Search icon

MADISONVILLE-HOPKINS COUNTY ECONOMIC DEVELOPMENT CORPORATION

Company Details

Name: MADISONVILLE-HOPKINS COUNTY ECONOMIC DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Mar 1994 (31 years ago)
Organization Date: 14 Mar 1994 (31 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0327796
Industry: Administration of Economic Programs
Number of Employees: Small (0-19)
ZIP code: 42431
City: Madisonville
Primary County: Hopkins County
Principal Office: 38 WEST ARCH STREET, PO BOX 745, MADISONVILLE, KY 42431
Place of Formation: KENTUCKY

President

Name Role
Cindy Kelley President

Vice President

Name Role
Celeste Mosca Vice President

Secretary

Name Role
Brittaney Johnson Secretary

Treasurer

Name Role
Matt Zoellner Treasurer

Director

Name Role
Jason Hawkins Director
Jason Vincent Director
Steve Cox Director
PHILIP H. TERRY Director
DANNY H. WOODWARD Director
JAYNE BAGGETT Director
LOMAN C. TROVER, M.D. Director
SUE HINTON Director

Incorporator

Name Role
PHILIP H. TERRY Incorporator

Registered Agent

Name Role
KELLY FORBES Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DDX7MLKAKFC6
CAGE Code:
73SH8
UEI Expiration Date:
2025-11-08

Business Information

Division Name:
MADISONVILLE HOPKINS COUNTY ECONOMIC DEVELOPMENT CORPORATION
Activation Date:
2024-11-13
Initial Registration Date:
2014-04-07

Filings

Name File Date
Registered Agent name/address change 2024-05-15
Annual Report 2024-05-15
Annual Report Amendment 2023-08-23
Annual Report Amendment 2023-08-23
Registered Agent name/address change 2023-08-21

USAspending Awards / Financial Assistance

Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
47000.00
Total Face Value Of Loan:
47000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-06-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
RBDG RURAL BUSINESS COOP RURAL ENTERPRISE GRANT
Obligated Amount:
93200.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47000
Current Approval Amount:
47000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47299.72

Sources: Kentucky Secretary of State