Search icon

INTER-COUNTY ENERGY COOPERATIVE CORPORATION

Company Details

Name: INTER-COUNTY ENERGY COOPERATIVE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Jun 1937 (88 years ago)
Organization Date: 14 Jun 1937 (88 years ago)
Last Annual Report: 11 Apr 2024 (a year ago)
Organization Number: 0024998
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
ZIP code: 40423
City: Danville
Primary County: Boyle County
Principal Office: P O BOX 87, DANVILLE, KY 40423-0087
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES HADDEN DEAN Registered Agent

Director

Name Role
KEARNEY ADAMS Director
P. E. HUGHES Director
BEELER WHITLOCK Director
ROBINSON COOK Director
WILLIAM H PEYTON Director
LOUIS KERRICK Director
ALLEN GOGGIN Director
WM. H. ROGERS Director

Incorporator

Name Role
. Incorporator

Secretary

Name Role
KEVIN PRESTON Secretary

President

Name Role
JOE SPALDING President

Vice President

Name Role
JASON E TODD Vice President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LX54G44M2A15
UEI Expiration Date:
2026-04-21

Business Information

Activation Date:
2025-04-22
Initial Registration Date:
2022-08-12

Former Company Names

Name Action
INTER-COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION Old Name

Filings

Name File Date
Annual Report 2024-04-11
Annual Report 2023-04-11
Annual Report 2022-05-27
Annual Report 2021-04-13
Annual Report 2020-06-15

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1883400.00
Total Face Value Of Loan:
1883400.00
Date:
2017-07-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
REDL-ELECTRIC
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-18
Type:
Referral
Address:
9235 KY HWY 1247, STANFORD, KY, 40484
Safety Health:
Safety
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
61-0235235
Classification:
Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Ruling Date:
1937-12

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1883400
Current Approval Amount:
1883400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1372463.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
1996-08-15
Operation Classification:
Private(Property)
power Units:
27
Drivers:
27
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State