Search icon

LARKCO, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LARKCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Mar 2002 (23 years ago)
Organization Date: 19 Mar 2002 (23 years ago)
Last Annual Report: 08 Jul 2024 (a year ago)
Organization Number: 0533296
Industry: Construction Special Trade Contractors
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 1006 BROOKSHIRE COURT, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
David L. LARKIN President

Secretary

Name Role
Lori A LARKIN Secretary

Director

Name Role
David A LARKIN Director
Lori L LARKIN Director

Incorporator

Name Role
DAVID L LARKIN Incorporator

Registered Agent

Name Role
DAVID L LARKIN Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
010644633
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

Former Company Names

Name Action
LARKIN ENVIRONMENTAL SOLUTIONS, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-08
Amendment 2024-01-05
Annual Report 2023-03-24
Annual Report 2022-03-07
Annual Report 2021-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
24700.00
Total Face Value Of Loan:
24700.00
Date:
2020-04-11
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:
24700.00
Total Face Value Of Loan:
24700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-10-09
Type:
Unprog Rel
Address:
149 2ND ST, MOREHEAD, KY, 40351
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2007-11-02
Type:
Unprog Rel
Address:
1800 OLD BLUEGRASS AVE, LOUISVILLE, KY, 40215
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-07-27
Type:
Complaint
Address:
1155 HWY 327, LEBANON, KY, 40033
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2002-10-30
Type:
Referral
Address:
1 COMMUNITY COLLEGE DRIVE, HAZARD, KY, 41701
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$24,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$24,936.02
Servicing Lender:
South Central Bank, Inc.
Use of Proceeds:
Payroll: $24,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-06-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State