Search icon

RE-TEK, INC.

Company Details

Name: RE-TEK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 1989 (35 years ago)
Organization Date: 24 Oct 1989 (35 years ago)
Last Annual Report: 20 Sep 2024 (7 months ago)
Organization Number: 0264702
Industry: Rubber and Miscellaneous Plastic Products
Number of Employees: Small (0-19)
ZIP code: 42320
City: Beaver Dam
Primary County: Ohio County
Principal Office: 3320 CLEATON RD., CENTRAL CITY, KY 42320
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JOHN N. BOARMAN Registered Agent

President

Name Role
John N Boarman President

Secretary

Name Role
John N Boarman II Secretary

Vice President

Name Role
John N Boarman II Vice President

Director

Name Role
John N Boarman Director
John N Boarman II Director
Thomas R Osborne Director
JOHN N. BOARMAN Director
WAYLAND GIVENS Director

Incorporator

Name Role
KATHERINE K. HAYDEN Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
133946 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2023-12-04 2023-12-04
Document Name Coverage Letter KYR004428.pdf
Date 2023-12-05
Document Download
133946 Wastewater KPDES Ind Storm Gen'l Other Approval Issued 2020-06-15 2020-06-15
Document Name Coverage Letter KYR004428.pdf
Date 2020-06-16
Document Download

Filings

Name File Date
Annual Report 2024-09-20
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-04-01
Annual Report 2020-04-02
Annual Report 2019-05-21
Annual Report 2018-04-09
Annual Report 2017-03-10
Annual Report 2016-03-22
Annual Report 2015-04-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310089917 0452110 2006-08-21 3320 CLEATON RD, CENTRAL CITY, KY, 42330
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 2006-09-25
Case Closed 2006-10-09

Related Activity

Type Inspection
Activity Nr 309581106
309581106 0452110 2006-05-19 3320 CLEATON RD, CENTRAL CITY, KY, 42330
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2006-06-07
Case Closed 2006-10-24

Related Activity

Type Referral
Activity Nr 202373148
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2006-06-19
Abatement Due Date 2006-07-07
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
309585222 0452110 2006-04-11 3320 CLEATON RD, CENTRAL CITY, KY, 42330
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-04-12
Case Closed 2007-02-06

Related Activity

Type Complaint
Activity Nr 205279821
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100136 A
Issuance Date 2006-06-26
Abatement Due Date 2006-07-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2006-06-26
Abatement Due Date 2006-07-07
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Citation ID 01003
Citaton Type Serious
Standard Cited 19100147 F03 IID
Issuance Date 2006-06-26
Abatement Due Date 2006-07-07
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 7
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2006-06-26
Abatement Due Date 2006-07-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2006-06-26
Abatement Due Date 2006-07-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100219 E01
Issuance Date 2006-06-26
Abatement Due Date 2006-07-07
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2006-06-26
Abatement Due Date 2006-07-07
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 2006-06-26
Abatement Due Date 2006-07-07
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2006-06-26
Abatement Due Date 2006-07-28
Nr Instances 1
Nr Exposed 25
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-06-26
Abatement Due Date 2006-07-28
Nr Instances 1
Nr Exposed 25
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2006-06-26
Abatement Due Date 2006-07-28
Nr Instances 1
Nr Exposed 25
Citation ID 02005
Citaton Type Other
Standard Cited 2031002
Issuance Date 2006-06-26
Abatement Due Date 2006-07-28
Nr Instances 1
Nr Exposed 25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4537377107 2020-04-13 0457 PPP 3320 CLEATON RD, CENTRAL CITY, KY, 42330-5576
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154700
Loan Approval Amount (current) 154700
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTRAL CITY, MUHLENBERG, KY, 42330-5576
Project Congressional District KY-02
Number of Employees 28
NAICS code 326299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156340.24
Forgiveness Paid Date 2021-05-10
4959578300 2021-01-23 0457 PPS 3320 Cleaton Rd, Central City, KY, 42330-5576
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 154735
Loan Approval Amount (current) 154735
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Central City, MUHLENBERG, KY, 42330-5576
Project Congressional District KY-02
Number of Employees 28
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156663.89
Forgiveness Paid Date 2022-04-27

Sources: Kentucky Secretary of State