Search icon

PITTSBURG MARINE LLC

Company Details

Name: PITTSBURG MARINE LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 21 Dec 2010 (14 years ago)
Organization Date: 21 Dec 2010 (14 years ago)
Last Annual Report: 19 Feb 2025 (2 months ago)
Managed By: Members
Organization Number: 0777885
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 1835 NORTH LAUREL ROAD, LONDON, KY 40741
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PITTSBURG MARINE LLC CBS BENEFIT PLAN 2023 273868366 2024-12-30 PITTSBURG MARINE LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 441222
Sponsor’s telephone number 6068437411
Plan sponsor’s address 1835 N LAUREL RD, LONDON, KY, 40741

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
PITTSBURG MARINE LLC CBS BENEFIT PLAN 2022 273868366 2023-12-27 PITTSBURG MARINE LLC 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 441222
Sponsor’s telephone number 6068437411
Plan sponsor’s address 1835 N LAUREL RD, LONDON, KY, 40741

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PITTSBURG MARINE LLC CBS BENEFIT PLAN 2021 273868366 2022-12-29 PITTSBURG MARINE LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 441222
Sponsor’s telephone number 6068437411
Plan sponsor’s address 1835 N LAUREL RD, LONDON, KY, 40741

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PITTSBURG MARINE LLC CBS BENEFIT PLAN 2020 273868366 2021-12-14 PITTSBURG MARINE LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 441222
Sponsor’s telephone number 6068437411
Plan sponsor’s address 1835 N LAUREL RD, LONDON, KY, 40741

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
PITTSBURG MARINE LLC CBS BENEFIT PLAN 2019 273868366 2020-12-23 PITTSBURG MARINE LLC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2019-12-01
Business code 441222
Sponsor’s telephone number 6068437411
Plan sponsor’s address 1835 N LAUREL RD, LONDON, KY, 40741

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name KELLY WOLF
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2020-12-23
Name of individual signing KELLY WOLF
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DAVID B OLIVER Registered Agent

Organizer

Name Role
JAMES R OLIVER JR Organizer
DAVID OLIVER Organizer
JAMES R OLIVER III Organizer

Member

Name Role
David Oliver Member

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-08-08
Annual Report 2023-05-09
Annual Report 2022-04-15
Annual Report 2021-05-24
Annual Report 2020-03-03
Annual Report 2019-03-27
Registered Agent name/address change 2019-03-27
Annual Report 2018-04-25
Annual Report 2017-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4505747008 2020-04-03 0457 PPP 1835 N Laurel Road, LONDON, KY, 40741-6031
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44100
Loan Approval Amount (current) 44100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26897
Servicing Lender Name Bank of Columbia
Servicing Lender Address 144 Public Sq, COLUMBIA, KY, 42728-1452
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONDON, LAUREL, KY, 40741-6031
Project Congressional District KY-05
Number of Employees 6
NAICS code 441210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 26897
Originating Lender Name Bank of Columbia
Originating Lender Address COLUMBIA, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44333.19
Forgiveness Paid Date 2020-10-21

Sources: Kentucky Secretary of State