Search icon

SHUCK FENCE COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SHUCK FENCE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 1992 (33 years ago)
Organization Date: 05 May 1992 (33 years ago)
Last Annual Report: 28 Jan 2025 (4 months ago)
Organization Number: 0300153
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40066
City: Shelbyville
Primary County: Shelby County
Principal Office: PO BOX 805, SHELBYVILLE, KY 40066
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RICKEY CARTWRIGHT Registered Agent

President

Name Role
Rickey Cartwright President

Vice President

Name Role
Jordan Cartwright Vice President

Director

Name Role
WAYNE SHUCK Director

Incorporator

Name Role
WAYNE SHUCK Incorporator

Filings

Name File Date
Registered Agent name/address change 2025-01-28
Annual Report 2025-01-28
Annual Report 2024-05-28
Annual Report 2023-05-02
Annual Report 2022-06-06

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
105200.00
Total Face Value Of Loan:
105200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105200
Current Approval Amount:
105200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
105845.81

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(502) 647-9033
Add Date:
1999-01-12
Operation Classification:
Exempt For Hire
power Units:
4
Drivers:
4
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-08 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 5470
Executive 2024-08-20 2025 Finance & Administration Cabinet Facilities & Support Services Supplies Building Materials & Supplies 12010
Executive 2024-08-20 2025 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 795
Executive 2023-09-18 2024 Finance & Administration Cabinet Facilities & Support Services Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 935

Sources: Kentucky Secretary of State