Search icon

OHIO VALLEY ENERGY, INC.

Company Details

Name: OHIO VALLEY ENERGY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 23 Mar 1981 (44 years ago)
Organization Date: 23 Mar 1981 (44 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0154756
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
ZIP code: 42352
City: Livermore
Primary County: McLean County
Principal Office: 1039 Atherton Rd, Livermore, KY 42352
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
LINDA COX Director
RUSSEL C. JONES Director

Incorporator

Name Role
RUSSEL C. JONES Incorporator

Registered Agent

Name Role
Linda Cox Registered Agent

President

Name Role
LINDA E COX President

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-03-18
Registered Agent name/address change 2023-03-29
Annual Report 2023-03-29
Annual Report 2022-04-25
Principal Office Address Change 2022-01-19
Annual Report 2021-02-22
Annual Report 2020-03-18
Annual Report 2019-05-28
Annual Report 2018-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8126647000 2020-04-08 0457 PPP 1039 ATHERTON RD, LIVERMORE, KY, 42352-9700
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVERMORE, MCLEAN, KY, 42352-9700
Project Congressional District KY-02
Number of Employees 3
NAICS code 213112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18925.68
Forgiveness Paid Date 2020-12-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1243379 Intrastate Non-Hazmat 2004-05-03 10000 2003 3 1 Private(Property)
Legal Name OHIO VALLEY ENERGY INC
DBA Name -
Physical Address 2207 FREDERICA STREET, OWENSBORO, KY, 42301, US
Mailing Address PO BOX 261, OWENSBORO, KY, 42302, US
Phone (270) 926-5011
Fax (270) 926-9394
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State