Search icon

EXECUTIVE CHARTER, INC.

Company Details

Name: EXECUTIVE CHARTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Dec 1991 (33 years ago)
Organization Date: 12 Dec 1991 (33 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Organization Number: 0294027
Industry: Transportation Services
Number of Employees: Medium (20-99)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 1810 MONMOUTH ST, NEWPORT, KY 41071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Tamara S. Bravo Registered Agent

Officer

Name Role
James Carl Ward Officer

President

Name Role
Tamara S Bravo President

Vice President

Name Role
JAMES D. WARD Vice President

Director

Name Role
James D Ward Director
Tamara S Bravo Director
JAMES CARL WARD Director
GARY WARD Director

Incorporator

Name Role
JAMES CARL WARD Incorporator

Filings

Name File Date
Annual Report Amendment 2024-03-22
Annual Report 2024-02-28
Annual Report Amendment 2023-09-11
Registered Agent name/address change 2023-03-16
Annual Report 2023-03-16

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307105
Current Approval Amount:
307105
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
309570.25
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291147
Current Approval Amount:
291147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
294752.44

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(859) 261-8485
Add Date:
1993-04-20
Operation Classification:
Auth. For Hire
power Units:
18
Drivers:
28
Inspections:
8
FMCSA Link:

Sources: Kentucky Secretary of State