Search icon

NOLAN, INC.

Company Details

Name: NOLAN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Mar 1994 (31 years ago)
Organization Date: 28 Mar 1994 (31 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0328486
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2401 Regency Rd Ste 101, 2401 Regency Rd Ste 101, Lexington, Lexington, KY 40503-2914
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
Bill Nolan Registered Agent

President

Name Role
Bill Nolan President

Director

Name Role
BILL NOLAN Director

Incorporator

Name Role
M. AUSTIN MEHR Incorporator

Filings

Name File Date
Annual Report 2024-03-06
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Principal Office Address Change 2023-03-15
Annual Report 2022-03-08

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
3037.00
Total Face Value Of Loan:
3037.00
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:
3100.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3037
Current Approval Amount:
3037
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3071.56

Sources: Kentucky Secretary of State