Search icon

PARADISE MARINE, INC.

Company Details

Name: PARADISE MARINE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Mar 1981 (44 years ago)
Organization Date: 02 Mar 1981 (44 years ago)
Last Annual Report: 11 Feb 2025 (2 months ago)
Organization Number: 0154189
Industry: Fabricated Metal Prdcts, except Machinery & Transportation Equipment
Number of Employees: Small (0-19)
ZIP code: 42135
City: Franklin
Primary County: Simpson County
Principal Office: 600 HARDING RD, PO BOX 525, FRANKLIN, KY 42135
Place of Formation: KENTUCKY
Authorized Shares: 2000

Registered Agent

Name Role
JENNIFER MCBRIDE Registered Agent

President

Name Role
JENNIFER MCBRIDE President

Officer

Name Role
DANA JOHNSON Officer

Secretary

Name Role
JASON OWENS Secretary

Treasurer

Name Role
JASON OWENS Treasurer

Director

Name Role
Jason Owens Director
Jennifer D McBride Director
DON OWENS Director
JAMES W. JOHNSON Director

Incorporator

Name Role
DON OWENS Incorporator
JAMES W. JOHNSON Incorporator

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-02-19
Annual Report 2023-01-10
Annual Report 2022-01-17
Annual Report 2021-01-20
Annual Report 2020-02-03
Annual Report 2019-02-19
Annual Report 2018-05-08
Registered Agent name/address change 2017-04-26
Principal Office Address Change 2017-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311024582 0452110 2007-12-03 600 HARDING RD, FRANKLIN, KY, 42134
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2007-12-19
Case Closed 2008-04-25

Related Activity

Type Accident
Activity Nr 102497765

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 338003101 A
Issuance Date 2008-01-04
Abatement Due Date 2008-01-10
Current Penalty 1500.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 2031002
Issuance Date 2008-01-04
Abatement Due Date 2008-02-07
Nr Instances 1
Nr Exposed 1
305060410 0452110 2002-04-17 600 HARDING RD, FRANKLIN, KY, 42134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-04-18
Case Closed 2002-05-31

Violation Items

Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2002-05-16
Abatement Due Date 2002-05-29
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 2002-05-16
Abatement Due Date 2002-05-29
Nr Instances 1
Nr Exposed 1
303158281 0452110 2000-02-09 600 HARDING RD, FRANKLIN, KY, 42134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2000-02-11
Case Closed 2000-02-11
302083902 0452110 1998-10-28 600 HARDING RD, FRANKLIN, KY, 42134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-10-28
Case Closed 1999-01-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 B02 III
Issuance Date 1998-12-15
Abatement Due Date 1998-12-19
Nr Instances 1
Nr Exposed 5
Gravity 01
123795072 0452110 1994-04-20 600 HARDING RD, FRANKLIN, KY, 42134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-04-20
Case Closed 1994-09-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1994-07-01
Abatement Due Date 1994-07-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100333 B02 I
Issuance Date 1994-07-01
Abatement Due Date 1994-07-28
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1994-07-01
Abatement Due Date 1994-07-28
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100217 B06 I
Issuance Date 1994-07-01
Abatement Due Date 1994-07-28
Current Penalty 300.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100217 C03 VIII
Issuance Date 1994-07-01
Abatement Due Date 1994-07-28
Nr Instances 1
Nr Exposed 1
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 1994-07-01
Abatement Due Date 1994-07-28
Nr Instances 1
Nr Exposed 1
Citation ID 01004D
Citaton Type Serious
Standard Cited 19100217 E01 II
Issuance Date 1994-07-01
Abatement Due Date 1994-07-28
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1994-07-01
Abatement Due Date 1994-07-28
Nr Instances 1
Nr Exposed 14
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1994-07-01
Abatement Due Date 1994-07-28
Nr Instances 1
Nr Exposed 14
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1994-07-01
Abatement Due Date 1994-07-28
Nr Instances 1
Nr Exposed 14
Citation ID 02004
Citaton Type Other
Standard Cited 200600201
Issuance Date 1994-07-01
Abatement Due Date 1994-04-20
Nr Instances 1
Nr Exposed 14
Citation ID 02005
Citaton Type Other
Standard Cited 201800402
Issuance Date 1994-07-01
Abatement Due Date 1994-07-28
Nr Instances 1
Nr Exposed 14
Citation ID 02006
Citaton Type Other
Standard Cited 203100102
Issuance Date 1994-07-01
Abatement Due Date 1994-08-11
Nr Instances 1
Nr Exposed 14
104315718 0452110 1990-05-22 HARDING RD., FRANKLIN, KY, 42134
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-05-22
Case Closed 1990-06-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1990-06-08
Abatement Due Date 1990-06-20
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1990-06-08
Abatement Due Date 1990-06-20
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1990-06-08
Abatement Due Date 1990-06-20
Nr Instances 2
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1054268303 2021-01-16 0457 PPS 600 Harding Rd, Franklin, KY, 42134-4901
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63100
Loan Approval Amount (current) 63100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Franklin, SIMPSON, KY, 42134-4901
Project Congressional District KY-01
Number of Employees 9
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 63410.24
Forgiveness Paid Date 2021-07-23
9829937103 2020-04-15 0457 PPP 600 HARDING ROAD, FRANKLIN, KY, 42234-4901
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85000
Loan Approval Amount (current) 85000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27010
Servicing Lender Name Franklin Bank & Trust Company
Servicing Lender Address 317 N Main St, FRANKLIN, KY, 42134-1815
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKLIN, TODD, KY, 42234-0001
Project Congressional District KY-01
Number of Employees 8
NAICS code 441222
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27010
Originating Lender Name Franklin Bank & Trust Company
Originating Lender Address FRANKLIN, KY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 85474.58
Forgiveness Paid Date 2020-11-05

Sources: Kentucky Secretary of State