Search icon

AD-RACK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AD-RACK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 1993 (32 years ago)
Organization Date: 18 Nov 1993 (32 years ago)
Last Annual Report: 11 Apr 2024 (a year ago)
Organization Number: 0322856
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: 12700 TOWNEPARK WAY, STE 201, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
THOMAS A. HELERINGER Director

Registered Agent

Name Role
LORI H. WELLKAMP Registered Agent

President

Name Role
CLIFFORD D FALKNER JR President

Secretary

Name Role
ROBERT L HELERINGER Secretary

Vice President

Name Role
LORI H WELLKAMP Vice President

Incorporator

Name Role
THOMAS A. HELERINGER Incorporator

Filings

Name File Date
Annual Report 2024-04-11
Annual Report 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-03-04
Annual Report 2020-02-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPP6163095002
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2340.00
Base And Exercised Options Value:
2340.00
Base And All Options Value:
2340.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-10-01
Description:
ADVERTISING PROJECT
Naics Code:
541810: ADVERTISING AGENCIES
Product Or Service Code:
R701: ADVERTISING SERVICES

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
101100.00
Total Face Value Of Loan:
101100.00
Date:
2020-04-11
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:
101200.00
Total Face Value Of Loan:
101200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101200
Current Approval Amount:
101200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102144.53
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101100
Current Approval Amount:
101100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101451.04

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 2025-02-18 2025 Tourism, Arts and Heritage Cabinet Kentucky Artisans Center At Berea Miscellaneous Services Advertising-Rept 683
Executive 2025-01-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Artisans Center At Berea Miscellaneous Services Advertising-Rept 350
Executive 2024-12-17 2025 Tourism, Arts and Heritage Cabinet Kentucky Artisans Center At Berea Miscellaneous Services Advertising-Rept 350
Executive 2024-11-19 2025 Tourism, Arts and Heritage Cabinet Kentucky Artisans Center At Berea Miscellaneous Services Advertising-Rept 683
Executive 2024-10-28 2025 Tourism, Arts and Heritage Cabinet Kentucky Artisans Center At Berea Miscellaneous Services Advertising-Rept 350

Sources: Kentucky Secretary of State