Search icon

SEGEPO-FSM, INC.

Company Details

Name: SEGEPO-FSM, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 26 Apr 2017 (8 years ago)
Authority Date: 26 Apr 2017 (8 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Organization Number: 0983726
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Medium (20-99)
ZIP code: 41076
City: Newport, Cold Sprgs Hi, Cold Sprgs Highland Hts, ...
Primary County: Campbell County
Principal Office: 1188 INDUSTRIAL ROAD, COLD SPRING, KY 41076
Place of Formation: OHIO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEGEPO-FSM, INC. PROFIT SHARING PLAN AND TRUST 2023 310282650 2024-05-16 SEGEPO-FSM, INC. 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-12-15
Business code 711410
Sponsor’s telephone number 8597811400
Plan sponsor’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798
SEGEPO-FSM, INC. PROFIT SHARING PLAN AND TRUST 2022 310282650 2023-04-10 SEGEPO-FSM, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-12-15
Business code 711410
Sponsor’s telephone number 8597811400
Plan sponsor’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798
SEGEPO-FSM, INC. PROFIT SHARING PLAN AND TRUST 2021 310282650 2022-04-25 SEGEPO-FSM, INC. 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-12-15
Business code 711410
Sponsor’s telephone number 8597811400
Plan sponsor’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798
SEGEPO-FSM, INC. PROFIT SHARING PLAN AND TRUST 2020 310282650 2021-04-07 SEGEPO-FSM, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-12-15
Business code 711410
Sponsor’s telephone number 8597811400
Plan sponsor’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798
SEGEPO-FSM, INC. PROFIT SHARING PLAN AND TRUST 2019 310282650 2020-05-21 SEGEPO-FSM, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-12-15
Business code 711410
Sponsor’s telephone number 8597811400
Plan sponsor’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798
SEGEPO-FSM, INC. PROFIT SHARING PLAN AND TRUST 2018 310282650 2019-04-23 SEGEPO-FSM, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-12-15
Business code 711410
Sponsor’s telephone number 8597811400
Plan sponsor’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798
FISCHER SPECIAL MANUFACTURING COMPANY PROFIT SHARING PLAN AND TRUST 2017 310282650 2018-06-20 FISCHER SPECIAL MANUFACTURING COMPANY 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-12-15
Business code 711410
Sponsor’s telephone number 8597811400
Plan sponsor’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798
FISCHER SPECIAL MANUFACTURING COMPANY PROFIT SHARING PLAN AND TRUST 2016 310282650 2017-07-24 FISCHER SPECIAL MANUFACTURING COMPANY 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-12-15
Business code 711410
Sponsor’s telephone number 8597811400
Plan sponsor’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798
FISCHER SPECIAL MANUFACTURING COMPANY PROFIT SHARING PLAN AND TRUST 2015 310282650 2016-05-12 FISCHER SPECIAL MANUFACTURING COMPANY 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-12-15
Business code 711410
Sponsor’s telephone number 8597811400
Plan sponsor’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798
FISCHER SPECIAL MANUFACTURING COMPANY PROFIT SHARING PLAN AND TRUST 2014 310282650 2015-06-30 FISCHER SPECIAL MANUFACTURING COMPANY 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1955-12-15
Business code 711410
Sponsor’s telephone number 8597811400
Plan sponsor’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing BONNIE SCHLUETER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2014/06/18/20140618083358P030455681521001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1955-12-15
Business code 711410
Sponsor’s telephone number 8597811400
Plan sponsor’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798

Signature of

Role Plan administrator
Date 2014-06-18
Name of individual signing BONNIE SCHLUETER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2013/07/24/20130724131318P030311102563001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1955-12-15
Business code 711410
Sponsor’s telephone number 8597811400
Plan sponsor’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798

Signature of

Role Plan administrator
Date 2013-07-24
Name of individual signing BONNIE SCHLUETER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2012/05/10/20120510143213P040011794706001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1955-12-15
Business code 711410
Plan sponsor’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798

Plan administrator’s name and address

Administrator’s EIN 310282650
Plan administrator’s name FISCHER SPECIAL MANUFACTURING COMPANY
Plan administrator’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798
Administrator’s telephone number 8597811400

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing BONNIE SCHLUETER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2011/04/28/20110428125039P030008329894001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1955-12-15
Business code 711410
Sponsor’s telephone number 8597811400
Plan sponsor’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798

Plan administrator’s name and address

Administrator’s EIN 310282650
Plan administrator’s name FISCHER SPECIAL MANUFACTURING COMPANY
Plan administrator’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798
Administrator’s telephone number 8597811400

Signature of

Role Plan administrator
Date 2011-04-28
Name of individual signing BONNIE SCHLUETER
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2010/07/18/20100718145234P030036754679001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1955-12-15
Business code 711410
Sponsor’s telephone number 8597811400
Plan sponsor’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798

Plan administrator’s name and address

Administrator’s EIN 310282650
Plan administrator’s name FISCHER SPECIAL MANUFACTURING COMPANY
Plan administrator’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798
Administrator’s telephone number 8597811400

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing BONNIE SCHLUETER
Valid signature Filed with authorized/valid electronic signature
Three-digit plan number (PN) 001
Effective date of plan 1955-12-15
Business code 711410
Sponsor’s telephone number 8597811400
Plan sponsor’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798

Plan administrator’s name and address

Administrator’s EIN 310282650
Plan administrator’s name FISCHER SPECIAL MANUFACTURING COMPANY
Plan administrator’s address 1188 INDUSTRIAL ROAD, COLD SPRING, KY, 410768798
Administrator’s telephone number 8597811400

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing BONNIE SCHLUETER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
CT CORPORATION SYSTEM Registered Agent

President

Name Role
Paul Jackson President

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
37551 Air Title V-Admin Amend Approval Issued 2019-01-03 2019-01-03
Document Name Statement of Basis.pdf
Date 2019-01-09
Document Download
Document Name Permit V-15-020 R1 Final 1-1-2019.pdf
Date 2019-01-09
Document Download

Former Company Names

Name Action
FISCHER SPECIAL MANUFACTURING COMPANY Old Name

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-03-12
Annual Report 2023-03-16
Annual Report 2022-03-10
Annual Report 2021-04-15
Annual Report 2020-03-06
Registered Agent name/address change 2019-08-02
Annual Report Amendment 2019-07-23
Registered Agent name/address change 2019-05-24
Annual Report 2019-05-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309582641 0452110 2006-04-19 1188 INDUSTRIAL DR, COLD SPRINGS, KY, 41076
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2006-06-01
Case Closed 2007-02-05

Related Activity

Type Complaint
Activity Nr 205280043
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 2031004
Issuance Date 2006-06-21
Abatement Due Date 2006-07-25
Current Penalty 750.0
Initial Penalty 750.0
Contest Date 2006-07-18
Final Order 2006-10-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100146 C01
Issuance Date 2006-06-21
Abatement Due Date 2006-08-01
Current Penalty 1250.0
Initial Penalty 1250.0
Contest Date 2006-07-18
Final Order 2006-10-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100146 C02
Issuance Date 2006-06-21
Abatement Due Date 2006-08-01
Contest Date 2006-07-18
Final Order 2006-10-13
Nr Instances 1
Nr Exposed 1
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100146 C04
Issuance Date 2006-06-21
Abatement Due Date 2006-08-01
Contest Date 2006-07-18
Final Order 2006-10-13
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 G02
Issuance Date 2006-06-21
Abatement Due Date 2006-07-18
Initial Penalty 375.0
Contest Date 2006-07-18
Final Order 2006-10-13
Nr Instances 59
Nr Exposed 59
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2006-06-21
Abatement Due Date 2006-07-25
Contest Date 2006-07-18
Final Order 2006-10-13
Nr Instances 1
Nr Exposed 59
Citation ID 02002
Citaton Type Other
Standard Cited 19040007 B03
Issuance Date 2006-06-21
Abatement Due Date 2006-07-03
Contest Date 2006-07-18
Final Order 2006-10-13
Nr Instances 5
Nr Exposed 59
Citation ID 02003
Citaton Type Other
Standard Cited 19100095 I02 I
Issuance Date 2006-06-21
Abatement Due Date 2006-07-03
Contest Date 2006-07-18
Final Order 2006-10-13
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100134 C02 II
Issuance Date 2006-06-21
Abatement Due Date 2006-07-11
Contest Date 2006-07-18
Final Order 2006-10-13
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 2006-06-21
Abatement Due Date 2006-07-03
Contest Date 2006-07-18
Final Order 2006-10-13
Nr Instances 1
Nr Exposed 40
Citation ID 02006
Citaton Type Other
Standard Cited 19101025 L01
Issuance Date 2006-06-21
Abatement Due Date 2006-07-03
Contest Date 2006-07-18
Final Order 2006-10-13
Nr Instances 1
Nr Exposed 40
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2006-06-21
Abatement Due Date 2006-07-03
Contest Date 2006-07-18
Final Order 2006-10-13
Nr Instances 1
Nr Exposed 59
Citation ID 02008
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2006-06-21
Abatement Due Date 2006-07-03
Contest Date 2006-07-18
Final Order 2006-10-13
Nr Instances 1
Nr Exposed 59

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6511437004 2020-04-07 0457 PPP 1188 INDUSTRIAL RD, COLD SPRING, KY, 41076-8798
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 594700
Loan Approval Amount (current) 594700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLD SPRING, CAMPBELL, KY, 41076-8798
Project Congressional District KY-04
Number of Employees 62
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 598414.84
Forgiveness Paid Date 2020-12-02
2563448301 2021-01-21 0457 PPS 1188 Industrial Rd, Cold Spring, KY, 41076-8798
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 503900
Loan Approval Amount (current) 503900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cold Spring, CAMPBELL, KY, 41076-8798
Project Congressional District KY-04
Number of Employees 290
NAICS code 332721
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 506785.35
Forgiveness Paid Date 2021-08-25

Sources: Kentucky Secretary of State