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 (4 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
LGMTESLCLNA4
UEI Expiration Date:
2026-05-07

Business Information

Activation Date:
2025-05-09
Initial Registration Date:
2022-07-05

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

USAspending Awards / Financial Assistance

Date:
2020-05-18
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:
927487.50
Total Face Value Of Loan:
927487.50

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-11-12
Type:
Accident
Address:
8720 LAGRANGE RD HWY 146, SMITHFIELD, KY, 40068
Safety Health:
Safety
Scope:
Partial

Tax Exempt

Employer Identification Number (EIN) :
61-0337665
Classification:
Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Ruling Date:
1941-04

Paycheck Protection Program

Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
927487.5
Current Approval Amount:
927487.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
933433.58

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 633-2387
Add Date:
1996-06-21
Operation Classification:
Auth. For Hire
power Units:
12
Drivers:
23
Inspections:
1
FMCSA Link:

Sources: Kentucky Secretary of State