Search icon

OFB PARTNERS

Company claim

Is this your business?

Get access!

Company Details

Name: OFB PARTNERS
Legal type: General Partnership Assumed Name
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 04 Oct 2011 (14 years ago)
Organization Date: 04 Oct 2011 (14 years ago)
Authority Date: 04 Oct 2011 (14 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Managed By: Members
Organization Number: 0802053
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: PO BOX 446, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

Member

Name Role
Anthony Lloyd Smith Member
Melvin Donald Hicklin Member

Organizer

Name Role
MELVIN D HICKLIN Organizer

President

Name Role
MELVIN D. HICKLIN President
ANTHONY L. SMITH President

Former Company Names

Name Action
OFB PARTNERS Type Conversion

Filings

Name File Date
Dissolution 2024-12-13
Annual Report 2024-03-07
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-03-30

USAspending Awards / Financial Assistance

Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
2000.00
Total Face Value Of Loan:
2000.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State