Search icon

OSAGE EXPRESS, INC.

Company Details

Name: OSAGE EXPRESS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 12 Feb 2001 (24 years ago)
Organization Date: 12 Feb 2001 (24 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0510440
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 4582 SOUTH WILSON RD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY
Authorized Shares: 1000

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OSAGE INCORPORATED 401(K) PLAN 2023 611383966 2024-07-31 OSAGE EXPRESS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 326100
Sponsor’s telephone number 2707661379
Plan sponsor’s address 4582 SOUTH WILSON ROAD, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing GEORGE M. CARLON
Valid signature Filed with authorized/valid electronic signature
OSAGE INCORPORATED 401(K) PLAN 2022 611383966 2023-09-13 OSAGE EXPRESS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 326100
Sponsor’s telephone number 2707661379
Plan sponsor’s address 4582 SOUTH WILSON ROAD, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing GEORGE M. CARLON
Valid signature Filed with authorized/valid electronic signature
OSAGE INCORPORATED 401(K) PLAN 2021 611383966 2022-09-14 OSAGE EXPRESS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 326100
Sponsor’s telephone number 2707661379
Plan sponsor’s address 4582 SOUTH WILSON ROAD, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing GEORGE M. CARLON
Valid signature Filed with authorized/valid electronic signature
OSAGE INCORPORATED 401(K) PLAN 2020 611383966 2021-07-06 OSAGE EXPRESS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 326100
Sponsor’s telephone number 2707661379
Plan sponsor’s address 4582 SOUTH WILSON ROAD, ELIZABETHTOWN, KY, 42701

Signature of

Role Plan administrator
Date 2021-07-06
Name of individual signing GEORGE M. CARLON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
GEORGE M CARLON Registered Agent

President

Name Role
GEORGE M CARLON President

Vice President

Name Role
HARRISON M CARLON Vice President

Incorporator

Name Role
DANIEL GREGORY PEARMAN Incorporator

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-06-23
Annual Report 2022-06-21
Annual Report 2021-06-23
Annual Report 2020-06-26
Annual Report 2019-06-20
Annual Report 2018-06-20
Annual Report 2017-06-23
Annual Report 2016-06-14
Annual Report 2015-06-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3484845006 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient OSAGE EXPRESS, INC
Recipient Name Raw OSAGE EXPRESS, INC
Recipient Address 4582 S WILSON ROAD, ELIZABETHTOWN, HARDIN, KENTUCKY, 42701-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 16740.00
Face Value of Direct Loan 540000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1316917106 2020-04-10 0457 PPP 4582 SOUTH WILSON ROAD, ELIZABETHTOWN, KY, 42701-7404
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173900
Loan Approval Amount (current) 173900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-7404
Project Congressional District KY-02
Number of Employees 13
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 175552.05
Forgiveness Paid Date 2021-03-25
9477908303 2021-01-30 0457 PPS 4582 S Wilson Rd, Elizabethtown, KY, 42701-7404
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173900
Loan Approval Amount (current) 173900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27775
Servicing Lender Name South Central Bank, Inc.
Servicing Lender Address 501 S L Rogers Wells Blvd, GLASGOW, KY, 42141
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elizabethtown, HARDIN, KY, 42701-7404
Project Congressional District KY-02
Number of Employees 15
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 27775
Originating Lender Name South Central Bank, Inc.
Originating Lender Address GLASGOW, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 175585.86
Forgiveness Paid Date 2022-01-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1012482 Intrastate Non-Hazmat 2002-03-14 0 - 1 1 Private(Property)
Legal Name OSAGE EXPRESS INC
DBA Name -
Physical Address 801 S PARK RD, ELIZABETHTOWN, KY, 42701, US
Mailing Address 801 S PARK RD, ELIZABETHTOWN, KY, 42701, US
Phone (270) 737-1460
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Sources: Kentucky Secretary of State