Search icon

5-K INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561790
Sponsor’s telephone number 6065284041
Plan sponsor’s address PO BOX 495, CORBIN, KY, 40702
5-K 401K RETIREMENT SAVINGS PLAN 2022 611258083 2023-07-16 5-K INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561790
Sponsor’s telephone number 6065284041
Plan sponsor’s address PO BOX 495, CORBIN, KY, 40702
5-K 401K RETIREMENT SAVINGS PLAN 2021 611258083 2022-07-18 5-K INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561790
Sponsor’s telephone number 6065284041
Plan sponsor’s address PO BOX 495, CORBIN, KY, 40702
5-K 401K RETIREMENT SAVINGS PLAN 2020 611258083 2021-07-20 5-K INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561790
Sponsor’s telephone number 6065284041
Plan sponsor’s address PO BOX 495, CORBIN, KY, 40702
5-K 401K RETIREMENT SAVINGS PLAN 2019 611258083 2020-08-23 5-K INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 561790
Sponsor’s telephone number 6065284041
Plan sponsor’s address PO BOX 465, CORBIN, KY, 40702

Registered Agent

Name Role
JOHN DAVID KECK Registered Agent

President

Name Role
John David Keck President

Vice President

Name Role
James Brandon Keck Vice President

Incorporator

Name Role
JOHN DAVID KECK Incorporator

Secretary

Name Role
Jeffrey Allen Keck Secretary

Assumed Names

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53500
Loan Approval Amount (current) 53500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27235
Servicing Lender Name Cumberland Valley National Bank & Trust Company
Servicing Lender Address 1112 Hwy 490, EAST BERNSTADT, KY, 40729
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CORBIN, LAUREL, KY, 40701-5902
Project Congressional District KY-05
Number of Employees 10
NAICS code 531120
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27235
Originating Lender Name Cumberland Valley National Bank & Trust Company
Originating Lender Address EAST BERNSTADT, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53944.35
Forgiveness Paid Date 2021-02-10

Government Spending

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