Search icon

CPI HOLDING, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CPI HOLDING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Sep 2014 (11 years ago)
Organization Date: 08 Sep 2014 (11 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0896535
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 800 Clayton Avenue, Georgetown, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 1000

Treasurer

Name Role
Faye S Ingram Treasurer

Vice President

Name Role
Paul E Williams Vice President
Paul H Strippelhoff Vice President

President

Name Role
Carl D Strippelhoff President

Director

Name Role
Robin S Glass Director
Karen M Strippelhoff Director

Incorporator

Name Role
Matthew J Koch Incorporator

Registered Agent

Name Role
Dinsmore Agent Co. Registered Agent

Secretary

Name Role
Faye S Ingram Secretary

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
502-863-6904
Contact Person:
CARL STRIPPELHOFF
User ID:
P1086079

Unique Entity ID

Unique Entity ID:
GRX7GHQCNNV7
CAGE Code:
5HG06
UEI Expiration Date:
2026-06-03

Business Information

Division Name:
CARBIDE PRODUCTS, INC.
Activation Date:
2025-06-05
Initial Registration Date:
2009-06-01

Former Company Names

Name Action
CPI Holdings, Inc. Old Name

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-01-02
Registered Agent name/address change 2022-12-29
Annual Report 2022-03-07
Annual Report 2021-02-15

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
360800.00
Total Face Value Of Loan:
360800.00
Date:
2020-04-11
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:
364100.00
Total Face Value Of Loan:
364100.00

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$360,800
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$360,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$366,783.27
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $360,796
Utilities: $1
Jobs Reported:
29
Initial Approval Amount:
$364,100
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$364,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$367,235.31
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $364,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State