Search icon

PRECISION PRODUCTS, LLC

Headquarter

Company Details

Name: PRECISION PRODUCTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Dec 2010 (14 years ago)
Organization Date: 28 Dec 2010 (14 years ago)
Last Annual Report: 12 Apr 2024 (a year ago)
Managed By: Members
Organization Number: 0778179
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 1400 HUGH AVE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of PRECISION PRODUCTS, LLC, ALABAMA 000-606-564 ALABAMA

Member

Name Role
D. Todd Jones Member

Organizer

Name Role
TODD JONES Organizer

Registered Agent

Name Role
TODD JONES Registered Agent

Former Company Names

Name Action
1993 LLC Old Name
PRECISION PRODUCTS, LLC Merger
(NQ) ADVANCED PRECISION PRODUCTS, LLC Merger
PRECISION PRODUCTS ACQUISITION, LLC Old Name
PRECISION PRODUCTS, INC. Merger
SPECTRA - PHYSICS LASERPLANE OF KENTUCKY, INC. Old Name
SPECTRA-PHYSICS OF KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
1993 Inactive 2024-08-29
PRECISION RESOURCES Inactive 2021-05-10
PRECISION PRODUCTS Inactive 2016-01-11
KENTUCKY LEVEL & TRANSIT Inactive 2003-07-15

Filings

Name File Date
Annual Report 2024-04-12
Registered Agent name/address change 2024-04-12
Annual Report 2023-03-20
Principal Office Address Change 2023-03-20
Registered Agent name/address change 2023-03-20
Annual Report 2022-04-25
Annual Report 2021-02-11
Annual Report 2020-02-13
Annual Report 2019-05-30
Name Renewal 2019-05-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
112345319 0452110 1991-03-07 525 DEROODE STREET, LEXINGTON, KY, 40508
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-03-07
Case Closed 1991-03-11
104341011 0452110 1990-12-13 525 DEROODE STREET, LEXINGTON, KY, 40508
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1990-12-14
Case Closed 1991-02-12

Related Activity

Type Complaint
Activity Nr 73107351
Health Yes
104306493 0452110 1990-02-27 525 DEROODE STREET, LEXINGTON, KY, 40508
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1990-07-17
Case Closed 1991-01-23

Related Activity

Type Accident
Activity Nr 360207591

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100178 P01
Issuance Date 1990-09-14
Abatement Due Date 1990-09-17
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 A02
Issuance Date 1990-09-14
Abatement Due Date 1990-09-17
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 1990-09-14
Abatement Due Date 1990-09-17
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Accident
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19100151 B
Issuance Date 1990-09-14
Abatement Due Date 1990-11-30
Nr Instances 1
Nr Exposed 54
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1990-09-14
Abatement Due Date 1990-11-30
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1990-09-14
Abatement Due Date 1990-11-30
Nr Instances 1
Nr Exposed 6
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 200600201
Issuance Date 1990-09-14
Abatement Due Date 1990-09-17
Nr Instances 1
Nr Exposed 54
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 201800101
Issuance Date 1990-09-14
Abatement Due Date 1990-09-26
Nr Instances 1
Nr Exposed 54
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7610717005 2020-04-07 0457 PPP 1400 HUGH AVE, LOUISVILLE, KY, 40213-1917
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327525
Loan Approval Amount (current) 327525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40213-1917
Project Congressional District KY-03
Number of Employees 24
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 279088.45
Forgiveness Paid Date 2020-11-10

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 15.50 $18,773 $7,000 7 2 2015-12-10 Final

Sources: Kentucky Secretary of State