Search icon

QUALEX MACHINING, LLC

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 (15 years ago)
Organization Date: 09 Dec 2009 (15 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
N4JAGVBCGHC5 2024-11-15 1180 BEREA RD, RICHMOND, KY, 40475, 8328, USA 1180 BEREA RD, RICHMOND, KY, 40475, 8328, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-11-30
Initial Registration Date 2023-11-13
Entity Start Date 2009-10-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 332322

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CLAY TALLON
Address 261 TRIPORT RD., GEORGETOWN, KY, 40324, USA
Government Business
Title PRIMARY POC
Name DAVE BLACKBURN
Address 261 TRIPORT RD., GEORGETOWN, KY, 40324, USA
Past Performance Information not Available

Organizer

Name Role
DAVID BLACKBURN Organizer

Registered Agent

Name Role
DAVID BLACKBURN Registered Agent

Member

Name Role
DAVID BLACKBURN Member

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
Annual Report 2019-04-23
Annual Report 2018-06-08
Annual Report 2017-04-19
Annual Report 2016-03-28
Annual Report 2015-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4678197007 2020-04-04 0457 PPP 1180 BEREA RD, RICHMOND, KY, 40475-8328
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) 1698300
Loan Approval Amount (current) 1698300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RICHMOND, MADISON, KY, 40475-8328
Project Congressional District KY-06
Number of Employees 184
NAICS code 333514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1709978.72
Forgiveness Paid Date 2020-12-28

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3204579 QUALEX MACHINING, LLC QUALEX MACHINING LLC N4JAGVBCGHC5 1180 BEREA RD, RICHMOND, KY, 40475-8328
Capabilities Statement Link -
Phone Number 502-863-6348
Fax Number -
E-mail Address DBLACKBURN@QUALEXMANUFACTURING.COM
WWW Page -
E-Commerce Website -
Contact Person DAVE BLACKBURN
County Code (3 digit) 151
Congressional District 06
Metropolitan Statistical Area 4280
CAGE Code 9R2H7
Year Established 2009
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 332322
NAICS Code's Description Sheet Metal Work Manufacturing
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
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