Search icon

LINCOLN MANUFACTURING USA, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LINCOLN MANUFACTURING USA, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
File Date: 09 May 2002 (23 years ago)
Organization Date: 09 May 2002 (23 years ago)
Last Annual Report: 03 Feb 2025 (6 months ago)
Managed By: Members
Organization Number: 0536623
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Large (100+)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 102 INDUSTRIAL PARK DR., STANFORD, KY 40484
Place of Formation: KENTUCKY

Director

Name Role
Seiji Sugimura Director
Masato Sugimura Director

Sole Officer

Name Role
Masato Sugimura Sole Officer

Incorporator

Name Role
GLEN M. KREBS Incorporator

Registered Agent

Name Role
COGENCY GLOBAL, INC. Registered Agent

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
606-365-8529
Contact Person:
JORDAN DICK
Ownership and Self-Certifications:
Asian Pacific American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P1523259
Trade Name:
LINCOLN MANUFACTURING USA LLC

Unique Entity ID

Unique Entity ID:
JLT7U5ZU6HK7
CAGE Code:
6DAU5
UEI Expiration Date:
2025-08-26

Business Information

Doing Business As:
LINCOLN MANUFACTURING USA LLC
Activation Date:
2024-08-29
Initial Registration Date:
2011-05-04

Commercial and government entity program

CAGE number:
6DAU5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-07-11
CAGE Expiration:
2030-07-11
SAM Expiration:
2026-07-09

Contact Information

POC:
JORDAN DICK
Corporate URL:
http://www.lincolnmfg.com

Form 5500 Series

Employer Identification Number (EIN):
300104814
Plan Year:
2011
Number Of Participants:
102
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
66
Sponsors Telephone Number:

Former Company Names

Name Action
LINCOLN MANUFACTURING, INC. Merger

Filings

Name File Date
Annual Report 2025-02-03
Registered Agent name/address change 2024-05-06
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
801080.27
Total Face Value Of Loan:
801080.27
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
1020846.00
Total Face Value Of Loan:
1020846.00
Date:
2014-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
1121000.00
Total Face Value Of Loan:
0.00
Date:
2014-02-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
5000000.00
Total Face Value Of Loan:
5000000.00

Paycheck Protection Program

Jobs Reported:
126
Initial Approval Amount:
$1,020,846
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,020,846
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,026,831.23
Servicing Lender:
United Cumberland Bank
Use of Proceeds:
Payroll: $1,018,846
Utilities: $500
Mortgage Interest: $500
Rent: $500
Debt Interest: $500
Jobs Reported:
116
Initial Approval Amount:
$801,080.27
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$801,080.27
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$805,162.49
Servicing Lender:
United Cumberland Bank
Use of Proceeds:
Payroll: $801,080.27

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(606) 365-8529
Add Date:
1998-11-16
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2008-06-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
IRVIN
Party Role:
Plaintiff
Party Name:
Party Role:
Plaintiff
Party Name:
LINCOLN MANUFACTURING USA, LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-06-04
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
SOUTHERLAND
Party Role:
Plaintiff
Party Name:
LINCOLN MANUFACTURING USA, LLC
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2008-05-14
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
LINCOLN MANUFACTURING USA, LLC
Party Role:
Plaintiff
Party Name:
KYB MANUFACTURING NORTH AMERIC
Party Role:
Defendant

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
KBI - Kentucky Business Investment Active 11.31 $1,963,107 $375,000 104 40 2017-12-07 Final
GIA/BSSC Inactive 11.31 $0 $25,000 105 20 2015-03-25 Final
KREDA - Kentucky Rural Economic Development Act Inactive 9.00 $4,470,313 $400,000 77 20 2007-08-30 Final

Sources: Kentucky Secretary of State