Search icon

FRANK IKERD ENTERPRISES, INC.

Company Details

Name: FRANK IKERD ENTERPRISES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Feb 1998 (27 years ago)
Organization Date: 24 Feb 1998 (27 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0452687
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42503
City: Somerset
Primary County: Pulaski County
Principal Office: 2693 N HWY 1247, SOMERSET, KY 42503
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FRANK IKERD ENTERPRISES CBS BENEFIT PLAN 2023 611320082 2024-12-30 FRANK IKERD ENTERPRISES 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 238210
Sponsor’s telephone number 6066769633
Plan sponsor’s address 2693 N HWY 1247, SOMERSET, KY, 42503

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
FRANK IKERD ENTERPRISES CBS BENEFIT PLAN 2022 611320082 2023-12-27 FRANK IKERD ENTERPRISES 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 238210
Sponsor’s telephone number 6066769633
Plan sponsor’s address 2693 N HWY 1247, SOMERSET, KY, 42503

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
FRANK IKERD ENTERPRISES CBS BENEFIT PLAN 2021 611320082 2022-12-29 FRANK IKERD ENTERPRISES 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 238210
Sponsor’s telephone number 6066769633
Plan sponsor’s address 2693 N HWY 1247, SOMERSET, KY, 42503

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
FRANK IKERD ENTERPRISES CBS BENEFIT PLAN 2020 611320082 2021-12-14 FRANK IKERD ENTERPRISES 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-11-01
Business code 238210
Sponsor’s telephone number 6066769633
Plan sponsor’s address 2693 N HWY 1247, SOMERSET, KY, 42503

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

President

Name Role
Frank H. Ikerd, IV President

Secretary

Name Role
Courtney R. Ikerd Secretary

Registered Agent

Name Role
FRANK H. IKERD, IV Registered Agent

Incorporator

Name Role
JOHN T. MANDT Incorporator

Assumed Names

Name Status Expiration Date
F.I.E. ELECTRIC, INC. Inactive 2020-08-12
IKECON ENTERPRISES, INC. Inactive 2017-09-13

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-03-09
Annual Report 2023-03-30
Annual Report 2022-02-21
Annual Report 2021-02-09
Annual Report 2020-04-30
Annual Report 2019-06-10
Annual Report 2018-04-20
Annual Report 2017-05-15
Annual Report 2016-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312476930 0452110 2008-08-26 84 HOOKER DR, MANCHESTER, KY, 40962
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-08-26
Case Closed 2008-08-26

Related Activity

Type Inspection
Activity Nr 312476914

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2820208301 2021-01-21 0457 PPS 2693 N Highway 1247, Somerset, KY, 42503-4604
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97952.5
Loan Approval Amount (current) 97952.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42503-4604
Project Congressional District KY-05
Number of Employees 5
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98400.67
Forgiveness Paid Date 2021-07-14
8818927002 2020-04-08 0457 PPP 2693 N HIGHWAY 1247, SOMERSET, KY, 42503-4604
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97952.5
Loan Approval Amount (current) 97952.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27616
Servicing Lender Name Monticello Banking Company
Servicing Lender Address 50 N Main St, MONTICELLO, KY, 42633-2851
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42503-4604
Project Congressional District KY-05
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27616
Originating Lender Name Monticello Banking Company
Originating Lender Address MONTICELLO, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98596.89
Forgiveness Paid Date 2021-02-16

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3364599 Intrastate Non-Hazmat 2023-10-27 250 2023 1 1 Private(Property)
Legal Name FRANK IKERD ENTERPRISES INC
DBA Name FIE ELECTRIC INC
Physical Address 2693 N HIGHWAY 1247, SOMERSET, KY, 42503-4604, US
Mailing Address 2693 N HIGHWAY 1247, SOMERSET, KY, 42503-4604, US
Phone (606) 676-9633
Fax (606) 451-8100
E-mail FIEELECTRIC@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State