Search icon

BMT PRODUCTS, LLC

Company Details

Name: BMT PRODUCTS, LLC
Legal type: Kentucky Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Jun 2011 (14 years ago)
Organization Date: 27 Jun 2011 (14 years ago)
Last Annual Report: 18 May 2022 (3 years ago)
Managed By: Managers
Organization Number: 0794564
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 160 ENTERPRISE DRIVE, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Organizer

Name Role
HOWARD NELSON Organizer

Member

Name Role
KASEY PETERSON Member
THOMAS DEWITT Member
HOWARD NELSON Member
WILLIAM GIBSON Member

Registered Agent

Name Role
HOWARD NELSON Registered Agent

Former Company Names

Name Action
BM TOOLS, LLC. Old Name

Filings

Name File Date
Dissolution 2023-01-04
Annual Report 2022-05-18
Annual Report 2021-04-02
Annual Report 2020-06-02
Annual Report 2019-06-26
Annual Report 2018-05-17
Annual Report 2017-06-20
Annual Report 2016-07-08
Annual Report 2015-06-25
Annual Report 2014-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316916360 0452110 2013-06-12 160 ENTERPRISE DRIVE, MADISONVILLE, KY, 42431
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2013-09-20
Case Closed 2013-10-22

Related Activity

Type Referral
Activity Nr 203332283
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2013-10-02
Abatement Due Date 2013-10-21
Nr Instances 3
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2013-10-02
Abatement Due Date 2013-10-21
Nr Instances 3
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2013-10-02
Abatement Due Date 2013-10-21
Nr Instances 3
Nr Exposed 15
Related Event Code (REC) Referral
Gravity 01
316909522 0452110 2013-05-03 160 ENTERPRISE DRIVE, MADISONVILLE, KY, 42431
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-05-06
Case Closed 2014-08-19

Related Activity

Type Complaint
Activity Nr 208772681
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2013-10-22
Abatement Due Date 2013-12-13
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03II
Issuance Date 2013-10-22
Abatement Due Date 2013-10-30
Current Penalty 1100.0
Initial Penalty 2750.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2013-10-22
Abatement Due Date 2013-10-30
Current Penalty 1100.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03I
Issuance Date 2013-10-22
Abatement Due Date 2013-10-30
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2013-10-22
Abatement Due Date 2013-10-30
Current Penalty 1100.0
Initial Penalty 2750.0
Nr Instances 5
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100254 D08
Issuance Date 2013-10-22
Abatement Due Date 2013-10-30
Current Penalty 1100.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100254 D09III
Issuance Date 2013-10-22
Abatement Due Date 2013-10-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19100303 G02I
Issuance Date 2013-10-22
Abatement Due Date 2013-12-13
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2013-10-22
Abatement Due Date 2013-10-30
Current Penalty 1100.0
Initial Penalty 2750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100305 G02II
Issuance Date 2013-10-22
Abatement Due Date 2013-10-30
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01008A
Citaton Type Serious
Standard Cited 19100332 B01
Issuance Date 2013-10-22
Abatement Due Date 2013-12-13
Current Penalty 4900.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01008B
Citaton Type Serious
Standard Cited 19100333 A
Issuance Date 2013-10-22
Abatement Due Date 2013-12-13
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 203100101
Issuance Date 2013-10-22
Abatement Due Date 2013-11-15
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 2013-10-22
Abatement Due Date 2013-10-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100132 D02
Issuance Date 2013-10-22
Abatement Due Date 2013-12-13
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2013-10-22
Abatement Due Date 2013-12-13
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2013-10-22
Abatement Due Date 2013-10-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 2013-10-22
Abatement Due Date 2013-10-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02007
Citaton Type Other
Standard Cited 19100178 Q07
Issuance Date 2013-10-22
Abatement Due Date 2013-10-30
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02008
Citaton Type Other
Standard Cited 19100305 B01I
Issuance Date 2013-10-22
Abatement Due Date 2013-10-30
Nr Instances 3
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02009
Citaton Type Other
Standard Cited 19100305 B02I
Issuance Date 2013-10-22
Abatement Due Date 2013-10-30
Nr Instances 2
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02010
Citaton Type Other
Standard Cited 19100305 G01IV A
Issuance Date 2013-10-22
Abatement Due Date 2013-10-30
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8232167002 2020-04-08 0457 PPP 160 ENTERPRISE DRIVE, MADISONVILLE, KY, 42431
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40800
Loan Approval Amount (current) 40800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-0001
Project Congressional District KY-01
Number of Employees 6
NAICS code 212112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41172.23
Forgiveness Paid Date 2021-03-29

Sources: Kentucky Secretary of State