Search icon

CKF ENTERPRISES, INC.

Company Details

Name: CKF ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 May 1997 (28 years ago)
Organization Date: 05 May 1997 (28 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Organization Number: 0432527
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 220 LEXINGTON GREEN CIRCLE, SUITE 520, 220 LEXINGTON GREEN CIRCLE, SUITE 520, LEXINGTON, KY 40503
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CKF ENTERPRISES INC. CBS BENEFIT PLAN 2022 311528677 2023-12-27 CKF ENTERPRISES INC. 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-05-01
Business code 541400
Sponsor’s telephone number 8592710296
Plan sponsor’s address 230 LEXINGTON GREEN CIRCLE, STE 110, LEXINGTON, KY, 40503

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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CKF ENTERPRISES INC. CBS BENEFIT PLAN 2021 311528677 2022-12-29 CKF ENTERPRISES INC. 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-05-01
Business code 541400
Sponsor’s telephone number 8592710296
Plan sponsor’s address 230 LEXINGTON GREEN CIRCLE, STE 110, LEXINGTON, KY, 40503

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CKF ENTERPRISES INC. CBS BENEFIT PLAN 2020 311528677 2021-12-14 CKF ENTERPRISES INC. 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-05-01
Business code 541400
Sponsor’s telephone number 8592710296
Plan sponsor’s address 230 LEXINGTON GREEN CIRCLE, #110, LEXINGTON, KY, 40503

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
CKF ENTERPRISES INC. CBS BENEFIT PLAN 2019 311528677 2020-12-23 CKF ENTERPRISES INC. 5
Three-digit plan number (PN) 501
Effective date of plan 2020-05-01
Business code 541400
Sponsor’s telephone number 8592710296
Plan sponsor’s address 230 LEXINGTON GREEN CIRCLE, #110, LEXINGTON, KY, 40503

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
CLARINDA FRANCKE Director
KEN FRANCKE Director

Vice President

Name Role
Kenneth J Francke Vice President

Incorporator

Name Role
CLARINDA FRANCKE Incorporator
KEN FRANCKE Incorporator

President

Name Role
Clarinda K Francke President

Registered Agent

Name Role
CLARINDA K FRANCKE Registered Agent

Former Company Names

Name Action
EXECUTRAIN CORPORATION Old Name
CKF ENTERPRISES, INC. Old Name

Assumed Names

Name Status Expiration Date
EXECUTRAIN CORPORATION Active 2026-10-13
EXECUTRAIN OF LEXINGTON Inactive 2023-05-15
EXECUTRAIN OF KENTUCKY Inactive 2006-04-18

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-03-25
Annual Report 2023-05-11
Registered Agent name/address change 2022-08-30
Annual Report 2022-08-30
Principal Office Address Change 2022-08-30
Certificate of Assumed Name 2021-10-13
Amendment 2021-10-13
Annual Report 2021-04-21
Amendment 2020-08-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA489012P0014 2012-09-24 2013-03-19 2017-03-18
Unique Award Key CONT_AWD_FA489012P0014_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 95235.29
Current Award Amount 95235.29
Potential Award Amount 95235.29

Description

Title DEVELOP COMPUTER BASED TRAINING CBT TO SATISFY THE END-USER TRAINING REQUIREMENTS TO THEATER MEDICAL INFORMATION PROGRAM-AF
NAICS Code 611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product and Service Codes R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT

Recipient Details

Recipient CKF ENTERPRISES INC
UEI D66NDEJGH4N7
Legacy DUNS 069450372
Recipient Address 230 LEXINGTON GREEN CIR#420, LEXINGTON, FAYETTE, KENTUCKY, 405033337, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5670177001 2020-04-06 0457 PPP 230 Lexington Green Circle Suite 110, LEXINGTON, KY, 40503-3319
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122500
Loan Approval Amount (current) 151400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-3319
Project Congressional District KY-06
Number of Employees 10
NAICS code 541513
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 152274.76
Forgiveness Paid Date 2020-11-12
6397518507 2021-03-03 0457 PPS 230 Lexington Green Cir Ste 110, Lexington, KY, 40503-3324
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144600
Loan Approval Amount (current) 144600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27099
Servicing Lender Name Field & Main Bank
Servicing Lender Address 140 N Main St, HENDERSON, KY, 42420-3102
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-3324
Project Congressional District KY-06
Number of Employees 9
NAICS code 611420
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27099
Originating Lender Name Field & Main Bank
Originating Lender Address HENDERSON, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 145957.63
Forgiveness Paid Date 2022-02-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-20 2025 Education and Labor Cabinet Department For Workforce Investment Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 9570

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 21.63 $14,611 $3,500 7 1 2023-07-27 Final

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1900183 Fair Labor Standards Act 2019-04-25 settled
Circuit Sixth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 5
Filing Date 2019-04-25
Termination Date 2020-08-26
Date Issue Joined 2019-06-03
Section 1331
Sub Section FL
Status Terminated

Parties

Name CKF ENTERPRISES, INC.
Role Defendant
Name WARE,
Role Plaintiff

Sources: Kentucky Secretary of State