Search icon

KENTUCKY GAS ASSOCIATION, INC.

Company Details

Name: KENTUCKY GAS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Mar 1967 (58 years ago)
Organization Date: 10 Mar 1967 (58 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0027887
Industry: Electric, Gas and Sanitary Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: P.O. BOX 29, MURRAY, KY 42071
Place of Formation: KENTUCKY

Director

Name Role
Scott Smith Director
Matthew B. Hobbs Director
Tim R. Clayton Director
Jeffrey D. Dyer Director
Terry A. Roach Director
ROBT. H. COMBS Director
OLIVER VAN METER Director
DENNIS NEWBERRY Director
Jonathan Morphew Director
Kimberly Austin Director

Treasurer

Name Role
Terry A Roach Treasurer

Secretary

Name Role
Nancy F. Morton Secretary

Incorporator

Name Role
DENNIS L. NEWBERRY Incorporator
OLIVER VAN METER Incorporator
ROBT. H. COMBS Incorporator

Registered Agent

Name Role
NANCY F. MORTON Registered Agent

President

Name Role
Todd Riley President

Vice President

Name Role
Tom Rieth Vice President

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-05-23
Annual Report 2023-03-22
Annual Report 2022-03-04
Annual Report 2021-03-02

USAspending Awards / Financial Assistance

Date:
2021-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21108.55
Total Face Value Of Loan:
21108.55
Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
21108.55
Total Face Value Of Loan:
21108.55

Tax Exempt

Employer Identification Number (EIN) :
61-0666358
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1968-09

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21108.55
Current Approval Amount:
21108.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21220.74
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21108.55
Current Approval Amount:
21108.55
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21185.47

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-12 2025 Energy and Environment Cabinet KY Public Service Commission Other Personnel Costs Employee Training-St Emp Only 875
Executive 2024-10-24 2025 Energy and Environment Cabinet KY Public Service Commission Pro Contract (Inc Per Serv) Advertising Services-1099 Rept 1500

Sources: Kentucky Secretary of State