Search icon

IMPCO, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: IMPCO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Sep 2004 (21 years ago)
Organization Date: 07 Sep 2004 (21 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0594325
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: P.O. BOX 1213, 151 CEDAR LANE, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
ROBERT S ENOCH Registered Agent

President

Name Role
Robert S Enoch President

Secretary

Name Role
Debbie G Enoch Secretary

Treasurer

Name Role
Nikki B Manley Treasurer

Vice President

Name Role
Todd W Manley Vice President

Director

Name Role
Robert S Enoch Director
Todd W Manley Director

Incorporator

Name Role
ROBERT P MOORE Incorporator

Links between entities

Type:
Headquarter of
Company Number:
CORP_71230287
State:
ILLINOIS

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-01-17
Annual Report 2023-03-30
Annual Report 2022-01-07
Annual Report 2021-01-11

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
169687
Current Approval Amount:
169687
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
170794.68

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 821-6764
Add Date:
1992-02-20
Operation Classification:
Private(Property)
power Units:
3
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Motor Vehicle Supplies & Parts 4258.56
Executive 2025-02-25 2025 Transportation Cabinet Department Of Highways Supplies Small Tools 360.5
Executive 2025-01-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Supplies Motor Vehicle Supplies & Parts 191.04
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Postage And Related Services Freight 142.98
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Supplies Mech Maint Materials & Suppls 8071.47

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBTC - Kentucky Small Business Tax Credit Inactive 17.17 $11,776 $10,500 11 3 2024-02-29 Final

Sources: Kentucky Secretary of State