Search icon

Oliver Transportation, Inc.

Company Details

Name: Oliver Transportation, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 02 Oct 2012 (12 years ago)
Organization Date: 02 Oct 2012 (12 years ago)
Last Annual Report: 03 Sep 2024 (6 months ago)
Organization Number: 0839489
Industry: Transportation Services
Number of Employees: Small (0-19)
ZIP code: 40729
City: East Bernstadt, E Bernstadt, Symbol, Victory
Primary County: Laurel County
Principal Office: 347 ARNOLD LAMP ROAD, EAST BERNSTADT, KY 40729
Place of Formation: KENTUCKY
Authorized Shares: 200

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OLIVER TRANSPORTATION INC MEDOVA LIFESTYLE HEALTH PLAN 2021 463087594 2024-02-10 OLIVER TRANSPORTATION INC 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 484120
Sponsor’s telephone number 6066825556
Plan sponsor’s address 347 ARNOLD LAMP RD, EAST BERNSTADT, KY, 407296506

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-02-10
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
OLIVER TRANSPORTATION INC MEDOVA LIFESTYLE HEALTH PLAN 2020 463087594 2022-04-12 OLIVER TRANSPORTATION INC 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-07-01
Business code 484120
Sponsor’s telephone number 6066825556
Plan sponsor’s address 347 ARNOLD LAMP RD, EAST BERNSTADT, KY, 407296506

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-03-18
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Justin Blake Oliver President

Incorporator

Name Role
James Robert Oliver III Incorporator

Vice President

Name Role
James Robert Oliver III Vice President

Registered Agent

Name Role
JUSTIN BLAKE OLIVER Registered Agent

Filings

Name File Date
Annual Report 2024-09-03
Annual Report 2023-05-10
Annual Report 2022-05-16
Annual Report 2021-04-15
Amendment 2021-03-01
Annual Report 2020-02-25
Annual Report 2019-04-24
Registered Agent name/address change 2019-03-13
Principal Office Address Change 2019-03-13
Annual Report 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7378757109 2020-04-14 0457 PPP 347 ARNOLD LAMP RD, EAST BERNSTADT, KY, 40729-6506
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88438.8
Loan Approval Amount (current) 88438.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124504
Servicing Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Servicing Lender Address 1030 Cumberland Falls Hwy, CORBIN, KY, 40701-2713
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST BERNSTADT, LAUREL, KY, 40729-6506
Project Congressional District KY-05
Number of Employees 16
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124504
Originating Lender Name Hometown Bank of Corbin, Inc. d/b/a Hometown Bank
Originating Lender Address CORBIN, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 88601.55
Forgiveness Paid Date 2020-10-19

Sources: Kentucky Secretary of State