Search icon

OVRS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OVRS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Profit
Organization Date: 07 Jan 1987 (38 years ago)
Last Annual Report: 19 Jul 1988 (37 years ago)
Organization Number: 0224024
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 205 MASONIC BLDG., OWENSBORO, KY 42303
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
MARY A. NALL Registered Agent

Director

Name Role
MARY A. NALL Director

Incorporator

Name Role
MARY A. NALL Incorporator

Filings

Name File Date
Administrative Dissolution Return 1989-11-10
Administrative Dissolution 1989-11-10
Articles of Incorporation 1987-01-07
Articles of Incorporation 1987-01-07

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
25417.50
Total Face Value Of Loan:
25417.50
Date:
2020-04-15
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:
25415.00
Total Face Value Of Loan:
25415.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25415
Current Approval Amount:
25415
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
25741.57
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25417.5
Current Approval Amount:
25417.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
25662.62

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-14 2025 Cabinet of the General Government Human Rights Commission Non Pro Contract Court Reporters-1099 Rept 1152.6

Sources: Kentucky Secretary of State