Search icon

NORTHCO, INC.

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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTHCO, INC. CBS BENEFIT PLAN 2020 611308750 2021-12-14 NORTHCO, INC. 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 541400
Sponsor’s telephone number 8592348900
Plan sponsor’s address 328 S CHURCH STREET, CYNTHIANA, KY, 41031

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

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

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
Annual Report Amendment 2020-10-06
Annual Report 2020-07-22
Registered Agent name/address change 2020-02-18
Principal Office Address Change 2020-02-18
Principal Office Address Change 2020-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7719187005 2020-04-08 0457 PPP 328 S Church Street PO Box 41031, CYNTHIANA, KY, 41031-1512
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225177.5
Loan Approval Amount (current) 225177.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address CYNTHIANA, HARRISON, KY, 41031-1512
Project Congressional District KY-04
Number of Employees 31
NAICS code 336211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 226791.27
Forgiveness Paid Date 2020-12-31
7448778401 2021-02-12 0457 PPS 1891 Robinson Rd, Cynthiana, KY, 41031-9076
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243705
Loan Approval Amount (current) 243705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26908
Servicing Lender Name Whitaker Bank, Inc
Servicing Lender Address 2001 Pleasant Ridge Dr, LEXINGTON, KY, 40509-2416
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cynthiana, HARRISON, KY, 41031-9076
Project Congressional District KY-04
Number of Employees 34
NAICS code 531110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26908
Originating Lender Name Whitaker Bank, Inc
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 245207.85
Forgiveness Paid Date 2021-09-28

Sources: Kentucky Secretary of State