Name: | SHAKY GROUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Mar 1978 (47 years ago) |
Organization Date: | 01 Mar 1978 (47 years ago) |
Last Annual Report: | 14 Apr 2025 (2 days ago) |
Organization Number: | 0113709 |
Industry: | Wholesale Trade - Durable Goods |
Number of Employees: | Small (0-19) |
ZIP code: | 40201 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | P.O. BOX 3366, LOUISVILLE, KY 40201 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1200 |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
C17YJMN9XLU8 | 2025-02-20 | 133 HARRISON AVE, JEFFERSONVILLE, IN, 47130, 2904, USA | P.O. BOX 3366, LOUISVILLE, KY, 40201, 3366, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | ODELL EQUIPMENT & SUPPLY CO |
URL | http://www.odellequipment.com |
Congressional District | 09 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-02-26 |
Initial Registration Date | 2002-04-12 |
Entity Start Date | 1978-03-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 333248, 423850 |
Product and Service Codes | 3510 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | CRAIG ODELL |
Address | P.O. BOX 3366, LOUISVILLE, KY, 40201, 3366, USA |
Title | ALTERNATE POC |
Name | DAVID DOERR |
Address | P.O. BOX 3366, LOUISVILLE, KY, 40201, 3366, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | CRAIG ODELL |
Address | P.O. BOX 3366, LOUISVILLE, KY, 40201, 3366, USA |
Title | ALTERNATE POC |
Name | DAVID DOERR |
Address | P.O. BOX 3366, LOUISVILLE, KY, 40201, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
LEIGH MICHELLE O'DELL | Treasurer |
Name | Role |
---|---|
J CRAIG O'DELL | Director |
JAMES C. LUDWIG | Director |
Name | Role |
---|---|
JAMES C. LUDWIG | Incorporator |
Name | Role |
---|---|
J CRAIG ODELL | President |
Name | Role |
---|---|
DAVID MATTHEW DOERR | Vice President |
Name | Role |
---|---|
STEVEN A. GOODMAN | Registered Agent |
Name | Role |
---|---|
LEIGH MICHELLE O'DELL | Secretary |
Name | Action |
---|---|
ALLIED SERVICES, INC. | Old Name |
O'DELL EQUIPMENT AND SUPPLY, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
PEP SEARCH | Inactive | 2003-07-15 |
MANUAL MOTION | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Annual Report | 2025-04-14 |
Amendment | 2024-11-12 |
Annual Report | 2024-02-29 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-11 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Annual Report | 2019-04-18 |
Annual Report | 2018-04-10 |
Annual Report | 2017-04-18 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7496447002 | 2020-04-07 | 0457 | PPP | 1930 Bishop Ln 921 Watterson Towers, LOUISVILLE, KY, 40218-1902 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State