Search icon

DIGITAL ROCKERS, INC.

Company Details

Name: DIGITAL ROCKERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 20 Apr 1998 (27 years ago)
Organization Date: 20 Apr 1998 (27 years ago)
Last Annual Report: 09 Jun 2024 (a year ago)
Organization Number: 0455305
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40071
City: Taylorsville
Primary County: Spencer County
Principal Office: 8070 MT. WASHINGTON ROAD, TAYLORSVILLE, KY 40071
Place of Formation: KENTUCKY
Authorized Shares: 1000

Incorporator

Name Role
CHARLES S. TICHENOR Incorporator

Registered Agent

Name Role
CHARLES S. TICHENOR Registered Agent

Director

Name Role
Charles S. Tichenor Director

President

Name Role
Charles S. Tichenor President

Assumed Names

Name Status Expiration Date
GHP-SPORTS Active 2027-09-26
GREENHILL PRODUCTIONS Inactive 2017-03-27

Filings

Name File Date
Annual Report 2024-06-09
Annual Report 2023-04-02
Certificate of Assumed Name 2022-09-26
Certificate of Assumed Name 2022-09-26
Annual Report 2022-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
5900.00
Total Face Value Of Loan:
5900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5900
Current Approval Amount:
5900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5934.58

Motor Carrier Census

DBA Name:
GREENHILL PRODUCTIONS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2010-05-27
Operation Classification:
COMPANY OWNED AUDIO AND VIDEO EQUIPMENT
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Sources: Kentucky Secretary of State