Name: | 5-K INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 16 Mar 1994 (31 years ago) |
Organization Date: | 16 Mar 1994 (31 years ago) |
Last Annual Report: | 07 May 2024 (a year ago) |
Organization Number: | 0327946 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40702 |
City: | Corbin |
Primary County: | Whitley County |
Principal Office: | P.O. BOX 466, CORBIN, KY 40702 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5-K 401K RETIREMENT SAVINGS PLAN | 2023 | 611258083 | 2024-10-14 | 5-K INC | 9 | |||||||||||||
|
||||||||||||||||||
5-K 401K RETIREMENT SAVINGS PLAN | 2022 | 611258083 | 2023-07-16 | 5-K INC | 10 | |||||||||||||
|
||||||||||||||||||
5-K 401K RETIREMENT SAVINGS PLAN | 2021 | 611258083 | 2022-07-18 | 5-K INC | 10 | |||||||||||||
|
||||||||||||||||||
5-K 401K RETIREMENT SAVINGS PLAN | 2020 | 611258083 | 2021-07-20 | 5-K INC | 11 | |||||||||||||
|
||||||||||||||||||
5-K 401K RETIREMENT SAVINGS PLAN | 2019 | 611258083 | 2020-08-23 | 5-K INC | 10 | |||||||||||||
|
Name | Role |
---|---|
JOHN DAVID KECK | Registered Agent |
Name | Role |
---|---|
John David Keck | President |
Name | Role |
---|---|
James Brandon Keck | Vice President |
Name | Role |
---|---|
JOHN DAVID KECK | Incorporator |
Name | Role |
---|---|
Jeffrey Allen Keck | Secretary |
Name | Status | Expiration Date |
---|---|---|
TRI-COUNTY STORAGE RENTALS | Active | 2028-03-01 |
HAIR GODDESS | Inactive | 2020-12-20 |
TAKEN FOR GRANITE | Inactive | 2015-06-09 |
PROMAIL PLUS | Inactive | 2013-09-29 |
TRI-COUNTY STORAGE | Inactive | 2008-09-04 |
Name | File Date |
---|---|
Annual Report | 2024-05-07 |
Name Renewal | 2023-03-01 |
Annual Report | 2023-02-27 |
Annual Report | 2022-03-23 |
Annual Report | 2021-04-19 |
Annual Report | 2020-03-19 |
Annual Report | 2019-04-22 |
Certificate of Assumed Name | 2018-05-25 |
Registered Agent name/address change | 2018-04-26 |
Annual Report | 2018-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5838957004 | 2020-04-06 | 0457 | PPP | 1486 W CUMBERLAND GAP PKWY, CORBIN, KY, 40701-5902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-23 | 2025 | Finance & Administration Cabinet | Department Of Revenue | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 9293.34 |
Executive | 2024-09-25 | 2025 | Finance & Administration Cabinet | Department Of Revenue | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 9293.34 |
Executive | 2023-09-25 | 2024 | Finance & Administration Cabinet | Department Of Revenue | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 9293.34 |
Executive | 2023-07-07 | 2024 | Finance & Administration Cabinet | Department Of Revenue | Rentals | Rental-Non-St Own Bld&Lnd-1099 | 9293.34 |
Sources: Kentucky Secretary of State