Search icon

SOUTH CENTRAL RURAL TELECOMMUNICATIONS COOPERATIVE, INC.

Company Details

Name: SOUTH CENTRAL RURAL TELECOMMUNICATIONS COOPERATIVE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Oct 1950 (74 years ago)
Organization Date: 06 Oct 1950 (74 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Organization Number: 0046930
Industry: Miscellaneous Services
Number of Employees: Large (100+)
ZIP code: 42142
City: Glasgow
Primary County: Barren County
Principal Office: P. O. BOX 159, GLASGOW, KY 42142
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ULBJXJQLPKG6 2024-10-01 1399 HAPPY VALLEY RD, GLASGOW, KY, 42141, 1261, USA P O BOX 159, GLASGOW, KY, 42142, 0159, USA

Business Information

Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-10-03
Initial Registration Date 2004-09-23
Entity Start Date 1950-09-21
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 813990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRIS LAWRENCE
Address P O BOX 159, GLASGOW, KY, 42142, USA
Government Business
Title PRIMARY POC
Name CHRIS LAWRENCE
Address P O BOX 159, GLASGOW, KY, 42142, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
31VF5 Active Non-Manufacturer 2004-09-23 2024-07-08 2029-07-08 2025-07-05

Contact Information

POC CHRIS LAWRENCE
Phone +1 270-678-8230
Address 1399 HAPPY VALLEY RD, GLASGOW, KY, 42141 1261, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (1)
CAGE number 89TZ3
Owner Type Immediate
Legal Business Name SOUTH CENTRAL TELCOM LLC

President

Name Role
Zack Kender President

Director

Name Role
ROBERT C. EATON Director
Billy L Smith Director
Zack Kender Director
Ralph Thompson Director
Ronnie Tucker Director
Kevin Bradshaw Director
Anthony Wells Director
Timothy Coomer Director
JAMES J. CROUCH Director
PAUL L. YOUNG Director

Officer

Name Role
Anthony Wells Officer

Secretary

Name Role
Ralph Thompson Secretary

Vice President

Name Role
Ronnie Tucker Vice President

Incorporator

Name Role
JAMES J. CROUCH Incorporator
PAUL L. YOUNG Incorporator
ROBERT C. EATON Incorporator
A. W. ROSS Incorporator
ROGER GLASS Incorporator

Registered Agent

Name Role
BOBBY H. RICHARDSON Registered Agent

Former Company Names

Name Action
SOUTH CENTRAL RURAL TELEPHONE COOPERATIVE CORPORATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-19
Annual Report 2022-05-19
Annual Report 2021-08-23
Annual Report 2020-02-12
Annual Report 2019-04-24
Annual Report 2018-04-11
Annual Report 2017-02-08
Amendment 2017-02-01
Annual Report 2016-03-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0471202 Association Unconditional Exemption PO BOX 159, GLASGOW, KY, 42142-0159 1953-05
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period -
Asset 50,000,000 to greater
Income 10,000,000 to 49,999,999
Filing Requirement 990 - Not required to file (all other)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
654673 Intrastate Non-Hazmat 2023-03-02 36738 2022 8 24 Private(Property)
Legal Name SOUTH CENTRAL RURAL TELECOMMUNICATIONS COOPERATIVE
DBA Name -
Physical Address 1399 HAPPY VALLEY RD, GLASGOW, KY, 42141, US
Mailing Address PO BOX 159, GLASGOW, KY, 42142, US
Phone (270) 678-2111
Fax (270) 678-3030
E-mail CHRIS.LAWRENCE@SCRTC.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 2
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 2
Vehicle Maintenance BASIC Roadside Performance measure value 6
Total Number of Vehicle Inspections for the measurement period 2
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 2
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 2
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection CV44750621
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-10-10
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 443022
License state of the main unit KY
Vehicle Identification Number of the main unit 1GCHK29K68E203678
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit PARP
License plate of the secondary unit C01533
License state of the secondary unit KY
Vehicle Identification Number of the secondary unit 13ZHD1224Y1001907
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection CV42952380
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2023-03-13
ID that indicates the level of inspection Full
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 2
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 2
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit GMC
License plate of the main unit BBM438
License state of the main unit KY
Vehicle Identification Number of the main unit 1GD39SE71NF226925
Description of the type of the secondary unit SEMI-TRAILER
Description of the make of the secondary unit TRLR
License plate of the secondary unit GO1533
License state of the secondary unit KY
Vehicle Identification Number of the secondary unit 13ZHD1224Y1001907
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 1
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 1
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-10-10
Code of the violation 3929A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Failing to secure load
The description of the violation group General Securement
The unit a violation is cited against Vehicle secondary unit
The date of the inspection 2023-03-13
Code of the violation 393100B
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 7
The time weight that is assigned to a violation 1
The description of a violation Leaking/spilling/blowing/falling cargo
The description of the violation group Improper Load Securement
The unit a violation is cited against Vehicle secondary unit

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Telecommunications Telephone Charges - Other 288.54
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Corrections Telecommunications Telephone Charges - Other 46.85
Executive 2025-02-25 2025 Education and Labor Cabinet Department Of Education Telecommunications Telephone Charges - Other 43.08
Executive 2025-02-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Telecommunications Telephone Charges - Other 91.22
Executive 2025-02-21 2025 Cabinet of the General Government Unified Prosecutorial System Telecommunications Telephone Charges - Other 282.6
Executive 2025-02-21 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Utilities And Heating Fuels Cable Services 2745.59
Executive 2025-02-11 2025 Health & Family Services Cabinet Department For Community Based Services Telecommunications Telephone Charges - Other 389.5
Executive 2025-02-07 2025 Justice & Public Safety Cabinet Kentucky State Police Telecommunications Telephone Charges - Other 296.16
Judicial 2025-02-06 2025 - Judicial Department Telecommunications Telephone Charges - Other 928.69
Judicial 2025-01-28 2025 - Judicial Department Telecommunications Telephone Charges - Other 180.23

Sources: Kentucky Secretary of State