Search icon

BIG DIPPER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIG DIPPER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 May 1985 (40 years ago)
Organization Date: 10 May 1985 (40 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0201474
Industry: Eating and Drinking Places
Number of Employees: Medium (20-99)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 2820 W. PARRISH AVE., OWENSBORO, KY 42301
Place of Formation: KENTUCKY
Common No Par Shares: 1000

President

Name Role
Robert N Osborne President

Director

Name Role
Mark Edward Osborne Director
Robert Noel Osborne Director
GEORGE OSBORNE Director
PATRICIA OSBORNE Director
ROBERT OSBORNE Director

Secretary

Name Role
Mark E Osborne Secretary

Treasurer

Name Role
Terry L Osborne Treasurer

Incorporator

Name Role
GEORGE THACKER Incorporator

Registered Agent

Name Role
ROBERT OSBORNE Registered Agent

Filings

Name File Date
Registered Agent name/address change 2025-02-03
Annual Report 2025-02-03
Registered Agent name/address change 2025-02-03
Annual Report Amendment 2025-02-03
Annual Report 2024-05-15

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
147846.87
Total Face Value Of Loan:
147846.87

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147846.87
Current Approval Amount:
147846.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148661.04

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State