Search icon

FRIELDS MACHINE & FABRICATION, LLC

Company claim

Is this your business?

Get access!

Company Details

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 (4 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

Vice President

Name Role
Nancy F Shelton Vice President

Secretary

Name Role
Violet D Frields Secretary

President

Name Role
James A Frields President

Signature

Name Role
JAMES A FRIELDS Signature

Director

Name Role
JAMES A. FRIELDS Director

Incorporator

Name Role
JAMES A. FRIELDS Incorporator

Registered Agent

Name Role
JEREMY W. RALPH Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
342055635
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Former Company Names

Name Action
JAMES A. FRIELDS MACHINING, INC. Merger

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
177100.00
Total Face Value Of Loan:
177100.00
Date:
2020-04-09
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:
117300.00
Total Face Value Of Loan:
117300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-10-23
Type:
Planned
Address:
13310 HWY. 351, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177100
Current Approval Amount:
177100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178743.09
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117300
Current Approval Amount:
117300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
118300.31

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
GIA/BSSC Inactive 15.00 $0 $18,000 9 1 2015-05-27 Final

Sources: Kentucky Secretary of State