Search icon

SHAKY GROUND, INC.

Company Details

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

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

Business Information

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

Treasurer

Name Role
LEIGH MICHELLE O'DELL Treasurer

Director

Name Role
J CRAIG O'DELL Director
JAMES C. LUDWIG Director

Incorporator

Name Role
JAMES C. LUDWIG Incorporator

President

Name Role
J CRAIG ODELL President

Vice President

Name Role
DAVID MATTHEW DOERR Vice President

Registered Agent

Name Role
STEVEN A. GOODMAN Registered Agent

Secretary

Name Role
LEIGH MICHELLE O'DELL Secretary

Former Company Names

Name Action
ALLIED SERVICES, INC. Old Name
O'DELL EQUIPMENT AND SUPPLY, INC. Old Name

Assumed Names

Name Status Expiration Date
PEP SEARCH Inactive 2003-07-15
MANUAL MOTION Inactive 2003-07-15

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 194100
Loan Approval Amount (current) 194100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-1902
Project Congressional District KY-03
Number of Employees 20
NAICS code 423850
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 195501.83
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State