Search icon

ENGLISH DELIVERY SERVICE, INC.

Company Details

Name: ENGLISH DELIVERY SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 03 Mar 1997 (28 years ago)
Organization Date: 03 Mar 1997 (28 years ago)
Last Annual Report: 07 Mar 2025 (3 months ago)
Organization Number: 0429413
Industry: Motor Freight Transportation and Warehousing
Number of Employees: Small (0-19)
ZIP code: 42069
City: Melber
Primary County: Graves County
Principal Office: 175 HIGGENBOTTOM RD, MELBER, KY 42069
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
TIM G. ENGLISH Registered Agent

Director

Name Role
TIMMY GENE ENGLISH Director
TRACY L. ENGLISH Director

Incorporator

Name Role
THEODORE S. HUTCHINS Incorporator

President

Name Role
Tim English President

Secretary

Name Role
Tracy English Secretary

Filings

Name File Date
Annual Report 2025-03-07
Reinstatement 2024-10-30
Reinstatement Certificate of Existence 2024-10-30
Reinstatement Approval Letter Revenue 2024-10-30
Reinstatement Approval Letter UI 2024-10-30

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
93692.00
Total Face Value Of Loan:
93692.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93692
Current Approval Amount:
93692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94472.34

Sources: Kentucky Secretary of State