Search icon

KERCO, INC.

Company Details

Name: KERCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 May 1963 (62 years ago)
Organization Date: 20 May 1963 (62 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0028647
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 1671 PROGRESS DRIVE, P. O. BOX 1888, MADISONVILLE, KY 42431-0038
Place of Formation: KENTUCKY
Common No Par Shares: 10000

Incorporator

Name Role
PATRICIA A. REED Incorporator
KERMIT E. REED Incorporator

Registered Agent

Name Role
CHARLES E. REED Registered Agent

Secretary

Name Role
Mark S Troop Secretary

Vice President

Name Role
Kert B Reed Vice President

Director

Name Role
Charles E Reed Director
Mark S Troop Director
Kert B Reed Director
Sydney D Reed Director

Officer

Name Role
Charles E Reed Officer

President

Name Role
Sydney D Reed President

Form 5500 Series

Employer Identification Number (EIN):
616029337
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-05-01
Annual Report 2022-05-17
Annual Report 2021-05-28
Annual Report 2020-05-26

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
272104.62
Total Face Value Of Loan:
272104.62
Date:
2020-04-07
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:
272104.62
Total Face Value Of Loan:
272104.62

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272104.62
Current Approval Amount:
272104.62
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
274139.81
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272104.62
Current Approval Amount:
272104.62
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
273871.44

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1992-08-06
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State