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

USAspending Awards / Financial Assistance

Date:
2021-03-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
24392.57
Total Face Value Of Loan:
24392.57

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24392.57
Current Approval Amount:
24392.57
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24472.76

Sources: Kentucky Secretary of State