Search icon

THE KEYBOARD CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE KEYBOARD CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Dec 1987 (38 years ago)
Organization Date: 30 Dec 1987 (38 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0238119
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Medium (20-99)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 809 SOUTH PARK RD., P. O. BOX 625, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 20000

Registered Agent

Name Role
DENNIS P. ROBEY Registered Agent

Director

Name Role
JOHN D. ROBEY Director
JUDY F. ROBEY Director
DENNIS P. ROBEY Director

Incorporator

Name Role
DENNIS P. ROBEY Incorporator

President

Name Role
Dennis P Robey President

Unique Entity ID

CAGE Code:
7CUF9
UEI Expiration Date:
2016-06-17

Business Information

Doing Business As:
KEYBOARD CARRIAGE
Division Name:
KEYBOARD CARRIAGE
Activation Date:
2015-06-18
Initial Registration Date:
2015-04-21

Commercial and government entity program

CAGE number:
7CUF9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-05

Contact Information

POC:
RICK DAWSON
Corporate URL:
http://www.keyboardcarriage.com/

Form 5500 Series

Employer Identification Number (EIN):
611036048
Plan Year:
2017
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
66
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
KEYBOARD CARRIAGE Inactive 2023-07-15
KEYBOARD INTERNATIONAL Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-01
Annual Report 2022-05-16
Annual Report 2021-06-22
Annual Report 2020-06-02

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
435212.50
Total Face Value Of Loan:
435212.50
Date:
2020-04-28
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:
433405.00
Total Face Value Of Loan:
433405.00
Date:
2020-04-28
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:
433405.00
Total Face Value Of Loan:
433405.00

Paycheck Protection Program

Jobs Reported:
43
Initial Approval Amount:
$435,212.5
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$435,212.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$439,350
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $435,206.5
Utilities: $1
Jobs Reported:
45
Initial Approval Amount:
$433,405
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$433,405
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$438,309.01
Servicing Lender:
WesBanco Bank, Inc.
Use of Proceeds:
Payroll: $433,405

Motor Carrier Census

DBA Name:
KEYBOARD CARRIAGE
Carrier Operation:
Interstate
Fax:
(270) 737-6640
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire
power Units:
16
Drivers:
10
Inspections:
23
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State