Search icon

OBRAM, INC.

Company Details

Name: OBRAM, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 07 Feb 1996 (29 years ago)
Organization Date: 07 Feb 1996 (29 years ago)
Last Annual Report: 17 Feb 2020 (5 years ago)
Organization Number: 0411571
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3819 BARDSTOWN RD, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
JENNIFER K PEAK President

Vice President

Name Role
KIMBERLY J NEUNER Vice President

Director

Name Role
William A Kinman Director
ROBERT L KNABEL Director
MICHAEL C PEAK Director
RICHARD H NEUNER Director

Incorporator

Name Role
ROBERT L. KNABEL Incorporator

Secretary

Name Role
DEBORAH K OWENS Secretary

Registered Agent

Name Role
JENNIFER KAY PEAK Registered Agent

Treasurer

Name Role
LAURI E KNABEL Treasurer

Assumed Names

Name Status Expiration Date
DERBY CITY ANTIQUE MALL Inactive 2003-10-15

Filings

Name File Date
Dissolution 2021-01-26
Annual Report 2020-02-17
Annual Report 2019-05-10
Annual Report 2018-04-17
Annual Report 2017-02-08

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
15400.00
Total Face Value Of Loan:
15400.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15400
Current Approval Amount:
15400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15492.82

Sources: Kentucky Secretary of State