Search icon

NORTHCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 29 Aug 1996 (29 years ago)
Organization Date: 29 Aug 1996 (29 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0420716
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Medium (20-99)
ZIP code: 41031
City: Cynthiana
Primary County: Harrison County
Principal Office: 328 S CHURCH ST, PO BOX 755, CYNTHIANA, 328 S CHURCH ST, PO BOX 755, CYNTHIANA, CYNTHIANA, KY 41031
Place of Formation: KENTUCKY
Authorized Shares: 1000

Vice President

Name Role
Benjamin Northcutt Vice President

Registered Agent

Name Role
BENJAMIN L. NORTHCUTT Registered Agent

Treasurer

Name Role
Mattie J Noirthcutt Treasurer

President

Name Role
Benjamin Northcutt President

Incorporator

Name Role
BENJAMIN L. NORTHCUTT Incorporator
M.E. NORTHCUTT Incorporator

Secretary

Name Role
Mattie J Northcutt Secretary

Form 5500 Series

Employer Identification Number (EIN):
611308750
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-06
Annual Report 2023-05-08
Annual Report 2022-05-17
Annual Report 2021-02-10

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225177.5
Current Approval Amount:
225177.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
226791.27
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243705
Current Approval Amount:
243705
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
245207.85

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State