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 (2 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KERRICK BACHERT PSC 401(K) PLAN 2023 271392446 2024-08-13 KERRICK BACHERT PSC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2707828160
Plan sponsor’s address 2445 NASHVILLE ROAD, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2024-08-13
Name of individual signing THOMAS N KERRICK
Valid signature Filed with authorized/valid electronic signature
KERRICK BACHERT PSC 401(K) PLAN 2022 271392446 2023-09-26 KERRICK BACHERT PSC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2707828160
Plan sponsor’s address 1025 STATE STREET, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing THOMAS N KERRICK
Valid signature Filed with authorized/valid electronic signature
KERRICK BACHERT PSC 401(K) PLAN 2021 271392446 2022-06-21 KERRICK BACHERT PSC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2707828160
Plan sponsor’s address 1025 STATE STREET, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing THOMAS N KERRICK
Valid signature Filed with authorized/valid electronic signature
KERRICK BACHERT PSC 401(K) PLAN 2020 271392446 2021-06-15 KERRICK BACHERT PSC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 541110
Sponsor’s telephone number 2707828160
Plan sponsor’s address 1025 STATE STREET, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing THOMAS N KERRICK
Valid signature Filed with authorized/valid electronic signature
KERRICK BACHERT PSC CBS BENEFIT PLAN 2020 271392446 2021-12-14 KERRICK BACHERT PSC 20
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 541110
Sponsor’s telephone number 2707828160
Plan sponsor’s address 1025 STATE STREET, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KERRICK BACHERT PSC CBS BENEFIT PLAN 2019 271392446 2020-12-23 KERRICK BACHERT PSC 20
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 541110
Sponsor’s telephone number 2707828160
Plan sponsor’s address 1025 STATE STREET, BOWLING GREEN, KY, 42101

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature
KERRICK BACHERT PSC 401(K) PLAN 2019 271392446 2020-08-13 KERRICK BACHERT PSC 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 541110
Sponsor’s telephone number 2707828160
Plan sponsor’s address 1025 STATE STREET, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2020-08-13
Name of individual signing THOMAS N KERRICK
Valid signature Filed with authorized/valid electronic signature
KERRICK BACHERT PSC 401(K) PLAN 2018 271392446 2019-07-09 KERRICK BACHERT PSC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 541110
Sponsor’s telephone number 2707828160
Plan sponsor’s address 1025 STATE STREET, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2019-07-09
Name of individual signing THOMAS N KERRICK
Valid signature Filed with authorized/valid electronic signature
KERRICK BACHERT PSC 401(K) PLAN 2017 271392446 2018-07-06 KERRICK BACHERT PSC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 541110
Sponsor’s telephone number 2707828160
Plan sponsor’s address 1025 STATE STREET, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2018-07-06
Name of individual signing THOMAS N KERRICK
Valid signature Filed with authorized/valid electronic signature
KERRICK BACHERT PSC 401(K) PLAN 2016 271392446 2017-10-03 KERRICK BACHERT PSC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 541110
Sponsor’s telephone number 2707828160
Plan sponsor’s address 1025 STATE STREET, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing THOMAS N KERRICK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2016/09/28/20160928105305P040015486023001.pdf
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 541110
Sponsor’s telephone number 2707828160
Plan sponsor’s address 1025 STATE STREET, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2016-09-28
Name of individual signing THOMAS N KERRICK
Valid signature Filed with authorized/valid electronic signature
File https://efast2-filings-public.s3.amazonaws.com/prd/2017/10/03/20171003083642P040198840129001.pdf
Three-digit plan number (PN) 001
Effective date of plan 2011-07-01
Business code 541110
Sponsor’s telephone number 2707828160
Plan sponsor’s address 1025 STATE STREET, BOWLING GREEN, KY, 42101

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing THOMAS N KERRICK
Valid signature Filed with authorized/valid electronic signature

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

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
Principal Office Address Change 2025-02-12
Annual Report 2025-02-12
Registered Agent name/address change 2025-02-12
Principal Office Address Change 2025-02-12
Registered Agent name/address change 2025-02-12
Annual Report 2025-02-12
Annual Report 2024-03-29
Registered Agent name/address change 2023-08-09
Principal Office Address Change 2023-08-09
Annual Report 2023-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7880537010 2020-04-08 0457 PPP 1025 STATE ST, BOWLING GREEN, KY, 42101-2652
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 408355
Loan Approval Amount (current) 408355
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOWLING GREEN, WARREN, KY, 42101-2652
Project Congressional District KY-02
Number of Employees 26
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 410838.69
Forgiveness Paid Date 2020-11-27

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
Executive 2023-09-15 2024 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