Name: | FRIELDS MACHINE & FABRICATION, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 2005 (20 years ago) |
Organization Date: | 01 Sep 2005 (20 years ago) |
Last Annual Report: | 17 Feb 2025 (2 months ago) |
Managed By: | Members |
Organization Number: | 0620900 |
Industry: | Fabricated Metal Prdcts, except Machinery & Transportation Equipment |
Number of Employees: | Small (0-19) |
ZIP code: | 42420 |
City: | Henderson |
Primary County: | Henderson County |
Principal Office: | 13310 HIGHWAY 351, HENDERSON, KY 42420 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRIELDS MACHINE & FABRICATION, LLC 401(K) PLAN | 2023 | 342055635 | 2024-07-10 | FRIELDS MACHINE & FABRICATION, LLC | 14 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
FRIELDS MACHINE & FABRICATION, LLC 401(K) PLAN | 2022 | 342055635 | 2023-05-18 | FRIELDS MACHINE & FABRICATION, LLC | 13 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
FRIELDS MACHINE & FABRICATION, LLC 401(K) PLAN | 2021 | 342055635 | 2022-07-26 | FRIELDS MACHINE & FABRICATION, LLC | 11 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
FRIELDS MACHINE & FABRICATION, LLC 401(K) PLAN | 2020 | 342055635 | 2021-05-21 | FRIELDS MACHINE & FABRICATION, LLC | 11 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
FRIELDS MACHINE & FABRICATION, LLC 401(K) PLAN | 2019 | 342055635 | 2020-09-14 | FRIELDS MACHINE & FABRICATION, LLC | 11 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
FRIELDS MACHINE & FABRICATION, LLC 401(K) PLAN | 2018 | 342055635 | 2019-07-25 | FRIELDS MACHINE & FABRICATION, LLC | 12 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-22 |
Name of individual signing | JEREMY W. RALPH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-07-22 |
Name of individual signing | JEREMY W. RALPH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Nancy F Shelton | Vice President |
Name | Role |
---|---|
Violet D Frields | Secretary |
Name | Role |
---|---|
James A Frields | President |
Name | Role |
---|---|
JAMES A FRIELDS | Signature |
Name | Role |
---|---|
JAMES A. FRIELDS | Director |
Name | Role |
---|---|
JAMES A. FRIELDS | Incorporator |
Name | Role |
---|---|
JEREMY W. RALPH | Registered Agent |
Name | Action |
---|---|
JAMES A. FRIELDS MACHINING, INC. | Merger |
Name | File Date |
---|---|
Annual Report | 2025-02-17 |
Annual Report | 2024-05-16 |
Annual Report | 2023-05-04 |
Annual Report | 2022-03-07 |
Annual Report | 2021-06-24 |
Annual Report | 2020-06-16 |
Annual Report | 2019-07-15 |
Annual Report | 2018-05-15 |
Annual Report | 2017-04-06 |
Annual Report | 2016-03-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
18576389 | 0452110 | 1986-10-23 | 13310 HWY. 351, HENDERSON, KY, 42420 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100215 A02 |
Issuance Date | 1986-11-21 |
Abatement Due Date | 1986-12-04 |
Current Penalty | 75.0 |
Initial Penalty | 120.0 |
Contest Date | 1986-12-03 |
Final Order | 1987-06-25 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100215 B09 |
Issuance Date | 1986-11-21 |
Abatement Due Date | 1986-12-04 |
Contest Date | 1986-12-03 |
Final Order | 1987-06-25 |
Nr Instances | 2 |
Nr Exposed | 1 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1986-11-21 |
Abatement Due Date | 1986-12-04 |
Current Penalty | 75.0 |
Initial Penalty | 120.0 |
Contest Date | 1986-12-03 |
Final Order | 1987-06-25 |
Nr Instances | 3 |
Nr Exposed | 1 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100219 E01 I |
Issuance Date | 1986-11-21 |
Abatement Due Date | 1986-12-04 |
Contest Date | 1986-12-03 |
Final Order | 1987-06-25 |
Nr Instances | 3 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100157 C01 |
Issuance Date | 1986-11-21 |
Abatement Due Date | 1986-11-26 |
Contest Date | 1986-12-03 |
Final Order | 1987-06-25 |
Nr Instances | 4 |
Nr Exposed | 3 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1986-11-21 |
Abatement Due Date | 1986-12-04 |
Contest Date | 1986-12-03 |
Final Order | 1987-06-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
FTA Inspection NR | 2792588 |
FTA Issuance Date | 1987-09-28 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19101200 F04 |
Issuance Date | 1986-11-21 |
Abatement Due Date | 1986-12-04 |
Contest Date | 1986-12-03 |
Final Order | 1987-06-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
FTA Inspection NR | 2792588 |
FTA Issuance Date | 1987-09-28 |
Citation ID | 02002C |
Citaton Type | Other |
Standard Cited | 19101200 G01 |
Issuance Date | 1986-11-21 |
Abatement Due Date | 1986-12-04 |
Contest Date | 1986-12-03 |
Final Order | 1987-06-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
FTA Inspection NR | 2792588 |
FTA Issuance Date | 1987-09-28 |
Citation ID | 02002D |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1986-11-21 |
Abatement Due Date | 1986-12-04 |
Contest Date | 1986-12-03 |
Final Order | 1987-06-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
FTA Inspection NR | 2792588 |
FTA Issuance Date | 1987-09-28 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 200600201 |
Issuance Date | 1986-11-21 |
Abatement Due Date | 1986-11-26 |
Contest Date | 1986-12-03 |
Final Order | 1987-06-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5548228409 | 2021-02-08 | 0457 | PPS | 13310 State Route 351 E, Henderson, KY, 42420-9415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9409157000 | 2020-04-09 | 0457 | PPP | 13310 STATE ROUTE 351, HENDERSON, KY, 42420-9415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Program | Program Status | Average Hourly Wage | Project Cost | Incentive Amount | Initial Jobs | New Jobs | Date of Action | Approval Type |
---|---|---|---|---|---|---|---|---|
GIA/BSSC | Inactive | 15.00 | $0 | $18,000 | 9 | 1 | 2015-05-27 | Final |
Sources: Kentucky Secretary of State