Search icon

FIKECO, INC.

Company Details

Name: FIKECO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 06 Nov 1985 (40 years ago)
Organization Date: 06 Nov 1985 (40 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0208011
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 40311
City: Carlisle
Primary County: Nicholas County
Principal Office: 995 E Union Rd, Carlisle, KY 40311
Place of Formation: KENTUCKY
Authorized Shares: 10100

Director

Name Role
MARVIN R. FEEBACK Director
BRUCE COX Director
CARL N. KIRKMAN Director

Incorporator

Name Role
MARVIN R. FEEBACK Incorporator

Registered Agent

Name Role
DENNIS G BERRY Registered Agent

President

Name Role
DENNIS BERRY President

Secretary

Name Role
SUELYN BERRY Secretary

Treasurer

Name Role
SUELYN BERRY Treasurer

Form 5500 Series

Employer Identification Number (EIN):
611088938
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-18
Unhonored Check Letter 2024-10-25
Annual Report 2024-02-29
Principal Office Address Change 2024-01-12
Registered Agent name/address change 2024-01-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-03
Type:
Planned
Address:
149 TECH WAY, CYNTHIANA, KY, 41031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-07-11
Type:
Planned
Address:
103 TECH WAY, CYNTHIANA, KY, 41031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-11-19
Type:
Planned
Address:
US HWY 27 S, CYNTHIANA, KY, 41031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-08-12
Type:
Complaint
Address:
103 TECH WAY, CYNTHIANA, KY, 41031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-08-11
Type:
Complaint
Address:
103 TECH WAY, CYNTHIANA, KY, 41031
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
192148
Current Approval Amount:
192148
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
193236.84
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187100
Current Approval Amount:
187100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
188867.06

Sources: Kentucky Secretary of State