Search icon

IKERD MANAGEMENT CORPORATION

Company Details

Name: IKERD MANAGEMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Oct 1998 (27 years ago)
Organization Date: 01 Oct 1998 (27 years ago)
Last Annual Report: 05 Jun 2024 (10 months ago)
Organization Number: 0462878
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 105 EAST RIDGE LN., SOMERSET, SOMERSET, KY 42501
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IKERD MANAGEMENT CBS BENEFIT PLAN 2023 611336141 2024-12-30 IKERD MANAGEMENT 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 541600
Sponsor’s telephone number 6064510964
Plan sponsor’s address 105 EAST RIDGE LN, STE 1, SOMERSET, KY, 42501

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
IKERD MANAGEMENT CBS BENEFIT PLAN 2022 611336141 2023-12-27 IKERD MANAGEMENT 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 541600
Sponsor’s telephone number 6064510964
Plan sponsor’s address 105 EAST RIDGE LN, STE 1, SOMERSET, KY, 42501

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
IKERD MANAGEMENT CBS BENEFIT PLAN 2021 611336141 2022-12-29 IKERD MANAGEMENT 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 541600
Sponsor’s telephone number 6064510964
Plan sponsor’s address 105 EAST RIDGE LN, STE 1, SOMERSET, KY, 42501

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
IKERD MANAGEMENT CBS BENEFIT PLAN 2020 611336141 2021-12-14 IKERD MANAGEMENT 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 541600
Sponsor’s telephone number 6064510964
Plan sponsor’s address 105 EAST RIDGE LN, STE 1, SOMERSET, KY, 42501

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
IKERD MANAGEMENT CBS BENEFIT PLAN 2019 611336141 2020-12-23 IKERD MANAGEMENT 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-11-01
Business code 541600
Sponsor’s telephone number 6064510964
Plan sponsor’s address 105 EAST RIDGE LN STE 1, SOMERSET, KY, 42501

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

Incorporator

Name Role
JAMES H BALL Incorporator

Registered Agent

Name Role
JERRY S. IKERD Registered Agent

President

Name Role
Jerry Shelton Ikerd, Jr. President

Secretary

Name Role
Cory W Ikerd Secretary

Vice President

Name Role
Cory W Ikerd Vice President

Treasurer

Name Role
Jerry S Ikerd, Jr. Treasurer

Director

Name Role
Jerry Shelton Ikerd, Jr Director

Assumed Names

Name Status Expiration Date
IKERD PROPERTIES Inactive 2022-05-25

Filings

Name File Date
Certificate of Assumed Name 2025-03-19
Annual Report 2024-06-05
Annual Report 2023-06-07
Registered Agent name/address change 2022-06-29
Annual Report Amendment 2022-05-11
Annual Report 2022-05-11
Annual Report 2021-04-20
Registered Agent name/address change 2020-06-16
Annual Report 2020-06-16
Principal Office Address Change 2020-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3976398302 2021-01-22 0457 PPS 105 E Ridge Ln Ste 1, Somerset, KY, 42501-1291
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54700
Loan Approval Amount (current) 54700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-1291
Project Congressional District KY-05
Number of Employees 7
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55110.62
Forgiveness Paid Date 2021-10-29
9387077009 2020-04-09 0457 PPP 105 EAST RIDGE LN SUITE 1, SOMERSET, KY, 42501-1291
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54700
Loan Approval Amount (current) 54700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-1291
Project Congressional District KY-05
Number of Employees 7
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55287.46
Forgiveness Paid Date 2021-05-13

Sources: Kentucky Secretary of State