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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DDX7MLKAKFC6 2025-01-07 38 W ARCH ST, MADISONVILLE, KY, 42431, 1902, USA PO BOX 745, 38 WEST ARCH STREET, MADISONVILLE, KY, 42431, 7300, USA

Business Information

URL www.westcentralky.com
Division Name MADISONVILLE HOPKINS COUNTY ECONOMIC DEVELOPMENT CORPORATION
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-01-22
Initial Registration Date 2014-04-07
Entity Start Date 1994-03-04
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 813319

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KELLY FORBES
Address PO BOX 745, MADISONVILLE, KY, 42431, USA
Government Business
Title PRIMARY POC
Name KELLY FORBES
Address PO BOX 745, MADISONVILLE, KY, 42431, USA
Past Performance
Title ALTERNATE POC
Name WILLIAM RUDD
Role PRESIDENT
Address 38 WEST ARCH STREET, MADISONVILLE, KY, 42431, USA

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

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
Registered Agent name/address change 2023-08-21
Annual Report 2023-03-15
Registered Agent name/address change 2023-03-15
Annual Report 2022-03-08
Annual Report 2021-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9366827206 2020-04-28 0457 PPP 38 WEST ARCH ST, MADISONVILLE, KY, 42431
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47000
Loan Approval Amount (current) 47000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24342
Servicing Lender Name First Financial Bank, National Association
Servicing Lender Address One First Financial Plaza, TERRE HAUTE, IN, 47807-3226
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MADISONVILLE, HOPKINS, KY, 42431-0001
Project Congressional District KY-01
Number of Employees 3
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27081
Originating Lender Name First Financial Bank, National Association
Originating Lender Address Hawesville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47299.72
Forgiveness Paid Date 2021-02-16

Sources: Kentucky Secretary of State