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 (39 years ago)
Organization Date: 06 Nov 1985 (39 years ago)
Last Annual Report: 18 Feb 2025 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FIKECO,INC CBS BENEFIT PLAN 2023 611088938 2024-12-30 FIKECO,INC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 332400
Sponsor’s telephone number 8592342878
Plan sponsor’s address 149 TECH WAY, CYNTHIANA, KY, 41031

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
FIKECO,INC CBS BENEFIT PLAN 2022 611088938 2023-12-27 FIKECO,INC 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 332400
Sponsor’s telephone number 8592342878
Plan sponsor’s address 149 TECH WAY, CYNTHIANA, KY, 41031

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FIKECO,INC CBS BENEFIT PLAN 2021 611088938 2022-12-29 FIKECO,INC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 332400
Sponsor’s telephone number 8592342878
Plan sponsor’s address 149 TECH WAY, CYNTHIANA, KY, 41031

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FIKECO,INC CBS BENEFIT PLAN 2020 611088938 2021-12-14 FIKECO,INC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 332400
Sponsor’s telephone number 8592342878
Plan sponsor’s address 149 TECH WAY, CYNTHIANA, KY, 41031

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
FIKECO,INC CBS BENEFIT PLAN 2019 611088938 2020-12-23 FIKECO,INC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 332400
Sponsor’s telephone number 8592342878
Plan sponsor’s address 149 TECH WAY, CYNTHIANA, KY, 41031

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report 2023-03-22
Annual Report 2023-03-22
Annual Report 2022-05-03
Annual Report 2021-06-01
Annual Report 2020-05-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
317641975 452110 2014-12-03 149 TECH WAY, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-12-09
Case Closed 2017-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2015-02-09
Abatement Due Date 2015-03-04
Current Penalty 1750.0
Initial Penalty 3500.0
Contest Date 2015-03-04
Final Order 2015-04-07
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 2015-02-09
Abatement Due Date 2015-02-26
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2015-03-04
Final Order 2015-04-07
Nr Instances 2
Nr Exposed 12
Gravity 01
FTA Current Penalty 0.0
305363384 0452110 2002-07-11 103 TECH WAY, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-07-15
Case Closed 2002-11-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2002-08-20
Abatement Due Date 2002-09-16
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 11
303158000 0452110 1999-11-19 US HWY 27 S, CYNTHIANA, KY, 41031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-11-19
Case Closed 1999-11-19
302081138 0452110 1998-08-12 103 TECH WAY, CYNTHIANA, KY, 41031
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-08-12
Case Closed 1998-10-05

Related Activity

Type Complaint
Activity Nr 201846698
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1998-09-08
Abatement Due Date 1998-10-01
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100023 D01 IV
Issuance Date 1998-09-08
Abatement Due Date 1998-10-01
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1998-09-08
Abatement Due Date 1998-08-12
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1998-09-08
Abatement Due Date 1998-10-01
Nr Instances 1
Nr Exposed 1
Gravity 01
302084124 0452110 1998-08-11 103 TECH WAY, CYNTHIANA, KY, 41031
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1998-09-11
Case Closed 1998-11-16

Related Activity

Type Complaint
Activity Nr 201846672
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 203100104
Issuance Date 1998-10-13
Abatement Due Date 1998-11-15
Nr Instances 1
Nr Exposed 15
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2774858502 2021-02-22 0457 PPS 149 Tech Way, Cynthiana, KY, 41031-9217
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 192148
Loan Approval Amount (current) 192148
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cynthiana, HARRISON, KY, 41031-9217
Project Congressional District KY-04
Number of Employees 17
NAICS code 332322
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 193236.84
Forgiveness Paid Date 2021-09-24
6662597101 2020-04-14 0457 PPP 149 TECH WAY, CYNTHIANA, KY, 41031-9217
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187100
Loan Approval Amount (current) 187100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26796
Servicing Lender Name Peoples Exchange Bank
Servicing Lender Address 101 N Main St, WINCHESTER, KY, 40391-2607
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CYNTHIANA, HARRISON, KY, 41031-9217
Project Congressional District KY-04
Number of Employees 20
NAICS code 332322
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26796
Originating Lender Name Peoples Exchange Bank
Originating Lender Address WINCHESTER, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 188867.06
Forgiveness Paid Date 2021-03-31

Sources: Kentucky Secretary of State