Search icon

S AND W RACK CO.

Company claim

Is this your business?

Get access!

Company Details

Name: S AND W RACK CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Aug 1969 (56 years ago)
Organization Date: 04 Aug 1969 (56 years ago)
Last Annual Report: 13 Jan 2025 (8 months ago)
Organization Number: 0045635
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: BOX 731, HENDERSON, KY 42420
Place of Formation: KENTUCKY
Authorized Shares: 100
Common No Par Shares: 100

President

Name Role
MARK JOSEPH McCLELLAND, JR President

Vice President

Name Role
MARK JOSEPH McCLELLAND Vice President

Director

Name Role
MARK JOSEPH McCLELLAND, JR. Director
MARK JOSEPH McCLELLAND Director
VIRGINIA McCLELLAND Director

Incorporator

Name Role
CHAS. W. SAWYERS Incorporator
CHAS. C. WHITT Incorporator
GILBERT J. OSTERFELD Incorporator
JACK R. NAGLE Incorporator
ROBT. C. WARREN Incorporator

Registered Agent

Name Role
MARK JOSEPH MCCLELLAND, JR. Registered Agent

Secretary

Name Role
VIRGINIA McCLELLAND Secretary

Treasurer

Name Role
VIRGINIA McCLELLAND Treasurer

Filings

Name File Date
Reinstatement Approval Letter Revenue 2025-01-13
Reinstatement Approval Letter UI 2025-01-13
Reinstatement 2025-01-13
Reinstatement Certificate of Existence 2025-01-13
Administrative Dissolution 2023-10-04

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
126845.00
Total Face Value Of Loan:
126845.00
Date:
2020-05-02
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:
136117.00
Total Face Value Of Loan:
136117.00
Date:
2020-05-02
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:
136117.00
Total Face Value Of Loan:
136117.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-01-14
Type:
Planned
Address:
887 HIGHWAY 41 SOUTH, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2001-12-11
Type:
Planned
Address:
887 HIGHWAY 41 SOUTH, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-20
Type:
Referral
Address:
887 HIGHWAY 41 SOUTH, HENDERSON, KY, 42420
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-11-16
Type:
Planned
Address:
887 U.S. 41 SOUTH, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-05-06
Type:
Planned
Address:
887 HIGHWAY 41 SOUTH, HENDERSON, KY, 42420
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$126,845
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$126,845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$128,350.51
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $126,843
Utilities: $1
Jobs Reported:
14
Initial Approval Amount:
$136,117
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$136,117
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$137,562.11
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $108,609
Utilities: $10,008
Rent: $17,500

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 826-6877
Add Date:
1999-03-31
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State