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 (a year 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

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

Form 5500 Series

Employer Identification Number (EIN):
611336141
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
54700.00
Total Face Value Of Loan:
54700.00
Date:
2020-04-09
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:
54700.00
Total Face Value Of Loan:
54700.00

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54700
Current Approval Amount:
54700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55110.62
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54700
Current Approval Amount:
54700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55287.46

Sources: Kentucky Secretary of State