2001
Accepts Government Credit Card Yes
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative Lectrodryer designs, engineers, and manufactures desiccant-type drying and purification equipment for the removal of water and other impurities from air, gases, and liquids. We specialize in custom designed systems to meet special requirements.
Special Equipment/Materials (none given)
Business Type Percentages Manufacturing (100 %)
Keywords Dryers, Dryer, Air, Gas, refrigeration, hydrogen, chemical, Pressure Vessels, Purification
Quality Assurance Standards ISO-9000 SeriesANSI/ASQC Z1.4
Electronic Data Interchange capable -

Current Principals

Name John McPhearson
Role CEO
Name Ted Warren
Role Principal Owner, Research & Development

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 333413
NAICS Code's Description Industrial and Commercial Fan and Blower and Air Purification Equipment Manufacturing
Small Yes

Export Profile (Trade Mission Online)

Exporter Yes
Export Business Activities Manufacturer
Exporting to Algeria; Argentina; Australia; Belgium; Brazil; Canada; China; Chile; Colombia; Costa Rica; Dominican Republic; Egypt; Ireland; France; Germany; Greece; Hong Kong; Hungary; Iceland; India; Israel; Italy; Japan; Jordan; Morocco; Mexico; Malaysia; New Zealand; Peru; Poland; Portugal; Qatar; Philippines; Saudi Arabia; South Africa; Singapore; Spain; Sweden; Switzerland; United Arab Emirates; Trinidad and Tobago; Thailand; Turkey; Taiwan; United Kingdom; Venezuela
Desired Export Business Relationships Direct export sales
Description of Export Objective(s) Direct International Sales

Performance History (References)

Name Los Alamos National Labs
Contract B-4000 Dryer
Start 2001-10-08
End 2002-04-04
Value $1,050,567
Contact Theodore Williams
Phone 505-665-6072
Name Parsons
Contract BXZ-6500 Dryer
Start 1994-01-11
Value $272,577
Contact E.R. Miller
Phone 818-440-4768
Name NASA- Stennis
Contract HPB-600-SP (2)
Start 1994-01-11
End 1994-11-23
Value $664,997
Contact Kevin Power
Phone 601-688-1490
Name United States Enrichment Co.
Contract BP-6500
Start 2001-04-20
End 2001-10-10
Value $188,870
Contact Robert Harris
Phone 740-897-2324
Name Bechtel
Contract T-4 Dryer
Start 1997-04-03
End 1997-07-20
Value $48,250
Contact Peggy Brown
Phone 423-378-8320

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KIDA - Kentucky Industrial Development Act Inactive 12.13 $450,000 $341,000 27 15 2006-03-30 Final

Sources: Kentucky Secretary of State