Search icon

QUALEX MACHINING, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: QUALEX MACHINING, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 09 Dec 2009 (16 years ago)
Organization Date: 09 Dec 2009 (16 years ago)
Last Annual Report: 13 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0749442
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Large (100+)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 261 TRIPORT ROAD, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Organizer

Name Role
DAVID BLACKBURN Organizer

Registered Agent

Name Role
DAVID BLACKBURN Registered Agent

Member

Name Role
DAVID BLACKBURN Member

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
DAVE BLACKBURN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3204579
Trade Name:
QUALEX MACHINING LLC

Unique Entity ID

Unique Entity ID:
N4JAGVBCGHC5
CAGE Code:
9R2H7
UEI Expiration Date:
2025-09-23

Business Information

Doing Business As:
QUALEX MACHINING LLC
Activation Date:
2024-09-24
Initial Registration Date:
2023-11-13

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
164917 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2024-10-03 2024-10-03
Document Name Coverage Letter KYR004421.pdf
Date 2024-10-02
Document Download
164917 Air Mnr Source-Initial Emissions Inventory Complete 2020-08-17 2021-04-26
Document Name Permit S-20-037 Final 8-16-20.pdf
Date 2020-08-19
Document Download
164917 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2020-06-05 2020-06-05
Document Name Coverage Letter KYR004421.pdf
Date 2020-06-08
Document Download

Filings

Name File Date
Annual Report 2024-03-13
Annual Report 2023-05-01
Annual Report 2022-03-22
Annual Report 2021-02-22
Annual Report 2020-06-01

USAspending Awards / Financial Assistance

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:
1698300.00
Total Face Value Of Loan:
1698300.00

Paycheck Protection Program

Jobs Reported:
184
Initial Approval Amount:
$1,698,300
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,698,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,709,978.72
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $1,698,300

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
KRA - Kentucky Reinvestment Act Active 22.00 $8,115,507 $2,780,000 139 71 2025-04-24 Prelim
GIA/BSSC Inactive 21.00 $0 $24,000 52 6 2012-07-25 Final
GIA/BSSC Inactive 21.00 $0 $24,975 25 5 2011-07-27 Final
GIA/BSSC Inactive 19.92 $0 $25,000 14 2 2010-12-01 Final
GIA/BSSC Inactive 19.93 $0 $24,985 8 5 2010-06-02 Final

Sources: Kentucky Secretary of State