Search icon

RE-TEK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: RE-TEK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Oct 1989 (36 years ago)
Organization Date: 24 Oct 1989 (36 years ago)
Last Annual Report: 20 Sep 2024 (9 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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
154735.00
Total Face Value Of Loan:
154735.00
Date:
2020-04-13
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:
154700.00
Total Face Value Of Loan:
154700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-08-21
Type:
FollowUp
Address:
3320 CLEATON RD, CENTRAL CITY, KY, 42330
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-05-19
Type:
Referral
Address:
3320 CLEATON RD, CENTRAL CITY, KY, 42330
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-04-11
Type:
Complaint
Address:
3320 CLEATON RD, CENTRAL CITY, KY, 42330
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154700
Current Approval Amount:
154700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156340.24
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
154735
Current Approval Amount:
154735
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156663.89

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State