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 (10 months 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
Annual Report 2019-06-07
Annual Report 2018-04-25
Registered Agent name/address change 2018-04-02
Annual Report 2017-06-15
Annual Report 2016-05-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2975807106 2020-04-11 0457 PPP 39 OLD KY 11, BOONEVILLE, KY, 41314-9154
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5750
Loan Approval Amount (current) 5750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOONEVILLE, OWSLEY, KY, 41314-9154
Project Congressional District KY-05
Number of Employees 2
NAICS code 511110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5783.86
Forgiveness Paid Date 2020-11-19

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