Search icon

OHIO RIVER SHIPPERS, INC.

Company claim

Is this your business?

Get access!

Company Details

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 (a year 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

Registered Agent

Name Role
PHILLIP R. BLACKBURN Registered Agent

President

Name Role
PHILLIP W BLACKBURN President

Secretary

Name Role
JACQUELINE K BLACKBURN Secretary

Treasurer

Name Role
PHILLIP W BLACKBURN Treasurer

Vice President

Name Role
BETTY S Blackburn Vice President

Incorporator

Name Role
PHILLIP R BLACKBURN Incorporator

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
52285.00
Total Face Value Of Loan:
52285.00
Date:
2020-04-15
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:
42041.00
Total Face Value Of Loan:
42041.00
Date:
2020-04-15
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:
42041.00
Total Face Value Of Loan:
42041.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$42,041
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,041
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$42,366.82
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $36,703
Utilities: $5,338
Jobs Reported:
8
Initial Approval Amount:
$52,285
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,285
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$52,739.59
Servicing Lender:
City National Bank of West Virginia
Use of Proceeds:
Payroll: $52,285

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State