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 (a month 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
Annual Report 2020-03-27
Annual Report 2019-07-08
Annual Report 2018-08-13
Annual Report 2017-05-10
Annual Report 2016-06-14

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3548865001 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient SHORELINE COMMUNICATIONS, INC.
Recipient Name Raw SHORELINE COMMUNICATIONS, INC.
Recipient Address 7995 RUSSELL SPRINGS ROAD, RUSSELL SPRINGS, RUSSELL, KENTUCKY, 42642-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2055898300 2021-01-20 0457 PPS 200 Public Sq, Columbia, KY, 42728-1454
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96482.5
Loan Approval Amount (current) 96482.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26851
Servicing Lender Name Citizens Bank & Trust Company
Servicing Lender Address 201 E Main St, CAMPBELLSVILLE, KY, 42718-2239
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Columbia, ADAIR, KY, 42728-1454
Project Congressional District KY-01
Number of Employees 15
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26851
Originating Lender Name Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 96892.55
Forgiveness Paid Date 2021-07-07
6099887007 2020-04-06 0457 PPP 7995 RUSSELL SPRINGS ROAD, RUSSELL SPRINGS, KY, 42642-7712
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96482.5
Loan Approval Amount (current) 96482.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26851
Servicing Lender Name Citizens Bank & Trust Company
Servicing Lender Address 201 E Main St, CAMPBELLSVILLE, KY, 42718-2239
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address RUSSELL SPRINGS, RUSSELL, KY, 42642-7712
Project Congressional District KY-01
Number of Employees 15
NAICS code 515112
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26851
Originating Lender Name Citizens Bank & Trust Company
Originating Lender Address CAMPBELLSVILLE, KY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 97082.84
Forgiveness Paid Date 2020-11-25

Sources: Kentucky Secretary of State