Search icon

SECAT, INC.

Company Details

Name: SECAT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Aug 1999 (26 years ago)
Organization Date: 24 Aug 1999 (26 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0479211
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Small (0-19)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1505 BULL LEA RD, LEXINGTON, KY 40511
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SECAT, INC CBS BENEFIT PLAN 2023 611354889 2024-12-30 SECAT, INC 11
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541700
Sponsor’s telephone number 8595144989
Plan sponsor’s address 1505 BULL LEAH RD, LEXINGTON, KY, 40511

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
SECAT, INC CBS BENEFIT PLAN 2022 611354889 2023-12-27 SECAT, INC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 541700
Sponsor’s telephone number 8595144989
Plan sponsor’s address 1505 BULL LEAH RD, LEXINGTON, KY, 40511

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

Registered Agent

Name Role
NICHOLAS NANNINGA Registered Agent

Secretary

Name Role
NICHOLAS ERIC NANNINGA Secretary

Incorporator

Name Role
EDWARD A. CARTER Incorporator

President

Name Role
MIKE BUCKENTIN President

Treasurer

Name Role
MIKE MILLS Treasurer

Director

Name Role
GEORGE WARD Director
MIKE BUCKENTIN Director
PAUL PLATEK Director
JEFF MAXWELL Director
CHARLES CONEY Director
RUDOLPH BUCHHEIT Director

Filings

Name File Date
Annual Report 2024-03-25
Annual Report 2023-09-23
Registered Agent name/address change 2023-09-23
Annual Report 2022-03-07
Annual Report 2021-04-13
Annual Report 2020-02-12
Annual Report 2019-06-21
Annual Report 2018-04-12
Annual Report 2017-04-24
Annual Report 2016-03-16

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FG36-05GO15036 Department of Energy 81.087 - RENEWABLE ENERGY RESEARCH AND DEVELOPMENT 2005-05-25 2009-09-30 MATERIALS SOLUTIONS FOR HYDROGEN DELIVERY IN PIPELINES
Recipient SECAT, INC.
Recipient Name Raw SECAT, INC.
Recipient UEI HT77EL78K6Y3
Recipient DUNS 063692748
Recipient Address 1505 BULL LEA RD, 0, LEXINGTON, FAYETTE, KENTUCKY, 40511-1200
Obligated Amount 779950.00
Non-Federal Funding 820000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
DEFG3605GO15036 Department of Energy 81.087 - RENEWABLE ENERGY RESEARCH AND DEVELOPMENT 2005-03-01 2010-09-30 MATERIALS SOLUTIONS FOR HYDROGEN DELIVERY IN PIPELINES
Recipient SECAT, INC.
Recipient Name Raw SECAT, INC.
Recipient Address LEXINGTON (CORPORATE, FAYETTE, KENTUCKY, 40511-1200
Obligated Amount 506200.00
Non-Federal Funding 1230000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FC36-04GO14257 Department of Energy 81.086 - CONSERVATION RESEARCH AND DEVELOPMENT 2004-08-31 2007-10-31 ADVANCED SCALABLE CLEAN ALUMINUM MELTING SYSTEMS
Recipient SECAT, INC.
Recipient Name Raw SECAT, INC
Recipient UEI HT77EL78K6Y3
Recipient DUNS 063692748
Recipient Address 1505 BULL LEA RD, 0, LEXINGTON, FAYETTE, KENTUCKY, 40511-1200
Obligated Amount 54007.00
Non-Federal Funding -2105659.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4276517102 2020-04-13 0457 PPP 1505 BULL LEA RD, LEXINGTON, KY, 40511-1297
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122400
Loan Approval Amount (current) 122400
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, 40511-1297
Project Congressional District KY-06
Number of Employees 12
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123372.4
Forgiveness Paid Date 2021-02-03

Sources: Kentucky Secretary of State