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 months 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
C17YJMN9XLU8
CAGE Code:
1XZ51
UEI Expiration Date:
2025-02-20

Business Information

Doing Business As:
ODELL EQUIPMENT & SUPPLY CO
Activation Date:
2024-02-26
Initial Registration Date:
2002-04-12

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

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
194100.00
Total Face Value Of Loan:
194100.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
194100
Current Approval Amount:
194100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
195501.83

Sources: Kentucky Secretary of State