Search icon

SHELBY ENERGY COOPERATIVE, INC.

Company Details

Name: SHELBY ENERGY COOPERATIVE, INC.
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: 03 Feb 2025 (3 months ago)
Organization Number: 0048230
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 620 OLD FINCHVILLE ROAD, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LGMTESLCLNA4 2024-06-07 620 OLD FINCHVILLE RD, SHELBYVILLE, KY, 40065, 1714, USA 620 OLD FINCHVILLE RD, SHELBYVILLE, KY, 40065, 1714, USA

Business Information

URL www.shelbyenergy.com
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-06-12
Initial Registration Date 2022-07-05
Entity Start Date 1937-06-14
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL MORIARTY
Role CHIEF FINANCIAL OFFICER
Address 620 OLD FINCHVILLE ROAD, SHELBYVILLE, KY, 40065, USA
Title ALTERNATE POC
Name JEAN C MCLAUGHLIN
Role GENERAL ACCOUNTANT
Address 620 OLD FINCHVILLE RD, SHELBYVILLE, KY, 40065, USA
Government Business
Title PRIMARY POC
Name MICHAEL MORIARTY
Role CHIEF FINANCIAL OFFICER
Address 620 OLD FINCHVILLE ROAD, SHELBYVILLE, KY, 40065, USA
Past Performance
Title ALTERNATE POC
Name JEAN C MCLAUGHLIN
Role GENERAL ACCOUNTANT
Address 620 OLD FINCHVILLE RD, SHELBYVILLE, KY, 40065, USA

Director

Name Role
Frank Patrick Hargadon Director
ALEX B. VEECH Director
HOWARD PEARCE Director
G. T. KENT Director
RALPH D. SCEARCE Director
E. GUTHRIE JESSE Director
R Wayne Stratton Director
Diana Arnold Director
Jeffrey Joyce Director

Registered Agent

Name Role
JACK BRAGG, JR Registered Agent

President

Name Role
Jack Bragg, Jr President

Secretary

Name Role
Roger Taylor Jr Secretary

Incorporator

Name Role
ALEX B. VEECH Incorporator
HOWARD PEARCE Incorporator
G. T. KENT Incorporator
RALPH D. SCEARCE Incorporator
E. LUTHER JESSEE Incorporator

Treasurer

Name Role
Roger Taylor Jr Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
130869 Air Registered Source-Initial Emissions Inventory Complete 2017-02-15 2021-10-05
Document Name 130869 Initial Letter Signed.pdf
Date 2017-02-17
Document Download

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-07
Annual Report 2023-02-03
Annual Report 2022-02-08
Annual Report 2021-02-10
Annual Report 2020-01-24
Annual Report 2019-05-28
Registered Agent name/address change 2019-05-28
Annual Report 2018-02-09
Annual Report 2017-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302085402 0452110 1998-11-12 8720 LAGRANGE RD HWY 146, SMITHFIELD, KY, 40068
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1999-01-04
Case Closed 2012-12-15

Related Activity

Type Accident
Activity Nr 101863843

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260950 C01
Issuance Date 1999-01-12
Abatement Due Date 1998-11-12
Current Penalty 2500.0
Initial Penalty 2500.0
Contest Date 1999-01-27
Nr Instances 1
Nr Exposed 1
Gravity 10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0337665 Co-operative Unconditional Exemption 620 OLD FINCHVILLE RD, SHELBYVILLE, KY, 40065-1714 1941-04
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 143497321
Income Amount 53500392
Form 990 Revenue Amount 53500392
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name SHELBY ENERGY COOPERATIVE
EIN 61-0337665
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name SHELBY ENERGY COOPERATIVE
EIN 61-0337665
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name SHELBY ENERGY COOPERATIVE
EIN 61-0337665
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name SHELBY ENERGY COOPERATIVE
EIN 61-0337665
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name SHELBY ENERGY COOPERATIVE
EIN 61-0337665
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name SHELBY ENERGY COOPERATIVE
EIN 61-0337665
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8169257404 2020-05-18 0457 PPP 620 Old Finchville Road, Shelbyville, KY, 40065
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 927487.5
Loan Approval Amount (current) 927487.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-1000
Project Congressional District KY-04
Number of Employees 42
NAICS code 221122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 933433.58
Forgiveness Paid Date 2021-01-08

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
647041 Intrastate Non-Hazmat 2024-02-08 300000 2023 12 23 Auth. For Hire
Legal Name SHELBY ENERGY COOPERATIVE INC
DBA Name -
Physical Address 620 OLD FINCHVILLE RD, SHELBYVILLE, KY, 40065, US
Mailing Address 620 OLD FINCHVILLE RD, SHELBYVILLE, KY, 40065, US
Phone (502) 633-4420
Fax (502) 633-2387
E-mail AP@SHELBYENERGY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 1
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 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
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 CV42515244
State abbreviation that indicates the state the inspector is from KY
The date of the inspection 2024-06-24
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred KY
Time weight of the inspection 2
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
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 RAM
License plate of the main unit S248820 TEMP
License state of the main unit OH
Vehicle Identification Number of the main unit 3C7WRNBL0RG127976
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 0
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 0
Number of Hazardous Materials Compliance BASIC violations 0

Sources: Kentucky Secretary of State