Search icon

BECKER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BECKER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 May 1995 (30 years ago)
Organization Date: 04 May 1995 (30 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0346370
Industry: Apparel and Accessory Stores
Number of Employees: Medium (20-99)
ZIP code: 40228
City: Louisville, Hollow Creek, Spring Mill
Primary County: Jefferson County
Principal Office: 7521 OUTER LOOP, LOUISVILLE, KY 40228
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
John Irvin Becker President

Incorporator

Name Role
JOHN I. BECKER Incorporator

Registered Agent

Name Role
JOHN I. BECKER Registered Agent

Vice President

Name Role
Darlene Elizabeth Becker Vice President

Assumed Names

Name Status Expiration Date
WICKLOW'S Inactive -
JD BECKER Active 2029-03-25
J D BECKER Inactive 2023-05-25
CARDVILLE Inactive 2022-11-03

Filings

Name File Date
Annual Report 2024-03-25
Certificate of Assumed Name 2024-03-25
Annual Report 2023-03-15
Annual Report 2022-08-19
Annual Report 2021-04-14

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
89300.00
Total Face Value Of Loan:
89300.00
Date:
2020-04-16
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:
75400.00
Total Face Value Of Loan:
75400.00
Date:
2018-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
200000.00
Total Face Value Of Loan:
200000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-05-10
Type:
Planned
Address:
4TH AND BROADWAY, Lexington, KY, 40508
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
28
Initial Approval Amount:
$89,300
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$89,897.81
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $89,300
Jobs Reported:
28
Initial Approval Amount:
$75,400
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$75,895.46
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $75,400

Court Cases

Court Case Summary

Filing Date:
2021-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
EDDINS
Party Role:
Plaintiff
Party Name:
BECKER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-06-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
BECKER, INC.
Party Role:
Plaintiff
Party Name:
MUKASEY,
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-12-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
BECKER, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State