Search icon

HISTORIC PARIS-BOURBON COUNTY, INC.

Company Details

Name: HISTORIC PARIS-BOURBON COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 May 1978 (47 years ago)
Organization Date: 04 May 1978 (47 years ago)
Last Annual Report: 24 Feb 2025 (18 days ago)
Organization Number: 0088901
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 800 PLEASANT STREET, PARIS, KY 40361-1734
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
L1BXK37LNE37 2025-03-17 800 PLEASANT ST, PARIS, KY, 40361, 1734, USA 800 PLEASANT ST. PARIS, KY 40361, PARIS, KY, 40361, USA

Business Information

Doing Business As HISTORIC PARIS BOURBON COUNTY INC
URL www.hopewellmuseum.org
Division Name HISTORIC PARIS BOURBON COUNTY HOPEWELL MUSEUM
Division Number HISTORIC P
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-03-17
Initial Registration Date 2019-09-05
Entity Start Date 1978-12-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CYNTHIA CRISWELL
Role BOARD CHAIR
Address 800 PLEASANT ST., PARIS, KY, 40361, USA
Government Business
Title PRIMARY POC
Name CYNTHIA CRISWELL
Role BOARD CHAIR
Address 800 PLEASANT ST., PARIS, KY, 40361, USA
Past Performance Information not Available

Director

Name Role
MRS. JAMES E. CLAY Director
SAM CLAY Director
MRS. JAMES LYLE CASSIDY Director
Virginia Barde Director
Logan Benton Director
Erin Marcum-Diggs Director
Sharon Fields Director
Bob Fuller Director
Andrea Kiser Director
Betsy Paulding Director

Incorporator

Name Role
JOE ALLEN Incorporator
LARRY BRANNON Incorporator
SAM CLAY Incorporator
MRS. BUCKNER HINKLE Incorporator
MRS. THEODORE KUSTER Incorporator

Secretary

Name Role
Kathleen Carter Secretary

President

Name Role
Cynthia Criswell President

Treasurer

Name Role
Elaine Deutsch Treasurer

Vice President

Name Role
Genevieve Billings Vice President

Registered Agent

Name Role
Cynthia Criswell Registered Agent

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-02-19
Registered Agent name/address change 2024-02-19
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report 2022-06-17
Registered Agent name/address change 2022-06-17
Annual Report 2021-02-09
Annual Report 2020-03-04
Annual Report 2019-05-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8667807210 2020-04-28 0457 PPP 800 Pleasant St, PARIS, KY, 40361
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8200
Loan Approval Amount (current) 8200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address PARIS, BOURBON, KY, 40361-0001
Project Congressional District KY-06
Number of Employees 1
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8262.68
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State