Search icon

FERRICK MASON, INC.

Company Details

Name: FERRICK MASON, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 18 Oct 2016 (9 years ago)
Organization Date: 18 Oct 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0965615
Industry: Textile Mill Products
Number of Employees: Small (0-19)
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: 160 S. MAIN ST., VERSAILLES, KY 40383
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FERRICK MASON INC. 401(K) PLAN 2023 814211242 2024-10-02 FERRICK MASON INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238300
Sponsor’s telephone number 8592144380
Plan sponsor’s address 160 S. MAIN ST., VERSAILLES, KY, 40383

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
FERRICK MASON INC. 401(K) PLAN 2022 814211242 2023-09-28 FERRICK MASON INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238300
Sponsor’s telephone number 8592144380
Plan sponsor’s address 160 S. MAIN ST., VERSAILLES, KY, 40383

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
ALEXANDRA K. MASON Registered Agent

Incorporator

Name Role
SHELBY C KINKEAD, JR. Incorporator

President

Name Role
ALEXANDRA K MASON President

Treasurer

Name Role
ALBERT MASON Treasurer

Vice President

Name Role
Brian Ferrick Vice President

Secretary

Name Role
Ina MASON Secretary

Former Company Names

Name Action
FERRICK MASON OF KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-25
Annual Report 2023-03-06
Unhonored Check Letter 2022-12-01
Annual Report Amendment 2022-03-31
Annual Report 2022-03-09
Annual Report 2021-03-24
Annual Report 2020-03-25
Principal Office Address Change 2019-06-05
Annual Report 2019-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2645857107 2020-04-11 0457 PPP 160 S MAIN ST, VERSAILLES, KY, 40383-1214
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39800
Loan Approval Amount (current) 39800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERSAILLES, WOODFORD, KY, 40383-1214
Project Congressional District KY-06
Number of Employees 4
NAICS code 423990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 40164.2
Forgiveness Paid Date 2021-03-18

Sources: Kentucky Secretary of State