Search icon

FOOTHILLS NATURAL GAS COMPANY

Company Details

Name: FOOTHILLS NATURAL GAS COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Oct 1987 (38 years ago)
Organization Date: 28 Oct 1987 (38 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0235726
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41465
City: Salyersville, Bethanna, Burning Fork, Carver, Cisco, C...
Primary County: Magoffin County
Principal Office: 65 IVYTON ROAD, SALYERSVILLE, KY 41465
Place of Formation: KENTUCKY
Common No Par Shares: 60

Secretary

Name Role
Jack Justice Secretary

Director

Name Role
Russell Parsons Director
THOMAS M. SMITH Director
Jack Justice Director

Incorporator

Name Role
THOMAS M. SMITH Incorporator

Registered Agent

Name Role
RUSSELL PARSONS Registered Agent

President

Name Role
Russell Parsons President

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-06-03
Annual Report 2023-06-14
Annual Report 2022-06-30
Annual Report 2021-06-15

USAspending Awards / Financial Assistance

Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
105276.50
Total Face Value Of Loan:
105276.50

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105276.5
Current Approval Amount:
105276.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
106150.88

Sources: Kentucky Secretary of State