Search icon

DERBY OWENSBORO CO.

Company Details

Name: DERBY OWENSBORO CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 16 Aug 1976 (49 years ago)
Organization Date: 16 Aug 1976 (49 years ago)
Last Annual Report: 13 Aug 2024 (10 months ago)
Organization Number: 0074228
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2608 WOOD HAVEN, OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Jack Wells Estate Director
Keith M Sharber Director
JERRY H. HAASE Director
WILLIAM E. GARY, III Director
Gary W Schroader Director
Mike Simpson Director
Joe Natcher Director
Keith Survant Director
BARBARA A. HAASE Director

Secretary

Name Role
KY 42301 Survant Secretary

President

Name Role
Gary W Schroader President

Incorporator

Name Role
WILLIAM E. GARY, III Incorporator

Registered Agent

Name Role
GARY SCHROADER Registered Agent

Vice President

Name Role
Keith M Sharber Vice President

Former Company Names

Name Action
CANTEEN SERVICE CO. OF OWENSBORO, INC. Old Name

Filings

Name File Date
Annual Report 2024-08-13
Annual Report 2023-06-20
Annual Report 2022-06-28
Annual Report 2021-03-24
Amendment 2021-01-13

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
2386497.00
Total Face Value Of Loan:
2386497.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2386497
Current Approval Amount:
2386497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2414677.28

Sources: Kentucky Secretary of State