Search icon

OLD GLORY RESOURCES, INC.

Company Details

Name: OLD GLORY RESOURCES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 10 Jul 1992 (33 years ago)
Organization Date: 10 Jul 1992 (33 years ago)
Last Annual Report: 06 Feb 2025 (3 months ago)
Organization Number: 0302709
Industry: Wholesale Trade - Nondurable Goods
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2424 DIXIE WHY., FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY
Authorized Shares: 300

Registered Agent

Name Role
ROBERT W. PILLE Registered Agent

President

Name Role
ROBERT PILLE President

Secretary

Name Role
Robert Pille Secretary

Director

Name Role
ROBERT PILLE Director
ROBERT W. PILLE Director

Incorporator

Name Role
ROBERT W. PILLE Incorporator

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-02-28
Annual Report 2023-03-19
Annual Report 2023-03-19
Annual Report 2022-05-17

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7553.42

Sources: Kentucky Secretary of State