Search icon

EKKCO INC.

Company Details

Name: EKKCO INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Nov 2022 (2 years ago)
Organization Date: 14 Nov 2022 (2 years ago)
Last Annual Report: 17 Apr 2024 (a year ago)
Organization Number: 1242197
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 98 FARSIDE DRIVE, DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 100

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EKKCO, INC. 401(K) PLAN 2023 921030423 2024-08-22 EKKCO, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 624100
Sponsor’s telephone number 8595168080
Plan sponsor’s address 98 FARSIDE DRIVE, DANVILLE, KY, 40422
EKKCO INC CBS BENEFIT PLAN 2023 921030423 2024-12-30 EKKCO INC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 623000
Sponsor’s telephone number 8595168080
Plan sponsor’s address 459 W MARTIN LUTHER KING BLVD, STE 2, DANVILLE, KY, 40422

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
EKKCO INC CBS BENEFIT PLAN 2022 921030423 2023-12-27 EKKCO INC 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 623000
Sponsor’s telephone number 8595168080
Plan sponsor’s address 459 W MARTIN LUTHER KING BLVD, STE 2, DANVILLE, KY, 40422

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

Registered Agent

Name Role
Emily R Wright Registered Agent

President

Name Role
EMILY WRIGHT President

Secretary

Name Role
Danny Rigney Secretary

Incorporator

Name Role
Emily R Wright Incorporator

Assumed Names

Name Status Expiration Date
A BRIGHTER CHOICE SCL Active 2027-12-09

Filings

Name File Date
Annual Report 2024-04-17
Annual Report 2023-03-22
Certificate of Assumed Name 2022-12-09
Articles of Incorporation 2022-11-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-14 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2000

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 14.25 $59,000 $25,000 0 8 2024-08-29 Final

Sources: Kentucky Secretary of State