Search icon

MEADE COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION

Company Details

Name: MEADE COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Jun 1937 (88 years ago)
Organization Date: 04 Jun 1937 (88 years ago)
Last Annual Report: 29 Apr 2024 (a year ago)
Organization Number: 0034737
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
Principal Office: 1351 Hwy 79, P. O. BOX 489, BRANDENBURG, KY 401050189
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J4WUTQMHFMJ3 2024-07-30 1351 HIGHWAY 79, BRANDENBURG, KY, 40108, 7004, USA 1351 HWY 79, P. O. BOX 489, BRANDENBURG, KY, 40108, 7004, USA

Business Information

Doing Business As MEADE COUNTY RURAL ELECTRIC COOPERATIVE CORP
Division Name MEADE COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-08-02
Initial Registration Date 2003-11-07
Entity Start Date 1937-06-04
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANNA SWANSON
Address P O BOX 489, BRANDENBURG, KY, 40108, 0489, USA
Title ALTERNATE POC
Name ANNA SWANSON
Address P.O. BOX 489, BRANDENBURG, KY, 40108, USA
Government Business
Title PRIMARY POC
Name MARTIN W LITTREL
Role PRESIDENT/CEO
Address P O BOX 489, BRANDENBURG, KY, 40108, 0489, USA
Title ALTERNATE POC
Name MARTIN W LITTREL
Role PRESIDENT/CEO
Address P O BOX 489, BRANDENBURG, KY, 40108, 0489, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3LJB3 Obsolete Non-Manufacturer 2003-11-07 2024-06-25 No data 2025-06-21

Contact Information

POC MARTIN W. LITTREL
Phone +1 270-422-2162
Fax +1 270-422-4705
Address 1351 HIGHWAY 79, BRANDENBURG, KY, 40108 7004, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Director

Name Role
James Sills Director
Darla Sipes Director
Stephen Barr Director
JOE SNYDER Director
W. E. PIKE Director
J. R. MILLER Director
C. E. MILLER Director
FOREST STITCH Director

Registered Agent

Name Role
MARTIN W LITTREL Registered Agent

President

Name Role
MARTIN W LITTREL President

Incorporator

Name Role
JOE SNYDER Incorporator
FOREST STITCH Incorporator
C. E. MILLER Incorporator
W. E. PIKE Incorporator
J. R. MILLER Incorporator

Filings

Name File Date
Annual Report 2024-04-29
Principal Office Address Change 2023-04-18
Annual Report 2023-04-18
Annual Report 2022-03-24
Annual Report 2021-04-22
Annual Report 2020-05-04
Annual Report 2019-05-09
Annual Report 2018-05-07
Annual Report 2017-05-22
Registered Agent name/address change 2016-05-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
RO2510 14563 Department of Agriculture 10.850 - RURAL ELECTRIFICATION LOANS AND LOAN GUARANTEES 2010-06-21 2012-06-21 SECTION 306 FFB - OTHER
Recipient MEADE COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION
Recipient Name Raw MEADE COUNTY RECC
Recipient UEI J4WUTQMHFMJ3
Recipient DUNS 006944599
Recipient Address P.O. BOX 489, BRANDENBURG, MEADE, KENTUCKY, 40108-0489, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 87232.00
Face Value of Direct Loan 18560000.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0277343 Co-operative Unconditional Exemption PO BOX 489, BRANDENBURG, KY, 40108-0489 1938-03
In Care of Name -
Group Exemption Number 0000
Subsection Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Mutual Cooperative Telephone Co., Organization Like Those on Three Preceding Lines
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 50,000,000 to greater
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 114736795
Income Amount 74643147
Form 990 Revenue Amount 74643147
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MEADE COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION
EIN 61-0277343
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name MEADE COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION
EIN 61-0277343
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name MEADE COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION
EIN 61-0277343
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name MEADE COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION
EIN 61-0277343
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name MEADE COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION
EIN 61-0277343
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name MEADE COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION
EIN 61-0277343
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Sources: Kentucky Secretary of State