Search icon

INDUSTRIAL MARKING COMPANY, INC.

Company Details

Name: INDUSTRIAL MARKING COMPANY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 14 Mar 1968 (57 years ago)
Organization Date: 14 Mar 1968 (57 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0024895
Industry: Paper and Allied Products
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 2505 W. 2ND. ST., OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Registered Agent

Name Role
DAVID A. OBERST Registered Agent

Vice President

Name Role
Jon P Oberst Vice President

Director

Name Role
Janet Oberst Lawrence Director
David A Oberst Director

Incorporator

Name Role
RICHARD H. MASON Incorporator
LAWRENCE A. OBERST Incorporator

President

Name Role
David A Oberst President

Secretary

Name Role
Brandi Lynn Oberst Secretary

Treasurer

Name Role
Janet O Lawrence Treasurer

Filings

Name File Date
Annual Report 2025-02-04
Annual Report Amendment 2025-02-04
Annual Report 2024-02-29
Annual Report 2023-03-15
Annual Report 2022-06-27

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
33700.00
Total Face Value Of Loan:
33700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-04-02
Type:
FollowUp
Address:
722 WEST SECOND STREET, OWENSBORO, KY, 42301
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33700
Current Approval Amount:
33700
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
34081.93

Sources: Kentucky Secretary of State