Search icon

KETCHUM MFG. CO. INC.

Headquarter

Company Details

Name: KETCHUM MFG. CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Feb 1946 (79 years ago)
Entity Number: 57844
ZIP code: 12846
County: Warren
Place of Formation: New York
Address: 11 TOWN SHED RD, PO BOX 10, LAKE LUZERNE, NY, United States, 12846
Principal Address: 11 TOWN SHED RD, LAKE LUZERNE, NY, United States, 12846

Shares Details

Shares issued 0

Share Par Value 40000

Type CAP

Chief Executive Officer

Name Role Address
GARY N POWERS Chief Executive Officer 11 TOWN SHED ROAD, BOX10, LAKE LUZERNE, NY, United States, 12846

DOS Process Agent

Name Role Address
GARY N POWERS DOS Process Agent 11 TOWN SHED RD, PO BOX 10, LAKE LUZERNE, NY, United States, 12846

Links between entities

Type:
Headquarter of
Company Number:
CORP_70723328
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
141269820
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2024-02-01 2024-02-01 Address PO BOX 10, 11 TOWN SHED RD, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 11 TOWN SHED ROAD, BOX10, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer)
2024-02-01 2025-03-06 Shares Share type: PAR VALUE, Number of shares: 800, Par value: 100
2022-08-11 2024-02-01 Shares Share type: PAR VALUE, Number of shares: 800, Par value: 100
2000-02-28 2024-02-01 Address PO BOX 10, 11 TOWN SHED RD, LAKE LUZERNE, NY, 12846, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240201043189 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220906003018 2022-09-06 BIENNIAL STATEMENT 2022-02-01
140325002163 2014-03-25 BIENNIAL STATEMENT 2014-02-01
120321002520 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100309002006 2010-03-09 BIENNIAL STATEMENT 2010-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-03-11
Type:
Planned
Address:
11 TOWN SHED RD., LAKE LUZERNE, NY, 12846
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-05-22
Type:
Planned
Address:
1928 E. RIVER DRIVE, LAKE LUZERNE,, NY, 12846
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-08-23
Type:
Planned
Address:
1928 EAST RIVER DR, Lake Luzerne, NY, 12846
Safety Health:
Safety
Scope:
Records

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
151200
Current Approval Amount:
151200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152476.8

Date of last update: 19 Mar 2025

Sources: New York Secretary of State