Search icon

PARIS-BOURBON COUNTY ECONOMIC DEVELOPMENT AUTHORITY, INC.

Company claim

Is this your business?

Get access!

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 (10 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

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

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:
NMWEJGX6KQN6
CAGE Code:
8MM83
UEI Expiration Date:
2024-04-02

Business Information

Division Name:
PARIS BOURBON COUNTY ECONOMIC DEVELOPMENT AUTHORITY, INC
Division Number:
PARIS BOUR
Activation Date:
2023-04-06
Initial Registration Date:
2020-06-17

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

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
25700.00
Total Face Value Of Loan:
25700.00

Paycheck Protection Program

Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25700
Current Approval Amount:
25700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25841.53

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State