Search icon

DRAKE LIGHTING, INC.

Headquarter

Company Details

Name: DRAKE LIGHTING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jul 2014 (11 years ago)
Organization Date: 01 Jul 2014 (11 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0891100
Industry: Electronic and other Electrical Equipment & Components, except Computer Equipment
Number of Employees: Medium (20-99)
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 2000 Mccracken Blvd, Paducah, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Links between entities

Type Company Name Company Number State
Headquarter of DRAKE LIGHTING, INC., MISSISSIPPI 1180825 MISSISSIPPI
Headquarter of DRAKE LIGHTING, INC., ALABAMA 001-008-634 ALABAMA
Headquarter of DRAKE LIGHTING, INC., CONNECTICUT 2991986 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PTNAF71KCLN4 2021-09-30 1209 COMPRESSOR DR, MAYFIELD, KY, 42066, 2909, USA PO BOX 351, MAYFIELD, KY, 42066, USA

Business Information

Division Name DRAKE LIGHTING, INC.
Division Number DRAKE LIGH
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2020-04-21
Initial Registration Date 2020-04-03
Entity Start Date 2014-06-01
Fiscal Year End Close Date Dec 20

Service Classifications

NAICS Codes 423610

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JESSICA MARSHALL
Role ACCOUNTING MANGER
Address PO BOX 351, MAYFIELD, KY, 42066, USA
Government Business
Title PRIMARY POC
Name JESSICA MARSHALL
Role ACCOUNTING MANGER
Address PO BOX 351, MAYFIELD, KY, 42066, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DRAKE 401(K) PLAN 2023 471613352 2024-08-30 DRAKE LIGHTING INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 334200
Sponsor’s telephone number 2707278471
Plan sponsor’s address 2000 MCCRACKEN BLVD., PADUCAH, KY, 42001

Signature of

Role Plan administrator
Date 2024-08-30
Name of individual signing AMBER SHEPEARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-08-30
Name of individual signing AMBER SHEPEARD
Valid signature Filed with authorized/valid electronic signature
DRAKE 401(K) PLAN 2022 471613352 2023-06-05 DRAKE LIGHTING INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 334200
Sponsor’s telephone number 2707278471
Plan sponsor’s address 2000 MCCRACKEN BLVD., PADUCAH, KY, 42001

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing BERRY TURNER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-05
Name of individual signing BERRY TURNER
Valid signature Filed with authorized/valid electronic signature
DRAKE 401(K) PLAN 2021 471613352 2022-09-15 DRAKE LIGHTING INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 334200
Sponsor’s telephone number 2707278471
Plan sponsor’s address 1209 COMPRESSOR DRIVE, MAYFIELD, KY, 420660000

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing BERRY TURNER
Valid signature Filed with authorized/valid electronic signature
DRAKE LIGHTING INC CBS BENEFIT PLAN 2021 471613352 2022-12-29 DRAKE LIGHTING INC 16
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 423600
Sponsor’s telephone number 2708047383
Plan sponsor’s address 1209 COMPRESSOR DRIVE, MAYFIELD, KY, 42066

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
DRAKE 401(K) PLAN 2020 471613352 2021-09-15 DRAKE LIGHTING INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 334200
Sponsor’s telephone number 2707278471
Plan sponsor’s address 1209 COMPRESSOR DRIVE, MAYFIELD, KY, 420660000

Signature of

Role Plan administrator
Date 2021-09-15
Name of individual signing DOUGLAS JONES
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-15
Name of individual signing BERRY TURNER
Valid signature Filed with authorized/valid electronic signature
DRAKE LIGHTING INC CBS BENEFIT PLAN 2020 471613352 2021-12-14 DRAKE LIGHTING INC 15
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 423600
Sponsor’s telephone number 2708047383
Plan sponsor’s address 1209 COMPRESSOR DRIVE, MAYFIELD, KY, 42066

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

President

Name Role
DAVID SHEPEARD President

Director

Name Role
DAVID SHEPEARD Director
DOUGLAS C. JONES Director

Registered Agent

Name Role
DAVID SHEPEARD Registered Agent

Secretary

Name Role
DOUGLAS C. JONES Secretary

Treasurer

Name Role
DOUGLAS C. JONES Treasurer

Incorporator

Name Role
DOUG WALKER Incorporator

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
101106 Water Resources Floodplain New Approval Issued 2022-05-09 2022-05-09
Document Name Permit 31761 Cover Letter.pdf
Date 2022-05-09
Document Download
Document Name Permit 31761 Requirements.pdf
Date 2022-05-09
Document Download

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-03-17
Annual Report 2022-06-30
Principal Office Address Change 2022-01-18
Annual Report 2021-02-18
Annual Report 2020-03-10
Registered Agent name/address change 2020-01-08
Annual Report 2019-04-05
Annual Report Amendment 2018-11-13
Principal Office Address Change 2018-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5251387207 2020-04-27 0457 PPP 1209 COMPRESSOR DRIVE, MAYFIELD, KY, 42066-0029
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156964.57
Loan Approval Amount (current) 156964.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MAYFIELD, GRAVES, KY, 42066-0029
Project Congressional District KY-01
Number of Employees 17
NAICS code 423610
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 157864.86
Forgiveness Paid Date 2021-02-12
3375058408 2021-02-04 0457 PPS 1209 Compressor Dr, Mayfield, KY, 42066-2909
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 218235.55
Loan Approval Amount (current) 218235.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26808
Servicing Lender Name Community Financial Services Bank
Servicing Lender Address 221 W 5th St, BENTON, KY, 42025-1135
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Mayfield, GRAVES, KY, 42066-2909
Project Congressional District KY-01
Number of Employees 22
NAICS code 335122
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26808
Originating Lender Name Community Financial Services Bank
Originating Lender Address BENTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 219317.76
Forgiveness Paid Date 2021-08-13

Sources: Kentucky Secretary of State