Name: | O'BRIEN OF SHELBYVILLE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 20 May 2008 (17 years ago) |
Organization Date: | 20 May 2008 (17 years ago) |
Last Annual Report: | 22 May 2024 (a year ago) |
Organization Number: | 0705705 |
Industry: | Automotive Dealers and Gasoline Service Stations |
Number of Employees: | Medium (20-99) |
ZIP code: | 40065 |
City: | Shelbyville |
Primary County: | Shelby County |
Principal Office: | 720 MT. EDEN ROAD, SHELBYVILLE, KY 40065 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
Donna J. Castle | Secretary |
Name | Role |
---|---|
Mason T. Moore | Vice President |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Registered Agent |
Name | Role |
---|---|
Joseph D. O'Brien, Jr. | President |
Name | Role |
---|---|
Joseph D. O'Brien, Jr. | Director |
Name | Role |
---|---|
JOHN S. ELIAS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
O'BRIEN FORD | Inactive | 2020-07-13 |
O'BRIEN FORD MERCURY | Inactive | 2013-05-23 |
Name | File Date |
---|---|
Annual Report | 2024-05-22 |
Annual Report | 2023-07-11 |
Annual Report | 2022-06-16 |
Annual Report | 2021-03-31 |
Certificate of Assumed Name | 2020-08-24 |
Annual Report | 2020-08-04 |
Annual Report | 2019-05-09 |
Annual Report | 2018-04-23 |
Annual Report | 2017-04-26 |
Annual Report | 2016-02-17 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2863617201 | 2020-04-16 | 0457 | PPP | 720 Mt. Eden Road, SHELBYVILLE, KY, 40065-8820 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Commodities | Motor Fuels And Lubricants | 31.5 |
Executive | 2025-02-25 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 79.74 |
Executive | 2024-08-27 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Maintenance And Repairs | Maint Of Vehicles-1099 Rept | 738.9 |
Executive | 2024-08-27 | 2025 | Finance & Administration Cabinet | Finance - Office Of The Secretary | Supplies | Motor Vehicle Supplies & Parts | 339.07 |
Sources: Kentucky Secretary of State