Search icon

MAGNUM DRILLING, INC.

Company Details

Name: MAGNUM DRILLING, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Oct 2015 (10 years ago)
Authority Date: 08 Oct 2015 (10 years ago)
Last Annual Report: 02 Jan 2025 (4 months ago)
Organization Number: 0934149
Industry: Oil and Gas Extraction
Number of Employees: Small (0-19)
ZIP code: 41102
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 9501 STATE ROUTE 5 , ASHLAND, KY 41102
Place of Formation: OHIO

Registered Agent

Name Role
JAMES H. LARGE Registered Agent

President

Name Role
Thomas Allen Crisp President

Secretary

Name Role
Carla Nell Large Secretary

Vice President

Name Role
James Harold Large Vice President

Filings

Name File Date
Annual Report 2025-01-02
Annual Report 2024-03-25
Annual Report 2023-04-05
Annual Report 2022-05-17
Annual Report 2021-05-26
Annual Report 2020-02-17
Annual Report 2019-06-06
Annual Report 2018-02-06
Annual Report 2017-01-31
Annual Report 2016-05-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10819772 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient MAGNUM DRILLING INC
Recipient Name Raw MAGNUM DRILLING INC
Recipient DUNS 173483041
Recipient Address 9501 STATE ROUTE 5, C/O TOM CRISP, ASHLAND, BOYD, KENTUCKY, 41102-8555, UNITED STATES
Obligated Amount 1048.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9054048 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient MAGNUM DRILLING INC
Recipient Name Raw MAGNUM DRILLING INC
Recipient DUNS 173483041
Recipient Address 9501 STATE ROUTE 5, C/O TOM CRISP, ASHLAND, BOYD, KENTUCKY, 41102-8555, UNITED STATES
Obligated Amount 1048.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7570277902 2020-06-17 0457 PPP 9501 STATE ROUTE 5, ASHLAND, KY, 41102-8555
Loan Status Date 2020-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200
Loan Approval Amount (current) 39200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ASHLAND, BOYD, KY, 41102-8555
Project Congressional District KY-05
Number of Employees 7
NAICS code 213111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27961
Originating Lender Name Peoples Bank
Originating Lender Address VANCEBURG, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39364.42
Forgiveness Paid Date 2020-11-23

Sources: Kentucky Secretary of State