Search icon

GRANDVIEW WELDING AND EQUIPMENT, INC.

Company Details

Name: GRANDVIEW WELDING AND EQUIPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Apr 2003 (22 years ago)
Organization Date: 09 Apr 2003 (22 years ago)
Last Annual Report: 13 Feb 2025 (a month ago)
Organization Number: 0557898
Industry: Agricultural Production - Livestock
Number of Employees: Small (0-19)
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 198 RADIO STATION RD., TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
BRIAN T FROEDGE Registered Agent

President

Name Role
Brian Thomas FROEDGE President

Incorporator

Name Role
TAMARA R. FROEDGE Incorporator
BRIAN T. FROEDGE Incorporator

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-08-13
Annual Report 2023-08-08
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-03-06
Annual Report 2019-06-05
Annual Report 2018-05-09
Annual Report 2017-03-31
Annual Report 2016-03-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3219876010 Small Business Administration 59.008 - DISASTER ASSISTANCE LOANS No data No data TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Recipient GRANDVIEW WELDING AND EQUIPMENT, INC.
Recipient Name Raw GRANDVIEW WELDING AND EQUIPMEN
Recipient UEI NC1QUEDNNCS8
Recipient DUNS 183190610
Recipient Address 198 RADIO STATION RD, TOMPKINSVILLE, MONROE, KENTUCKY, 42167-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 8135.00
Face Value of Direct Loan 50000.00
Link View Page

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307079954 0452110 2004-01-12 198 RADIO STATION RD, TOMPKINSVILLE, KY, 42167
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-01-13
Case Closed 2004-03-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 F05 VC5
Issuance Date 2004-02-13
Abatement Due Date 2004-01-13
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 2004-02-13
Abatement Due Date 2004-01-13
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100253 B04 III
Issuance Date 2004-02-13
Abatement Due Date 2004-01-13
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8294657002 2020-04-08 0457 PPP 198 RADIO STATION RD, TOMPKINSVILLE, KY, 42167-7439
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83501.59
Loan Approval Amount (current) 83501.59
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26977
Servicing Lender Name Edmonton State Bank
Servicing Lender Address 909 W Main St, GLASGOW, KY, 42141-1117
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address TOMPKINSVILLE, MONROE, KY, 42167-7439
Project Congressional District KY-01
Number of Employees 11
NAICS code 332919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26977
Originating Lender Name Edmonton State Bank
Originating Lender Address GLASGOW, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84041.49
Forgiveness Paid Date 2020-12-08

Sources: Kentucky Secretary of State