Search icon

ERSHCO, LLC

Headquarter

Company Details

Name: ERSHCO, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Nov 1999 (25 years ago)
Organization Date: 03 Nov 1999 (25 years ago)
Last Annual Report: 07 Apr 2024 (a year ago)
Managed By: Managers
Organization Number: 0482850
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: 180O N ELM STREET, P O BOX 1127, HENDERSON, KY 42419
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of ERSHCO, LLC, ALABAMA 001-170-499 ALABAMA
Headquarter of ERSHCO, LLC, FLORIDA M12000001573 FLORIDA

Registered Agent

Name Role
DON R. ERSHIG Registered Agent

Member

Name Role
DON ERSHIG REVOCABLE TRUST Member

Organizer

Name Role
DON R. ERSHIG Organizer
PENNY M. ERSHIG Organizer

Filings

Name File Date
Amendment 2025-01-08
Articles of Organization 2025-01-08
Articles of Organization 2025-01-08
Annual Report 2024-04-07
Annual Report 2023-03-19
Annual Report 2022-04-13
Annual Report 2021-05-11
Annual Report 2020-05-07
Annual Report 2019-05-23
Annual Report 2018-06-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8233147009 2020-04-08 0457 PPP 1800 N Elm St, HENDERSON, KY, 42420-2673
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27863
Servicing Lender Name Farmers Bank and Trust Company, Princeton, Kentucky
Servicing Lender Address 111 W Washington St, PRINCETON, KY, 42445-1907
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address HENDERSON, HENDERSON, KY, 42420-2673
Project Congressional District KY-01
Number of Employees 3
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27863
Originating Lender Name Farmers Bank and Trust Company, Princeton, Kentucky
Originating Lender Address PRINCETON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16150.67
Forgiveness Paid Date 2021-03-23

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Health & Family Services Cabinet Department For Community Based Services Utilities And Heating Fuels Electricity 155.36
Executive 2025-01-02 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 7501.45
Executive 2024-12-26 2025 Health & Family Services Cabinet Department For Community Based Services Utilities And Heating Fuels Electricity 1061.78
Executive 2024-11-13 2025 Health & Family Services Cabinet Department For Community Based Services Utilities And Heating Fuels Electricity 6615.94
Executive 2024-07-18 2025 Health & Family Services Cabinet Department For Community Based Services Rentals Rental-Non-St Own Bld&Lnd-1099 15296.9
Executive 2024-07-01 2025 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 7501.45
Executive 2023-10-02 2024 Justice & Public Safety Cabinet Department Of Corrections Rentals Rental-Non-St Own Bld&Lnd-1099 7501.45
Executive 2023-09-26 2024 Health & Family Services Cabinet Department For Community Based Services Utilities And Heating Fuels Electricity 662.81
Executive 2023-08-28 2024 Health & Family Services Cabinet Department For Community Based Services Utilities And Heating Fuels Electricity 577.27
Executive 2023-07-26 2024 Health & Family Services Cabinet Department For Community Based Services Utilities And Heating Fuels Electricity 553.98

Sources: Kentucky Secretary of State