Search icon

KEEFER COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEEFER COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Dec 1986 (39 years ago)
Organization Date: 10 Dec 1986 (39 years ago)
Last Annual Report: 28 Mar 2025 (4 months ago)
Organization Number: 0222845
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 3524 Reeves Drive, COVINGTON, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 100

President

Name Role
Jeffery L Reed President

Secretary

Name Role
Kama J Reed Secretary

Treasurer

Name Role
Jeffery L Reed Treasurer

Vice President

Name Role
Kama J Reed Vice President

Registered Agent

Name Role
JEFFERY REED Registered Agent

Director

Name Role
JEFF REED Director

Incorporator

Name Role
JEFF REED Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming DIS0000196 Distributor Inactive - - - 2020-11-13 4314 Boron Drive, Covington, KENTON, KY

Former Company Names

Name Action
B.J. NOVELTY, INC. Old Name

Filings

Name File Date
Annual Report 2025-03-28
Amendment 2024-06-03
Registered Agent name/address change 2024-04-25
Principal Office Address Change 2024-04-25
Annual Report 2024-04-25

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
3259.53
Total Face Value Of Loan:
275000.00
Date:
2020-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
275000.00
Total Face Value Of Loan:
275000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-07-28
Type:
Referral
Address:
1225 ARCADE AVE., LOUISVILLE, KY, 40215
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$271,740.47
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$275,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$276,986.11
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $275,000
Jobs Reported:
22
Initial Approval Amount:
$275,000
Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$275,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$277,070.14
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $255,859
Utilities: $3,141
Rent: $16,000

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1994-04-26
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
2
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2021-11-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
KEEFER COMPANY, INC.
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State