Search icon

ROTARY SERVICE COMPANY, INC.

Company Details

Name: ROTARY SERVICE COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Nov 2002 (22 years ago)
Organization Date: 22 Nov 2002 (22 years ago)
Last Annual Report: 11 Feb 2025 (a month ago)
Organization Number: 0548717
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40023
City: Fisherville, Wilsonville
Primary County: Jefferson County
Principal Office: 218 Fox Lair Blvd, Fisherville, KY 40023
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RANDALL L. WRIGHT Registered Agent

President

Name Role
Gary E Brooks President

Director

Name Role
Gary E Brooks Director
GARY BROOKS Director

Incorporator

Name Role
GARY BROOKS Incorporator

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-03-12
Annual Report 2023-03-15
Annual Report 2022-05-06
Annual Report 2021-02-26
Annual Report 2020-02-27
Annual Report 2019-04-05
Annual Report 2018-04-02
Reinstatement 2017-12-05
Reinstatement Certificate of Existence 2017-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5612217209 2020-04-27 0457 PPP 218 Fox Lair Blvd, Fischerville, KY, 40023-6447
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21415
Loan Approval Amount (current) 21415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fischerville, SPENCER, KY, 40023-6447
Project Congressional District KY-04
Number of Employees 3
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21644.4
Forgiveness Paid Date 2021-05-27

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1013044 Interstate 2024-07-15 60000 2017 1 2 Private(Property)
Legal Name ROTARY SERVICE COMPANY INC
DBA Name -
Physical Address 218 FOX LAIR BLVD, FISHERVILLE, KY, 40023, US
Mailing Address P O BOX 276, TAYLORSVILLE, KY, 40071, US
Phone (502) 477-6655
Fax (502) 477-6695
E-mail GBROOKS@ROTARYSERVICECOMPANY.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State