Search icon

PARIS-BOURBON COUNTY ECONOMIC DEVELOPMENT AUTHORITY, INC.

Company Details

Name: PARIS-BOURBON COUNTY ECONOMIC DEVELOPMENT AUTHORITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jan 1996 (29 years ago)
Organization Date: 11 Jan 1996 (29 years ago)
Last Annual Report: 25 Jul 2024 (9 months ago)
Organization Number: 0410355
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: 525 HIGH ST STE 117, PARIS, KY 40361-1846
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NMWEJGX6KQN6 2024-04-02 525 HIGH ST STE 117, PARIS, KY, 40361, 1846, USA 525 HIGH STREET, SUITE 117, PARIS, KY, 40361, USA

Business Information

URL http://www.parisbourboncountyeda.org/
Division Name PARIS BOURBON COUNTY ECONOMIC DEVELOPMENT AUTHORITY, INC
Division Number PARIS BOUR
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-04-06
Initial Registration Date 2020-06-17
Entity Start Date 1979-06-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GORDON WILSON
Role EXECUTIVE DIRECTOR
Address 525 HIGH ST STE 117, PARIS, KY, 40361, USA
Government Business
Title PRIMARY POC
Name GORDON WILSON
Role EXECUTIVE DIRECTOR
Address 525 HIGH ST STE 117, SUITE 117, PARIS, KY, 40361, USA
Past Performance Information not Available

Registered Agent

Name Role
CHARLES ROWLAND Registered Agent

Director

Name Role
JAMES ALEXANDER Director
FRANK BELLAFATO Director
LENDY BROWN Director
DOUGLAS L. CASTLE Director
STANLEY GALBRAITH Director
Johnny Plummer Director
Jeff Birdsong Director
CLAYTON RICHARDS Director
CHARLES R. HINKLE Director
MICHAEL R WILLIAMS Director

Secretary

Name Role
Stanley Galbraith Secretary

Treasurer

Name Role
Stanley Galbraith Treasurer

Incorporator

Name Role
DOUGLAS L. CASTLE Incorporator

Vice Chairman

Name Role
Charles E Redwine Vice Chairman

Chairman

Name Role
Matthew R Koch Chairman

Executive

Name Role
Gordon E Wilson Executive

Filings

Name File Date
Annual Report 2024-07-24
Registered Agent name/address change 2024-06-28
Annual Report 2023-06-30
Annual Report 2022-06-30
Principal Office Address Change 2022-06-14
Annual Report 2021-06-30
Annual Report 2020-06-30
Annual Report 2019-06-28
Annual Report 2018-07-02
Annual Report 2017-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4456958501 2021-02-25 0457 PPP 525 High St, Paris, KY, 40361-1848
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25700
Loan Approval Amount (current) 25700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Paris, BOURBON, KY, 40361-1848
Project Congressional District KY-06
Number of Employees 2
NAICS code 926110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25841.53
Forgiveness Paid Date 2021-09-22

Sources: Kentucky Secretary of State