Search icon

SOUTH LOGAN WATER ASSOCIATION, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTH LOGAN WATER ASSOCIATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Oct 1971 (54 years ago)
Organization Date: 06 Oct 1971 (54 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0047738
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42202
City: Adairville
Primary County: Logan County
Principal Office: 114 SOUTH MAIN STREET, ADAIRVILLE, KY 42202
Place of Formation: KENTUCKY

Vice President

Name Role
JOHN MASON BARNES Vice President

Director

Name Role
T. E. ROGERS Director
JOHN MCCARLEY, JR. Director
NELSON LYNE Director
LESLIE COWAN Director
JACK JENKINS Director
JOEL ARMISTEAD Director
BOB ALLEN Director
TAMMERIA RAMSEY Director
John Dawson Director

Incorporator

Name Role
ROBT. STAGEERS Incorporator
F. L. PRICE Incorporator
JOHN LEE BARNES Incorporator
DAVID RILEY Incorporator

President

Name Role
GEORGE FUGATE President

Treasurer

Name Role
JEFF CAMPBELL Treasurer

Registered Agent

Name Role
JOHNNA ROARK Registered Agent

Unique Entity ID

Unique Entity ID:
MZ4JL9QAX9J3
CAGE Code:
6CBF1
UEI Expiration Date:
2026-01-20

Business Information

Activation Date:
2025-01-22
Initial Registration Date:
2011-04-06

Commercial and government entity program

CAGE number:
6CBF1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-22
SAM Expiration:
2026-01-20

Contact Information

POC:
JOHNNA ROARK

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
33994 Water Resources Floodplain New Authorized under the General Permit 2023-05-19 2023-05-19
Document Name PROJECT PLANS
Date 2023-05-23
Document Download
Document Name General Permit Coverage Ltr 33194.pdf
Date 2023-05-19
Document Download
33994 Wastewater KPDES Ind Storm Gen Const Approval Issued 2013-08-08 2013-08-08
Document Name Coverage KYR10H653.pdf
Date 2013-08-21
Document Download

Filings

Name File Date
Registered Agent name/address change 2025-01-29
Annual Report 2024-03-05
Registered Agent name/address change 2023-03-29
Annual Report 2023-03-29
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-07-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT DOMESTIC WATER LOANS - REGULAR - NONPUBLIC BODY
Obligated Amount:
0.00
Face Value Of Loan:
798000.00
Total Face Value Of Loan:
798000.00
Date:
2020-07-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DOMESTIC WATER GRANTS - REGULAR
Obligated Amount:
267000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DOMESTIC WATER GRANTS - REGULAR
Obligated Amount:
460000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-01-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT DOMESTIC WATER LOANS - REGULAR - NONPUBLIC BODY
Obligated Amount:
0.00
Face Value Of Loan:
1200000.00
Total Face Value Of Loan:
1200000.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State