Search icon

THE BOYLE COUNTY SENIOR CITIZENS, INC.

Company Details

Name: THE BOYLE COUNTY SENIOR CITIZENS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Oct 1978 (47 years ago)
Organization Date: 02 Oct 1978 (47 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0112528
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 569 JEAN DRIVE, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Director

Name Role
MR. EDWARD POHLMANN Director
MRS. GRETCHEN BILES Director
MR. ROBERT SCHULTE Director
Norma Lewis Director
Ryan Owens Director
John Russell Director
Stephen Cline Director
Charlie Perry Director
DR. JOHN CHAMBERS Director
MR. JAMES A. BURTON Director

Incorporator

Name Role
MS. STELLA FRASER Incorporator

President

Name Role
Ryan Owens President

Treasurer

Name Role
Norma Lewis Treasurer

Registered Agent

Name Role
BEN GUERRANT Registered Agent

Assumed Names

Name Status Expiration Date
MEALS ON WHEELS DANVILLE-BOYLE COUNTY Active 2027-08-26
A GATHERING PLACE SENIOR ACTIVITY CENTER & ADULT DAY HEALTH CARE Inactive 2023-07-02

Filings

Name File Date
Annual Report 2024-06-28
Certificate of Assumed Name 2023-12-04
Annual Report 2023-07-26
Certificate of Assumed Name 2022-08-26
Annual Report 2022-06-10

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
58600.00
Total Face Value Of Loan:
58600.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58600
Current Approval Amount:
58600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
59112.75

Sources: Kentucky Secretary of State