Search icon

RON'S SEPTIC & DRAIN, INC.

Company Details

Name: RON'S SEPTIC & DRAIN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 31 Jul 2015 (10 years ago)
Organization Date: 31 Jul 2015 (10 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0928553
ZIP code: 42001
City: Paducah
Primary County: McCracken County
Principal Office: 4350 TRICE ROAD, PADUCAH, KY 42001
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
RONNIE MORRIS Registered Agent

Incorporator

Name Role
RONNIE MORRIS Incorporator

CEO

Name Role
ronnie sherman morris CEO

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-04-21
Reinstatement Certificate of Existence 2022-10-06
Reinstatement 2022-10-06
Reinstatement Approval Letter Revenue 2022-10-06
Reinstatement Approval Letter UI 2022-10-06
Administrative Dissolution 2022-10-04
Annual Report 2021-05-12
Annual Report 2020-09-10
Annual Report 2019-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8513937200 2020-04-28 0457 PPP 4350 TRICE RD, PADUCAH, KY, 42001-8311
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27680
Servicing Lender Name The Paducah Bank and Trust Company
Servicing Lender Address 555 Jefferson St, PADUCAH, KY, 42001-1088
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address PADUCAH, MCCRACKEN, KY, 42001-8311
Project Congressional District KY-01
Number of Employees 2
NAICS code 562991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27680
Originating Lender Name The Paducah Bank and Trust Company
Originating Lender Address PADUCAH, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15650.33
Forgiveness Paid Date 2021-04-27

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-27 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 1000
Executive 2024-08-21 2025 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 2400

Sources: Kentucky Secretary of State