Search icon

CERCO, INC.

Company Details

Name: CERCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Nov 1983 (42 years ago)
Organization Date: 17 Nov 1983 (42 years ago)
Last Annual Report: 19 Feb 2024 (a year ago)
Organization Number: 0183723
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40359
City: Owenton, Gratz, Wheatley
Primary County: Owen County
Principal Office: 1550 HIGHWAY 22 EAST, P.O. BOX 218, OWENTON, KY 40359
Place of Formation: KENTUCKY
Authorized Shares: 1512

Secretary

Name Role
Elizabeth Chandler Secretary

Incorporator

Name Role
CHARLES E. RICHARDSON Incorporator

Director

Name Role
CHARLES E. RICHARDSON Director

President

Name Role
Charles E Richardson President

Registered Agent

Name Role
CHARLES E. RICHARDSON Registered Agent

Former Company Names

Name Action
RICHARDSON CONTRACTING, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-19
Reinstatement 2023-12-14
Reinstatement Approval Letter UI 2023-12-14
Reinstatement Approval Letter Revenue 2023-12-14
Reinstatement Certificate of Existence 2023-12-14

USAspending Awards / Financial Assistance

Date:
2014-10-29
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
43.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
831.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-01-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
875.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-13
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
875.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-01-14
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Obligated Amount:
875.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State