Search icon

NORTH SHELBY WATER COMPANY

Company Details

Name: NORTH SHELBY WATER COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Jun 1968 (57 years ago)
Organization Date: 04 Jun 1968 (57 years ago)
Last Annual Report: 27 Mar 2024 (a year ago)
Organization Number: 0038371
Industry: Water Transportation
Number of Employees: Small (0-19)
ZIP code: 40003
City: Bagdad
Primary County: Shelby County
Principal Office: 4596 BAGDAD RD, PO BOX 97, BAGDAD, KY 40003
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SBM9LHSYB9K8 2024-09-11 5913 ELMBURG RD, BAGDAD, KY, 40003, 8073, USA PO BOX 97, BAGDAD, KY, 40003, 0097, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-09-14
Initial Registration Date 2011-03-21
Entity Start Date 1970-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TARA PEYTON
Address PO BOX 97, BAGDAD, KY, 40003, 0097, USA
Government Business
Title PRIMARY POC
Name PETE HEDGES
Address PO BOX 97, BAGDAD, KY, 40003, 0097, USA
Past Performance Information not Available

Director

Name Role
W. A. LUTES Director
Jimmy Anglin Director
John T. McGinnis Director
Kevin Armstrong Director
Herbert McCoun Director
JIM SMITH Director
CHARLES DOANE Director
BRYAN FRANKLIN Director
Howard L. Young Director
DUDLEY SCEARCE Director

Registered Agent

Name Role
BRYAN FRANKLIN Registered Agent

President

Name Role
BRYAN FRANKLIN President

Secretary

Name Role
JOHN T. MCGINNIS Secretary

Vice President

Name Role
JIM SMITH Vice President

Incorporator

Name Role
ROBT. W. TUCKER Incorporator
JOHN A. YOUNG Incorporator
WM. L. TINGLE Incorporator

Filings

Name File Date
Annual Report 2024-03-27
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-08-09
Principal Office Address Change 2021-11-16
Registered Agent name/address change 2021-11-16
Reinstatement Certificate of Existence 2021-11-02
Reinstatement 2021-11-02
Reinstatement Approval Letter Revenue 2021-11-01
Administrative Dissolution 2021-10-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
0000C21211L94708 Department of Agriculture 10.760 - WATER AND WASTE DISPOSAL SYSTEMS FOR RURAL COMMUNITIES 2011-07-07 2011-07-07 DIRECT DOMESTIC WATER LOANS - REGULAR - NONPUBLIC BODY
Recipient NORTH SHELBY WATER CO
Recipient Name Raw NORTH SHELBY WATER COMPANY INC
Recipient UEI SBM9LHSYB9K8
Recipient DUNS 156337693
Recipient Address P O BOX 97, BAGDAD, SHELBY, KENTUCKY, 40003-0097, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 91806.00
Face Value of Direct Loan 1070000.00
Link View Page

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
655015 Intrastate Non-Hazmat - 0 - 1 2 Private(Property)
Legal Name NORTH SHELBY WATER COMPANY
DBA Name -
Physical Address 5913 ELMBURG RD, BAGDAD, KY, 40003, US
Mailing Address PO BOX 97, BAGDAD, KY, 40003, US
Phone (502) 747-8942
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-21 2025 Cabinet of the General Government Ky Infrastructure Authority Capital Construction Grant Capital Construction Grant 505046.61
Executive 2025-02-17 2025 Justice & Public Safety Cabinet Department Of Corrections Utilities And Heating Fuels Water And Sewage 13908.42
Executive 2025-01-31 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Utilities And Heating Fuels Water And Sewage 1.09
Executive 2025-01-16 2025 Justice & Public Safety Cabinet Department Of Corrections Utilities And Heating Fuels Water And Sewage 12912.95
Executive 2025-01-08 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Utilities And Heating Fuels Water And Sewage 115.74
Executive 2024-12-16 2025 Justice & Public Safety Cabinet Department Of Corrections Utilities And Heating Fuels Water And Sewage 14618
Executive 2024-12-11 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Utilities And Heating Fuels Water And Sewage 124.64
Executive 2024-11-18 2025 Justice & Public Safety Cabinet Department Of Corrections Utilities And Heating Fuels Water And Sewage 12089.01
Executive 2024-10-14 2025 Justice & Public Safety Cabinet Department Of Corrections Utilities And Heating Fuels Water And Sewage 13901.33
Executive 2024-10-03 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Utilities And Heating Fuels Water And Sewage 125.53

Sources: Kentucky Secretary of State