Search icon

KY EMERGENCY POWER INC

Company Details

Name: KY EMERGENCY POWER INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 2019 (6 years ago)
Organization Date: 05 Jun 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (a month ago)
Organization Number: 1060852
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 40484
City: Stanford
Primary County: Lincoln County
Principal Office: 63 S Troy Ave, Stanford, KY 40484
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KY EMERGENCY POWER INC 401(K) PROFIT SHARING PLAN & TRUST 2019 841923656 2020-10-12 KY EMERGENCY POWER INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 221100
Sponsor’s telephone number 8593199171
Plan sponsor’s address 1227 LEBANON ROAD, DANVILLE, KY, 40422

Signature of

Role Plan administrator
Date 2020-10-12
Name of individual signing LISA TURPIN
Valid signature Filed with authorized/valid electronic signature

President

Name Role
jack taylor judy President

Incorporator

Name Role
JACK T JUDY Incorporator

Registered Agent

Name Role
JACK JUDY Registered Agent

Filings

Name File Date
Annual Report 2025-03-06
Registered Agent name/address change 2024-07-08
Principal Office Address Change 2024-07-08
Annual Report 2024-07-08
Annual Report 2023-06-02
Registered Agent name/address change 2023-05-31
Annual Report 2022-07-05
Sixty Day Notice Return 2021-09-03
Principal Office Address Change 2021-08-20
Annual Report 2021-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5840578504 2021-03-02 0457 PPS 1227 Lebanon Rd 1227 Lebanon Rd, Danville, KY, 40422-1331
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34895
Loan Approval Amount (current) 34895
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-1331
Project Congressional District KY-01
Number of Employees 7
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35092.74
Forgiveness Paid Date 2021-09-27
7557687706 2020-05-01 0457 PPP 6500 KY HIGHWAY 2141, HUSTONVILLE, KY, 40437-8600
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address HUSTONVILLE, LINCOLN, KY, 40437-8600
Project Congressional District KY-05
Number of Employees 8
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14498.89
Forgiveness Paid Date 2021-08-23

Sources: Kentucky Secretary of State