Search icon

SOUTHERN KENTUCKY DEVELOPMENT, INC.

Company Details

Name: SOUTHERN KENTUCKY DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 05 Jun 1989 (36 years ago)
Organization Date: 05 Jun 1989 (36 years ago)
Last Annual Report: 06 Jun 2024 (9 months ago)
Organization Number: 0259304
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 1267 OLD EDMONTON ROAD, PO BOX 520, TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JK6ZGLESHPV9 2025-01-12 201 W PAIGE ST, TOMPKINSVILLE, KY, 42167, 1259, USA PO BOX 520, TOMPKINSVILLE, KY, 42167, 0520, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-01-16
Initial Registration Date 2004-09-15
Entity Start Date 1989-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 531120

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOAN ANDERSON
Address PO BOX 520, TOMPKINSVILLE, KY, 42167, 0520, USA
Title ALTERNATE POC
Name JOAN ANDERSON
Address PO BOX 520, TOMPKINSVILLE, KY, 42167, 0520, USA
Government Business
Title PRIMARY POC
Name JOAN ANDERSON
Address PO BOX 520, TOMPKINSVILLE, KY, 42167, USA
Title ALTERNATE POC
Name DEBORAH DAVIS
Address PO BOX 520, TOMPKINSVILLE, KY, 42167, USA
Past Performance Information not Available

Registered Agent

Name Role
JOAN C ANDERSON Registered Agent

Vice President

Name Role
KERRY B ANDERSON Vice President

Director

Name Role
Joan C Anderson Director
Kerry B Anderson Director
REED N. MOORE, JR. Director
JoRita Stephens Director

Incorporator

Name Role
REED N. MOORE, JR. Incorporator

Secretary

Name Role
DEBORAH DAVIS Secretary

Treasurer

Name Role
Deborah Davis Treasurer

President

Name Role
Joan C Anderson President

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-07
Annual Report 2022-06-15
Annual Report 2021-04-14
Annual Report 2020-06-19
Annual Report 2019-06-24
Registered Agent name/address change 2019-06-24
Annual Report 2018-05-24
Annual Report 2017-06-15
Annual Report 2016-06-27

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10744129 Department of Agriculture 10.999 - LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE 2010-10-01 2011-09-30 FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Recipient SOUTHERN KENTUCKY DEVELOPMENT INC
Recipient Name Raw SOUTHERN KY DEVELOPMENT
Recipient UEI JK6ZGLESHPV9
Recipient DUNS 167114128
Recipient Address PO BOX 520, TOMPKINSVILLE, MONROE, KENTUCKY, 42167-0520, UNITED STATES
Obligated Amount 4236.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
8108304 Department of Agriculture 10.999 - LONG TERM STANDING AGREEMENTS FOR STORAGE, TRANSPORTATION AND LEASE 2009-10-01 2010-09-30 FSA LONG TERM STANDING AGREEMENTS FOR STORAGE TRANSPORTATION AND LEASE
Recipient SOUTHERN KENTUCKY DEVELOPMENT INC
Recipient Name Raw SOUTHERN KY DEVELOPMENT
Recipient UEI JK6ZGLESHPV9
Recipient DUNS 167114128
Recipient Address PO BOX 520, TOMPKINSVILLE, MONROE, KENTUCKY, 42167-0520, UNITED STATES
Obligated Amount 25417.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0599001 SOUTHERN KENTUCKY DEVELOPMENT INC - JK6ZGLESHPV9 201 W PAIGE ST, TOMPKINSVILLE, KY, 42167-1259
Capabilities Statement Link -
Phone Number 270-487-6778
Fax Number 270-487-8953
E-mail Address debbied@afp-usa.com
WWW Page -
E-Commerce Website -
Contact Person JOAN ANDERSON
County Code (3 digit) 171
Congressional District 01
Metropolitan Statistical Area -
CAGE Code 31ER8
Year Established 1989
Accepts Government Credit Card No
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office KENTUCKY DISTRICT OFFICE (SBA office code 0457)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 531120
NAICS Code's Description Lessors of Nonresidential Buildings (except Miniwarehouses)General $30.00m Small Business Size Standard: [Yes]Special $41.50m Leasing of Building Space to the Federal Government by Owners: [Yes]
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Sources: Kentucky Secretary of State