Search icon

MODCO OF KENTUCKY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: MODCO OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Apr 2002 (23 years ago)
Organization Date: 15 Apr 2002 (23 years ago)
Last Annual Report: 24 Mar 2025 (3 months ago)
Organization Number: 0535027
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 155 WILDWOOD DRIVE, MURRAY, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JERRY L VEACH Registered Agent

President

Name Role
Jerry L Veach President

Secretary

Name Role
Karen L Veach Secretary

Director

Name Role
Jerry L Veach Director
Karen L Veach Director

Incorporator

Name Role
JERRY L VEACH Incorporator

Links between entities

Type:
Headquarter of
Company Number:
F21000000231
State:
FLORIDA

Assumed Names

Name Status Expiration Date
VEACH PROPERTIES Inactive 2018-03-31

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-02-02
Annual Report 2023-02-15
Annual Report 2022-03-03
Annual Report 2021-05-20

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
7750.00
Total Face Value Of Loan:
7750.00
Date:
2020-06-30
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:
8700.00
Total Face Value Of Loan:
8700.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8700
Current Approval Amount:
8700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8778.42
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7750
Current Approval Amount:
7750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7805.84

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State