Search icon

Ohio Valley Transmission Service, LLC

Company Details

Name: Ohio Valley Transmission Service, LLC
Legal type: Kentucky Limited Liability Company
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 15 Sep 2015 (10 years ago)
Organization Date: 15 Sep 2015 (10 years ago)
Last Annual Report: 20 Sep 2024 (7 months ago)
Managed By: Members
Organization Number: 0932155
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 1802 E. 18th St., Owensboro, KY 42303
Place of Formation: KENTUCKY

Organizer

Name Role
Bobby Ferrell Organizer

Registered Agent

Name Role
Bobby Ferrell Registered Agent

Filings

Name File Date
Annual Report 2024-09-20
Annual Report 2023-08-02
Annual Report 2022-06-30
Annual Report 2021-10-08
Annual Report 2020-06-29
Annual Report 2019-05-13
Annual Report 2018-07-06
Annual Report 2017-05-25
Annual Report 2016-08-08
Annual Report Return 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1141077808 2020-05-01 0457 PPP 1802 18TH ST, OWENSBORO, KY, 42303
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11640
Loan Approval Amount (current) 11640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OWENSBORO, DAVIESS, KY, 42303-0100
Project Congressional District KY-02
Number of Employees 2
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11816.54
Forgiveness Paid Date 2021-11-12

Sources: Kentucky Secretary of State