Search icon

PRECISION PRODUCTS, LLC

Headquarter
Company claim

Is this your business?

Get access!

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 (15 years ago)
Organization Date: 28 Dec 2010 (15 years ago)
Last Annual Report: 28 Mar 2025 (4 months ago)
Managed By: Members
Organization Number: 0778179
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40056
City: Pewee Valley
Primary County: Oldham County
Principal Office: 8109 Houston Lane, Pewee Valley, KY 40056
Place of Formation: KENTUCKY

Registered Agent

Name Role
TODD JONES Registered Agent

Member

Name Role
D. Todd Jones Member

Organizer

Name Role
TODD JONES Organizer

Links between entities

Type:
Headquarter of
Company Number:
000-606-564
State:
ALABAMA

Unique Entity ID

CAGE Code:
1MC82
UEI Expiration Date:
2021-02-12

Business Information

Activation Date:
2020-02-13
Initial Registration Date:
2001-08-27

Commercial and government entity program

CAGE number:
1MC82
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-10
CAGE Expiration:
2028-10-30
SAM Expiration:
2024-10-10

Contact Information

POC:
DONALD T. JONES
Corporate URL:
www.yourprecision.com

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 2025-03-28
Principal Office Address Change 2025-03-28
Annual Report 2024-04-12
Registered Agent name/address change 2024-04-12
Principal Office Address Change 2023-03-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
ING13PX01238
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
33117.27
Base And Exercised Options Value:
33117.27
Base And All Options Value:
33117.27
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2013-07-30
Description:
TRIMBLE R10 GNSS SYSTEM
Naics Code:
423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6675: DRAFTING, SURVEYING, AND MAPPING INSTRUMENTS
Procurement Instrument Identifier:
W9124D12C0034
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
153366.12
Base And Exercised Options Value:
153366.12
Base And All Options Value:
153366.12
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-09-21
Description:
TRIMBLE R8-3 GNSS KIT
Naics Code:
334519: OTHER MEASURING AND CONTROLLING DEVICE MANUFACTURING
Product Or Service Code:
6655: GEOPHYSICAL INSTRUMENTS
Procurement Instrument Identifier:
W9124812P0129
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3386.70
Base And Exercised Options Value:
3386.70
Base And All Options Value:
3386.70
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-18
Description:
TRIMBLE TDL RADIO SYSTEM KIT
Naics Code:
333120: CONSTRUCTION MACHINERY MANUFACTURING
Product Or Service Code:
5825: RADIO NAVIGATION EQUIPMENT, EXCEPT AIRBORNE

Trademarks

Serial Number:
75649634
Mark:
PRECISION PRODUCTSGPS LASERS INSTRUMENTS SOFTWARE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1999-03-01
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
PRECISION PRODUCTSGPS LASERS INSTRUMENTS SOFTWARE

Goods And Services

For:
LASER CONSTRUCTION AND SURVEY EQUIPMENT
First Use:
1998-09-28
International Classes:
009 - Primary Class
Class Status:
ACTIVE
Serial Number:
74032708
Mark:
PPI
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
1990-02-26
Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
PPI

Goods And Services

For:
LOCKS FOR SAFES, VAULTS AND SAFE DEPOSIT BOXES AND KEY, COMBINATION AND PAD LOCKS
First Use:
1984-08-19
International Classes:
006 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-03-07
Type:
Planned
Address:
525 DEROODE STREET, LEXINGTON, KY, 40508
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-12-13
Type:
Complaint
Address:
525 DEROODE STREET, LEXINGTON, KY, 40508
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1990-02-27
Type:
Accident
Address:
525 DEROODE STREET, LEXINGTON, KY, 40508
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$327,525
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$327,525
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$279,088.45
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $327,525

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
KSBTC - Kentucky Small Business Tax Credit Inactive 15.50 $18,773 $7,000 7 2 2015-12-10 Final

Sources: Kentucky Secretary of State