Name: | OHIO RIVER SHIPPERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 12 Oct 1998 (27 years ago) |
Organization Date: | 12 Oct 1998 (27 years ago) |
Last Annual Report: | 05 Aug 2024 (8 months ago) |
Organization Number: | 0463323 |
Industry: | Lumber and Wood Products, except Furniture |
Number of Employees: | Small (0-19) |
ZIP code: | 41175 |
City: | South Shore |
Primary County: | Greenup County |
Principal Office: | 4555 STATE ROUTE 7, SOUTH SHORE, KY 41175 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 4000 |
Name | Role |
---|---|
PHILLIP R. BLACKBURN | Registered Agent |
Name | Role |
---|---|
PHILLIP W BLACKBURN | President |
Name | Role |
---|---|
JACQUELINE K BLACKBURN | Secretary |
Name | Role |
---|---|
PHILLIP W BLACKBURN | Treasurer |
Name | Role |
---|---|
BETTY S Blackburn | Vice President |
Name | Role |
---|---|
PHILLIP R BLACKBURN | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-08-05 |
Annual Report | 2023-08-03 |
Annual Report | 2022-08-09 |
Sixty Day Notice Return | 2021-09-01 |
Annual Report | 2021-08-10 |
Annual Report | 2020-02-26 |
Annual Report | 2019-08-13 |
Annual Report | 2018-06-01 |
Annual Report | 2017-03-23 |
Annual Report | 2016-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9579507110 | 2020-04-15 | 0457 | PPP | 14036 State Route 1, GREENUP, KY, 41144-8383 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8477468308 | 2021-01-29 | 0457 | PPS | 14036 KY-1, Greenup, KY, 41144 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State