Search icon

FECO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FECO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Sep 1998 (27 years ago)
Organization Date: 21 Sep 1998 (27 years ago)
Last Annual Report: 10 Feb 2025 (6 months ago)
Organization Number: 0462325
Industry: Wholesale Trade - Durable Goods
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 3600 CHAMBERLAIN LN, STE 608, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY
Authorized Shares: 2000

Director

Name Role
Kimberly F. Estes Director
Ben D. Estes IV Director

Incorporator

Name Role
BEN D ESTES IV Incorporator
STEVE D FISCHER Incorporator

Vice President

Name Role
Marshall Sample Vice President

Registered Agent

Name Role
BEN D. ESTES IV Registered Agent

President

Name Role
Ben D Estes IV President

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
502-339-1080
Contact Person:
KIMBERLY ESTES
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0806429

Unique Entity ID

Unique Entity ID:
GCQJLHBYLXR4
CAGE Code:
4JSD4
UEI Expiration Date:
2025-11-05

Business Information

Division Name:
FLUIDAIRE AUTOMATION
Activation Date:
2024-11-06
Initial Registration Date:
2006-09-19

Commercial and government entity program

CAGE number:
4JSD4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-06
CAGE Expiration:
2029-11-06
SAM Expiration:
2025-11-05

Contact Information

POC:
KIMBERLY ESTES
Corporate URL:
www.fluidaireautomation.com

Assumed Names

Name Status Expiration Date
FLUIDAIRE AUTOMATION Inactive 2024-01-15
FLUIDAIRE COMPANY Inactive 2019-01-07

Filings

Name File Date
Annual Report 2025-02-10
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017419P0109
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22146.90
Base And Exercised Options Value:
22146.90
Base And All Options Value:
22146.90
Awarding Agency Name:
Department of Defense
Performance Start Date:
2019-03-30
Description:
AIR LOGIC CONTROL PANEL PER LADDER LOGIC
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J036: MAINT/REPAIR/REBUILD OF EQUIPMENT- SPECIAL INDUSTRY MACHINERY

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
155800.00
Total Face Value Of Loan:
155800.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$155,800
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$155,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$157,029.33
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $155,800

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State