Search icon

DIESEL POWER, INC.

Company Details

Name: DIESEL POWER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
Organization Date: 11 Jan 1978 (47 years ago)
Last Annual Report: 12 Mar 2025 (3 months ago)
Organization Number: 0086196
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2025 WAYNE SULLIVAN DRIVE, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 600

Director

Name Role
WAYNE MORRIS Director

Incorporator

Name Role
WAYNE MORRIS Incorporator

Registered Agent

Name Role
WAYNE MORRIS Registered Agent

President

Name Role
Wayne Morris President

Secretary

Name Role
Dee Morris Secretary

Treasurer

Name Role
Dee Morris Treasurer

Vice President

Name Role
Scott Morris Vice President

Filings

Name File Date
Annual Report 2025-03-12
Annual Report 2024-03-12
Annual Report 2023-03-15
Annual Report 2022-03-28
Annual Report 2021-02-09

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:
68200.00
Total Face Value Of Loan:
68200.00

Trademarks

Serial Number:
73829383
Mark:
DIESEL POWER GROUP
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1989-10-05
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
DIESEL POWER GROUP

Goods And Services

For:
REPAIR SERVICES FOR DIESEL FUEL INJECTION EQUIPMENT, TURBOCHARGERS, AND ENGINE GOVERNORS
First Use:
1980-03-19
International Classes:
037 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68200
Current Approval Amount:
68200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
69078.19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-17 2025 Justice & Public Safety Cabinet Department Of Corrections Supplies Building Materials & Supplies 612.98
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Equipment-1099 Rept 2994.34
Executive 2023-09-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Supplies Motor Vehicle Supplies & Parts 1325.86

Sources: Kentucky Secretary of State