Search icon

ERN SAUSAGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ERN SAUSAGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Oct 1987 (38 years ago)
Organization Date: 30 Oct 1987 (38 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0235855
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
Principal Office: 7301 WINSTEAD DR, P. O. BOX 58369, LOUISVILLE, KY 402680369
Place of Formation: KENTUCKY
Authorized Shares: 15000

Registered Agent

Name Role
JOHN W. HARRIS Registered Agent

Officer

Name Role
Timothy D Nolan Officer

Director

Name Role
Kevin R Burke Director
JOHN W HARRIS Director
Ryan T Burke Director
DOUGLAS R. BROOKS Director
DAVID W. SHEDD Director
Nolan Burke Director
KEVIN R. BURKE Director
ROBERT G. BOHNEN Director

Incorporator

Name Role
DAVID M. HOCHBERG Incorporator

President

Name Role
JOHN W HARRIS President

Secretary

Name Role
Kevin R Burke Secretary

Vice President

Name Role
Ryan T Burke Vice President

Unique Entity ID

CAGE Code:
569Q0
UEI Expiration Date:
2015-10-07

Business Information

Activation Date:
2014-10-07
Initial Registration Date:
2008-08-21

Commercial and government entity program

CAGE number:
569Q0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-01

Contact Information

POC:
ROY FRAZIER

Form 5500 Series

Employer Identification Number (EIN):
363546393
Plan Year:
2015
Number Of Participants:
86
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
59
Sponsors Telephone Number:

Former Company Names

Name Action
RIVER CITY DISTRIBUTING, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-28
Annual Report 2023-08-15
Amendment 2023-01-31
Annual Report 2022-05-16
Annual Report 2021-04-14

Paycheck Protection Program

Jobs Reported:
184
Initial Approval Amount:
$2,552,757.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,552,757.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,581,830.57
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $2,552,757.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(502) 933-1304
Add Date:
1996-08-27
Operation Classification:
Private(Property)
power Units:
55
Drivers:
57
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State