Search icon

OLD BAIT HOUSE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OLD BAIT HOUSE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 11 Jun 1999 (26 years ago)
Organization Date: 11 Jun 1999 (26 years ago)
Last Annual Report: 03 Mar 2024 (a year ago)
Organization Number: 0475594
Industry: Automotive Dealers and Gasoline Service Stations
Number of Employees: Small (0-19)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 2005 IRVIN COBB DR, PADUCAH, KY 42003
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
STEPHEN A BALLARD Registered Agent

Incorporator

Name Role
MARVIN GRIEF Incorporator

President

Name Role
Steve Ballard President

Treasurer

Name Role
LESLIE BALLARD Treasurer

Director

Name Role
Steve Ballard Director
LESLIE BALLARD Director

Unique Entity ID

CAGE Code:
6CBR1
UEI Expiration Date:
2017-12-12

Business Information

Division Name:
OLD BAIT HOUSE
Division Number:
1
Activation Date:
2016-12-12
Initial Registration Date:
2012-08-21

Commercial and government entity program

CAGE number:
6CBR1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2021-12-12

Contact Information

POC:
STEVE A. BALLARD
Corporate URL:
oldbaithouse.com

Filings

Name File Date
Annual Report 2024-03-03
Annual Report Amendment 2023-08-21
Annual Report 2023-03-16
Annual Report 2022-05-16
Annual Report 2021-08-19

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG4870P120014
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
10950.00
Base And Exercised Options Value:
10950.00
Base And All Options Value:
10950.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2012-08-21
Description:
10 HEAVY DUTY ALUMINUM CANOES DELIVERED TO ENERGY LAKE CAMPGROUND
Naics Code:
423910: SPORTING AND RECREATIONAL GOODS AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
1940: SMALL CRAFT

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
41320.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
53600.00
Total Face Value Of Loan:
53600.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$53,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,951.38
Servicing Lender:
Security Bank and Trust Company
Use of Proceeds:
Payroll: $53,600

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State