Search icon

SHORELINE COMMUNICATIONS, INC.

Company Details

Name: SHORELINE COMMUNICATIONS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 24 Apr 1995 (30 years ago)
Organization Date: 24 Apr 1995 (30 years ago)
Last Annual Report: 06 Feb 2025 (4 months ago)
Organization Number: 0345801
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: P O BOX 927, COLUMBIA, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
MICHAEL L. HARRIS Registered Agent

Vice President

Name Role
Laura H Harris Vice President

Director

Name Role
Michael L Harris Director
Laura H Harris Director

Incorporator

Name Role
MICHAEL L. HARRIS Incorporator

President

Name Role
Michael L Harris President

Secretary

Name Role
Michael L Harris Secretary

Treasurer

Name Role
Laura H Harris Treasurer

Filings

Name File Date
Annual Report 2025-02-06
Annual Report 2024-06-13
Annual Report 2023-06-02
Annual Report 2022-03-07
Annual Report 2021-04-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
96482.50
Total Face Value Of Loan:
96482.50
Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
96482.50
Total Face Value Of Loan:
96482.50
Date:
2009-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1458400.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96482.5
Current Approval Amount:
96482.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
96892.55
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96482.5
Current Approval Amount:
96482.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97082.84

Sources: Kentucky Secretary of State