Search icon

C. PICKETT ROOFING, INC.

Company Details

Name: C. PICKETT ROOFING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 May 2015 (10 years ago)
Organization Date: 08 May 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0921521
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 111 WEST COLLEGE STREET, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY
Authorized Shares: 500

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
C PICKETT ROOFING INC CBS BENEFIT PLAN 2023 473976583 2024-12-30 C PICKETT ROOFING INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 238100
Sponsor’s telephone number 5028635078
Plan sponsor’s address 111 WEST COLLEGE STREET, GEORGETOWN, KY, 40324

Plan administrator’s name and address

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

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
C PICKETT ROOFING INC CBS BENEFIT PLAN 2022 473976583 2023-12-27 C PICKETT ROOFING INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 238100
Sponsor’s telephone number 5028635078
Plan sponsor’s address 111 WEST COLLEGE STREET, GEORGETOWN, KY, 40324

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 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
C PICKETT ROOFING INC CBS BENEFIT PLAN 2021 473976583 2022-12-29 C PICKETT ROOFING INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 238100
Sponsor’s telephone number 5028635078
Plan sponsor’s address 111 WEST COLLEGE STREET, GEORGETOWN, KY, 40324

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
C PICKETT ROOFING INC CBS BENEFIT PLAN 2020 473976583 2021-12-14 C PICKETT ROOFING INC 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 238100
Sponsor’s telephone number 5028635078
Plan sponsor’s address 111 WEST COLLEGE STREET, GEORGETOWN, KY, 40324

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
C PICKETT ROOFING INC CBS BENEFIT PLAN 2019 473976583 2020-12-23 C PICKETT ROOFING INC 2
Three-digit plan number (PN) 501
Effective date of plan 2020-02-01
Business code 238100
Sponsor’s telephone number 5028635078
Plan sponsor’s address 111 WEST COLLEGE STREET, GEORGETOWN, KY, 40324

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

Incorporator

Name Role
CLARENCE PICKETT Incorporator

Registered Agent

Name Role
RONALD D. BOWLING Registered Agent

President

Name Role
CLARENCE PICKETT President

Vice President

Name Role
CATHERINE PICKETT Vice President

Assumed Names

Name Status Expiration Date
PICKETT'S ROOFING Inactive 2023-06-29

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-20
Annual Report 2023-08-16
Annual Report 2022-05-18
Annual Report 2021-05-25
Annual Report 2020-03-03
Annual Report 2019-07-25
Annual Report 2018-07-02
Certificate of Assumed Name 2018-06-29
Annual Report 2017-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4118377200 2020-04-27 0457 PPP 111 West College Street, Georgetown, KY, 40324-1347
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39700
Loan Approval Amount (current) 39700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-1347
Project Congressional District KY-06
Number of Employees 7
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40057.3
Forgiveness Paid Date 2021-03-22

Sources: Kentucky Secretary of State