Name: | OLD NELSON COUNTY JAIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 01 Jul 1988 (37 years ago) |
Organization Date: | 01 Jul 1988 (37 years ago) |
Last Annual Report: | 03 Feb 2025 (a month ago) |
Organization Number: | 0245636 |
Industry: | Hotels, Rooming Houses, Camps, and other Lodging Places |
Number of Employees: | Small (0-19) |
ZIP code: | 40004 |
City: | Bardstown |
Primary County: | Nelson County |
Principal Office: | 111 W. STEPHEN FOSTER AVE., BARDSTOWN, KY 40004 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 2000 |
Name | Role |
---|---|
CHALLEN P. MCCOY | Registered Agent |
Name | Role |
---|---|
Kim McCoy | Director |
Challen McCoy III | Director |
Matthew McCoy | Director |
CHALLEN P. MCCOY | Director |
Name | Role |
---|---|
Challen Paul McCoy | President |
Name | Role |
---|---|
CHALLEN P. MCCOY | Incorporator |
FRANCES N. MCCOY | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-03 |
Annual Report | 2024-03-04 |
Annual Report | 2023-03-15 |
Annual Report | 2022-03-08 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-25 |
Annual Report | 2019-04-22 |
Annual Report | 2018-04-11 |
Annual Report | 2017-04-24 |
Annual Report | 2016-03-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4511488310 | 2021-01-23 | 0457 | PPS | 111 W Stephen Foster Ave, Bardstown, KY, 40004-1415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6757097205 | 2020-04-28 | 0457 | PPP | 111 W STEPHEN FOSTER AVE, BARDSTOWN, KY, 40004-1415 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State