Search icon

BOONEVILLE SENTINEL, INCORPORATED

Company Details

Name: BOONEVILLE SENTINEL, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 27 Sep 1991 (34 years ago)
Organization Date: 27 Sep 1991 (34 years ago)
Last Annual Report: 18 Jun 2024 (a year ago)
Organization Number: 0291320
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: PO BOX 129, BOONEVILLE, KY 41314
Place of Formation: KENTUCKY
Authorized Shares: 100

Registered Agent

Name Role
JAMES F. NOLAN 111 Registered Agent

President

Name Role
James F Nolan III President

Secretary

Name Role
Joseph M Nolan Secretary

Director

Name Role
James F Nolan Director
Glenn M Gray Director
JAMES F. NOLAN, JR. Director
Joseph M Nolan Director

Incorporator

Name Role
JAMES F. NOLAN, JR. Incorporator

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-05-19
Annual Report 2022-06-01
Annual Report 2021-04-23
Annual Report 2020-04-02

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5750
Current Approval Amount:
5750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5783.86

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-10-05 2024 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Dues 35
Executive 2023-09-25 2024 Transportation Cabinet Department Of Highways Misc Commodities & Other Exp Dues 35

Sources: Kentucky Secretary of State