Name: | ORBIT GAS TRANSMISSION, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Sep 2005 (20 years ago) |
Organization Date: | 01 Sep 2005 (20 years ago) |
Last Annual Report: | 11 Jun 2024 (10 months ago) |
Organization Number: | 0620885 |
Industry: | Electric, Gas and Sanitary Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42303 |
City: | Owensboro |
Primary County: | Daviess County |
Principal Office: | 1401 SPRING BANK DRIVE, SUITE 16, OWENSBORO, KY 42303 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
James F Martin | President |
Name | Role |
---|---|
Ellen W Johnson | Secretary |
Name | Role |
---|---|
James F Martin | Director |
Richard H Straeter | Director |
Name | Role |
---|---|
ROGER V. CLEMENT | Incorporator |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-11 |
Annual Report | 2023-05-12 |
Annual Report | 2022-05-17 |
Annual Report | 2021-05-19 |
Annual Report | 2020-04-09 |
Annual Report | 2019-06-18 |
Annual Report | 2018-06-11 |
Principal Office Address Change | 2017-06-28 |
Annual Report | 2017-06-28 |
Annual Report | 2016-06-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9262508500 | 2021-03-12 | 0457 | PPS | 1401 Spring Bank Dr Ste 16, Owensboro, KY, 42303-7553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4625527006 | 2020-04-04 | 0457 | PPP | 1401 SPRING BANK DR, OWENSBORO, KY, 42303-7541 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State