Search icon

SOUTH CENTRAL KENTUCKY CORP.

Company Details

Name: SOUTH CENTRAL KENTUCKY CORP.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 22 Jun 1993 (32 years ago)
Organization Date: 22 Jun 1993 (32 years ago)
Last Annual Report: 16 May 2008 (17 years ago)
Organization Number: 0316763
Principal Office: % HCA LEGAL DEPT, PO BOX 750, NASHVILLE, TN 37202-0750
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Dora A Blackwood Secretary

President

Name Role
W. Paul Rutledge President

Assistant Secretary

Name Role
Shirley E. Scharf Assistant Secretary

Director

Name Role
John M. Franck, II Director
R. Milton Johnson Director
A. Bruce Moore, Jr. Director

Incorporator

Name Role
JACQUELINE WOODARD TRICE Incorporator

Treasurer

Name Role
David G. Anderson Treasurer

Registered Agent

Name Role
C T CORPORATION SYSTEM Registered Agent

Assumed Names

Name Status Expiration Date
SOUTH CENTRAL KENTUCKY IPA Inactive 2003-07-15

Filings

Name File Date
Dissolution 2008-12-17
Registered Agent name/address change 2008-09-16
Annual Report 2008-05-16
Annual Report 2007-05-21
Annual Report 2006-05-08
Annual Report 2005-05-25
Annual Report 2003-09-24
Annual Report 2002-08-28
Statement of Change 2001-12-21
Annual Report 2001-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6114138501 2021-03-02 0457 PPS 958 Collett Ave Ste 100, Bowling Green, KY, 42101-2309
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24392.57
Loan Approval Amount (current) 24392.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bowling Green, WARREN, KY, 42101-2309
Project Congressional District KY-02
Number of Employees 6
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 23790
Originating Lender Name German American Bank
Originating Lender Address JASPER, IN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24472.76
Forgiveness Paid Date 2021-07-06

Sources: Kentucky Secretary of State