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 (3 months 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

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

Director

Name Role
Virginia Barde Director
Kathy Werking Director
SAM CLAY Director
MRS. JAMES LYLE CASSIDY Director
JOE ALLEN Director
Logan Benton Director
Erin Marcum-Diggs Director
Sharon Fields Director
Bob Fuller Director
Andrea Kiser Director

Incorporator

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

Registered Agent

Name Role
Cynthia Criswell Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
L1BXK37LNE37
CAGE Code:
8DW75
UEI Expiration Date:
2026-01-30

Business Information

Doing Business As:
HISTORIC PARIS BOURBON COUNTY INC
Division Name:
HISTORIC PARIS BOURBON COUNTY HOPEWELL MUSEUM
Division Number:
HISTORIC P
Activation Date:
2025-02-03
Initial Registration Date:
2019-09-05

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
8200.00
Total Face Value Of Loan:
8200.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8200
Current Approval Amount:
8200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8262.68

Sources: Kentucky Secretary of State