Search icon

KERRICK BACHERT PSC

Company Details

Name: KERRICK BACHERT PSC
Legal type: Kentucky Professional Services Corp
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Dec 2009 (15 years ago)
Organization Date: 08 Dec 2009 (15 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0749279
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 1411 Scottsville Rd, P O BOX 9547, Bowling Green, KY 42104
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Thomas N. Kerrick President

Secretary

Name Role
Thomas Hulsey Secretary

Vice President

Name Role
Scott A. Bachert Vice President

Director

Name Role
Scott A. Bachert Director
Thomas N. Kerrick Director
Laura M. Hagan Director
Shawn Rosso Alcott Director

Shareholder

Name Role
Scott A. Bachert Shareholder
Thomas N. Kerrick Shareholder
Laura M. Hagan Shareholder
Shawn Rosso Alcott Shareholder

Incorporator

Name Role
SCOTT A. BACHERT Incorporator

Registered Agent

Name Role
SCOTT A. BACHERT Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
271392446
Plan Year:
2023
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

Former Company Names

Name Action
KERRICK BACHERT STIVERS, PSC Old Name
HARNED BACHERT & MCGEHEE PSC Old Name
KSCB, Inc. Merger
Kerrick Stivers Coyle, PLLC Merger

Filings

Name File Date
Annual Report 2025-02-12
Principal Office Address Change 2025-02-12
Registered Agent name/address change 2025-02-12
Annual Report 2025-02-12
Registered Agent name/address change 2025-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
408355.00
Total Face Value Of Loan:
408355.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
408355
Current Approval Amount:
408355
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
410838.69

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-26 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-12-03 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-10-23 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 1000
Executive 2024-09-09 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500
Executive 2024-08-26 2025 Finance & Administration Cabinet Office Of The Controller Pro Contract (Inc Per Serv) Legal Services-1099 Rept 500

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 17.50 $6,243 $6,200 26 2 2016-01-28 Final

Sources: Kentucky Secretary of State