Search icon

ROSS & BIRGE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROSS & BIRGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 01 Jun 2001 (24 years ago)
Organization Date: 01 Jun 2001 (24 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0516851
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 22 EXCECUTIVE DRIVE, TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY
Authorized Shares: 100

Secretary

Name Role
Steve K Birge Secretary

Treasurer

Name Role
Heather R Page Treasurer

Vice President

Name Role
Heather R Page Vice President

Director

Name Role
Steven Birge Director
Heather R Page Director

Incorporator

Name Role
WILLIE FOWLER ROSS JR Incorporator
STEVEN BIRGE Incorporator
JAMISON HEFFRON Incorporator

President

Name Role
Steve K Birge President

Registered Agent

Name Role
WILLIE FOWLER ROSS JR Registered Agent

National Provider Identifier

NPI Number:
1386776169

Authorized Person:

Name:
STEPHEN K BIRGE
Role:
VICE-PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
152W00000X - Optometrist
Is Primary:
Yes

Contacts:

Fax:
2704879664

Form 5500 Series

Employer Identification Number (EIN):
611394048
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Former Company Names

Name Action
ROSS, BIRGE & HEFFRON, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-05
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09

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:
99918.77
Total Face Value Of Loan:
99918.77
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:
93728.20
Total Face Value Of Loan:
103985.86

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93728.2
Current Approval Amount:
103985.86
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
104629.72
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99918.77
Current Approval Amount:
99918.77
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100282.86

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State