Search icon

AD-RACK, INC.

Company Details

Name: AD-RACK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Nov 1993 (31 years ago)
Organization Date: 18 Nov 1993 (31 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
Annual Report 2019-06-20
Annual Report 2018-04-11
Annual Report 2017-05-03
Annual Report 2016-03-11
Annual Report 2015-04-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INPP6163095002 2008-10-01 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_INPP6163095002_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title ADVERTISING PROJECT
NAICS Code 541810: ADVERTISING AGENCIES
Product and Service Codes R701: ADVERTISING SERVICES

Recipient Details

Recipient AD-RACK, INC.
UEI CJ3ZLE6JCKU4
Legacy DUNS 097258719
Recipient Address 22 STONEBRIDGE RD, LOUISVILLE, 402071003, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1586117102 2020-04-10 0457 PPP 12700 TOWNEPARK WAY, Ste 201, LOUISVILLE, KY, 40243-2300
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101200
Loan Approval Amount (current) 101200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40243-2300
Project Congressional District KY-03
Number of Employees 8
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102144.53
Forgiveness Paid Date 2021-03-23
4202938702 2021-04-01 0457 PPS 12700 Townepark Way Ste 201, Louisville, KY, 40243-2542
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101100
Loan Approval Amount (current) 101100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40243-2542
Project Congressional District KY-03
Number of Employees 10
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101451.04
Forgiveness Paid Date 2021-08-06

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
Executive 2024-09-16 2025 Tourism, Arts and Heritage Cabinet Kentucky Artisans Center At Berea Miscellaneous Services Advertising-Rept 350
Executive 2024-08-20 2025 Tourism, Arts and Heritage Cabinet Kentucky Artisans Center At Berea Miscellaneous Services Advertising-Rept 683
Executive 2024-07-15 2025 Tourism, Arts and Heritage Cabinet Kentucky Artisans Center At Berea Miscellaneous Services Advertising-Rept 350
Executive 2023-09-22 2024 Tourism, Arts and Heritage Cabinet Kentucky Historical Society Miscellaneous Services Advertising-Rept 795
Executive 2023-09-21 2024 Tourism, Arts and Heritage Cabinet Kentucky Artisans Center At Berea Miscellaneous Services Advertising-Rept 350

Sources: Kentucky Secretary of State