Search icon

KENTUCKY CLUTCH, INC.

Company Details

Name: KENTUCKY CLUTCH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Oct 2005 (20 years ago)
Organization Date: 12 Oct 2005 (20 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0623506
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40109
City: Brooks
Primary County: Bullitt County
Principal Office: 250 GUN CLUB ROAD, BROOKS, KY 40109
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY CLUTCH INC. 401(K) PLAN 2023 061768715 2024-06-25 KENTUCKY CLUTCH INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 332900
Sponsor’s telephone number 5029559173
Plan sponsor’s address 250 GUN CLUB RD, BROOKS, KY, 40109

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing NATOSHA HARMON
Valid signature Filed with authorized/valid electronic signature
KENTUCKY CLUTCH INC. 401(K) PLAN 2022 061768715 2023-06-08 KENTUCKY CLUTCH INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 332900
Sponsor’s telephone number 5029559173
Plan sponsor’s address 250 GUN CLUB RD, BROOKS, KY, 40109

Signature of

Role Plan administrator
Date 2023-06-08
Name of individual signing NATOSHA HARMON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
NATOSHA HARMON Director
CHRIS HARMON Director

Registered Agent

Name Role
CHRIS HARMON Registered Agent

Incorporator

Name Role
DAVID KULMER Incorporator

President

Name Role
Chris Rance Harmon President

Secretary

Name Role
NATOSHA LYNN HARMON Secretary

Assumed Names

Name Status Expiration Date
TRACTORCLUTCHES.COM Active 2028-11-02

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Certificate of Assumed Name 2023-11-02
Annual Report 2023-03-16
Annual Report 2022-03-11
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-05-29
Annual Report 2018-04-14
Annual Report 2017-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307082909 0452110 2004-02-26 250 GUN CLUB RD, BROOKS, KY, 40109
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-02-26
Case Closed 2004-02-26
302664693 0452110 1999-04-15 250 GUN CLUB RD, BROOKS, KY, 40109
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-04-15
Case Closed 1999-05-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1999-04-29
Abatement Due Date 1999-05-22
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4350647203 2020-04-27 0457 PPP 250 GUN CLUB RD, BROOKS, KY, 40109-6207
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80457
Loan Approval Amount (current) 80457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88753
Servicing Lender Name First Harrison Bank
Servicing Lender Address 220 Federal Dr NW, CORYDON, IN, 47112-2077
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKS, BULLITT, KY, 40109-6207
Project Congressional District KY-02
Number of Employees 8
NAICS code 336350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88753
Originating Lender Name First Harrison Bank
Originating Lender Address CORYDON, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81158.76
Forgiveness Paid Date 2021-03-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-26 2024 Justice & Public Safety Cabinet Department Of Corrections Supplies Mech Maint Materials & Suppls 750
Executive 2023-09-26 2024 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 200

Sources: Kentucky Secretary of State