Search icon

CHISM SERVICE IRRIGATION, INC.

Company Details

Name: CHISM SERVICE IRRIGATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Jun 1987 (38 years ago)
Organization Date: 02 Jun 1987 (38 years ago)
Last Annual Report: 03 Jul 2024 (10 months ago)
Organization Number: 0229807
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Medium (20-99)
ZIP code: 40023
City: Fisherville, Wilsonville
Primary County: Jefferson County
Principal Office: 217 CHEROKEE TERRACE, FISHERVILLE, KY 40023
Place of Formation: KENTUCKY
Authorized Shares: 2000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHISM SERVICE IRRIGATION, INC. 401(K) PLAN 2022 611121020 2023-10-16 CHISM SERVICE IRRIGATION, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 5022671180
Plan sponsor’s address 217 CHEROKEE TERRACE, FISHERVILLE, KY, 40023
CHISM SERVICE IRRIGATION, INC. 401(K) PLAN 2021 611121020 2022-10-12 CHISM SERVICE IRRIGATION, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 5022671180
Plan sponsor’s address 217 CHEROKEE TERRACE, FISHERVILLE, KY, 40023
CHISM SERVICE IRRIGATION, INC. 401(K) PLAN 2020 611121020 2021-10-12 CHISM SERVICE IRRIGATION, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 5022671180
Plan sponsor’s address 217 CHEROKEE TERRACE, FISHERVILLE, KY, 40023
CHISM SERVICE IRRIGATION, INC. 401(K) PLAN 2019 611121020 2020-07-23 CHISM SERVICE IRRIGATION, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 5022671180
Plan sponsor’s address 217 CHEROKEE TERRACE, FISHERVILLE, KY, 40023
CHISM SERVICE IRRIGATION, INC. 401(K) PLAN 2018 611121020 2019-09-19 CHISM SERVICE IRRIGATION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 5022671180
Plan sponsor’s address 217 CHEROKEE TERRACE, FISHERVILLE, KY, 40023
CHISM SERVICE IRRIGATION, INC. 401(K) PLAN 2017 611121020 2018-09-26 CHISM SERVICE IRRIGATION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 5022671180
Plan sponsor’s address 217 CHEROKEE TERRACE, FISHERVILLE, KY, 40023
CHISM SERVICE IRRIGATION, INC. 401(K) PLAN 2016 611121020 2017-07-26 CHISM SERVICE IRRIGATION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 5022671180
Plan sponsor’s address 217 CHEROKEE TERRACE, FISHERVILLE, KY, 40023
CHISM SERVICE IRRIGATION, INC. 401(K) PLAN 2015 611121020 2016-10-14 CHISM SERVICE IRRIGATION, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 5022671180
Plan sponsor’s address 217 CHEROKEE TERRACE, FISHERVILLE, KY, 40023
CHISM SERVICE IRRIGATION, INC. 401(K) PLAN 2014 611121020 2015-10-14 CHISM SERVICE IRRIGATION, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 238900
Sponsor’s telephone number 5022671180
Plan sponsor’s address 217 CHEROKEE TERRACE, FISHERVILLE, KY, 40023

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing JEFF CHISM
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
JEFFREY W. CHISM Director
ANGELA M. CHISM Director

Incorporator

Name Role
JEFFREY W. CHISM Incorporator

Registered Agent

Name Role
JEFFREY W. CHISM Registered Agent

President

Name Role
Jeff Chism President

Filings

Name File Date
Reinstatement Certificate of Existence 2024-07-03
Reinstatement 2024-07-03
Reinstatement Approval Letter UI 2024-07-03
Reinstatement Approval Letter Revenue 2024-07-03
Administrative Dissolution 2023-10-04
Annual Report 2022-03-05
Annual Report 2021-02-10
Annual Report 2020-06-29
Annual Report 2019-06-20
Annual Report 2018-08-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5346367008 2020-04-05 0457 PPP 217 CHEROKEE TER, FISHERVILLE, KY, 40023-8453
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 188700
Loan Approval Amount (current) 188700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FISHERVILLE, SPENCER, KY, 40023-8453
Project Congressional District KY-04
Number of Employees 15
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 190483.6
Forgiveness Paid Date 2021-03-25

Sources: Kentucky Secretary of State