Search icon

TAYLOR COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION

Company Details

Name: TAYLOR COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 May 1938 (87 years ago)
Organization Date: 04 May 1938 (87 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Organization Number: 0050749
Industry: Electric, Gas and Sanitary Services
Number of Employees: Medium (20-99)
ZIP code: 42719
City: Campbellsville, Campbellsvlle
Primary County: Taylor County
Principal Office: P. O. BOX 100, CAMPBELLSVILLE, KY 42719
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HVXLEBH3WLC4 2024-05-23 625 W MAIN ST, CAMPBELLSVILLE, KY, 42718, 2510, USA P O BOX 100, CAMPBELLSVILLE, KY, 42719, 0100, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-05-26
Initial Registration Date 2002-03-27
Entity Start Date 1939-05-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATSY R WALTERS
Address P O BOX 100, CAMPBELLSVILLE, KY, 42719, 0100, USA
Title ALTERNATE POC
Name PATSY R WALTERS
Address P O BOX 100, CAMPBELLSVILLE, KY, 42719, 0100, USA
Government Business
Title PRIMARY POC
Name PATSY R WALTERS
Address P O BOX 100, CAMPBELLSVILLE, KY, 42719, 0100, USA
Title ALTERNATE POC
Name JESSICA SQUIRES
Address P O BOX 100, CAMPBELLSVILLE, KY, 42719, 0100, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
1D3Z4 Obsolete Non-Manufacturer 1998-05-02 2024-06-05 No data 2025-05-07

Contact Information

POC PATSY R. WALTERS
Phone +1 270-465-4101
Fax +1 270-789-3625
Address 625 W MAIN ST, CAMPBELLSVILLE, KY, 42718 2510, 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
Stephen Kyle Milby Director
R. L. ROGERS Director
W. J. CUNDIFF Director
G. W. PENN Director
K. T. MCMAHAN Director
S. V. KESSLER Director
Greg Corbin Director
Chris Tucker Director
Bradley Irvin Director
Chad Taylor Director

Incorporator

Name Role
R. L. ROGERS Incorporator
W. J. CUNDIFF Incorporator
G. W. PENN Incorporator
K. T. MCMAHAN Incorporator
F. L. PARROTT Incorporator

Registered Agent

Name Role
JEFFREY WILLIAMS Registered Agent

President

Name Role
Chad Taylor President

Secretary

Name Role
Mark Woodrum Secretary

Treasurer

Name Role
Bradley Irvin Treasurer

Vice President

Name Role
Chris Tucker Vice President

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2024-03-18
Principal Office Address Change 2023-03-21
Annual Report 2023-03-21
Registered Agent name/address change 2023-01-09
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-27
Annual Report 2019-05-08
Annual Report 2018-04-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
RO2513 20276 Department of Agriculture 10.850 - RURAL ELECTRIFICATION LOANS AND LOAN GUARANTEES 2011-09-28 2013-09-28 SECTION 306 FFB - OTHER
Recipient TAYLOR COUNTY RURAL ELECTRIC COOPERATIVE
Recipient Name Raw TAYLOR COUNTY RECC
Recipient UEI HVXLEBH3WLC4
Recipient DUNS 006944623
Recipient Address P.O. BOX 100, CAMPBELLSVILLE, TAYLOR, KENTUCKY, 42719-0100, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 265800.00
Face Value of Direct Loan 6000000.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0359668 Corporation Unconditional Exemption 625 W MAIN ST, CAMPBELLSVLLE, KY, 42718-2510 1940-10
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 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 110772331
Income Amount 57000482
Form 990 Revenue Amount 57000482
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name TAYLOR COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION
EIN 61-0359668
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name TAYLOR COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION
EIN 61-0359668
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name TAYLOR COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION
EIN 61-0359668
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name TAYLOR COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION
EIN 61-0359668
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name TAYLOR COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION
EIN 61-0359668
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name TAYLOR COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION
EIN 61-0359668
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
6552357000 2020-04-07 0457 PPP 625 MAIN ST, CAMPBELLSVILLE, KY, 42718-2510
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 674968.25
Loan Approval Amount (current) 882873.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26851
Servicing Lender Name Citizens Bank & Trust Company
Servicing Lender Address 201 E Main St, CAMPBELLSVILLE, KY, 42718-2239
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CAMPBELLSVILLE, TAYLOR, KY, 42718-2510
Project Congressional District KY-01
Number of Employees 54
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26851
Originating Lender Name Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 889176.26
Forgiveness Paid Date 2020-12-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
646364 Intrastate Non-Hazmat 2024-03-11 1534000 2021 16 31 Private(Property)
Legal Name TAYLOR COUNTY RURAL ELECTRIC COOPERATIVE CORPORATION
DBA Name -
Physical Address 625 WEST MAIN STREET, CAMPBELLSVILLE, KY, 42718, US
Mailing Address PO BOX 100, CAMPBELLSVILLE, KY, 42719, US
Phone (270) 465-4101
Fax (270) 849-3452
E-mail DKARNES@TCRECC.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
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 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
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

Crashes

Unique state report number for the incident KY0073086338
Sequence number for each vehicle involved in a crash 1
The date a incident occurred 2024-09-06
State abbreviation KY
Total number of fatalities reported in the crash 0
Total number of injuries reported in the crash 0
The vehicle involved in the accident was towed from the scene Y
Hazardous materials were released during the accident N
Description of the trafficway Two-Way Trafficway Not Divided
Description of the access control Partial Access Control
Description of the road surface condition Dry
Description of the weather condition No Adverse Conditions
Description of the light condition Daylight
Vehicle Identification number (VIN) 3D6WU7EL2BG503371
Vehicle license number 295659
Vehicle license state KY
The severity weight that is assigned to the incident 1
The time weight that is assigned to the incident 3
Sequence number 1

Sources: Kentucky Secretary of State