Search icon

DANVILLE-BOYLE COUNTY DEVELOPMENT CORPORATION

Company Details

Name: DANVILLE-BOYLE COUNTY DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Oct 1996 (28 years ago)
Organization Date: 23 Oct 1996 (28 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0423149
Industry: Administration of Economic Programs
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 105 EAST WALNUT STREET, DANVILLE, KY 40422
Place of Formation: KENTUCKY

President

Name Role
ROB CALDWELL President

Incorporator

Name Role
JOHN H. STIGALL Incorporator
MICHAEL F. ADAMS Incorporator
TONY WILDER Incorporator
DAVID C. SPARROW Incorporator
TOM MILLS Incorporator
JOHN W.D. BOWLING Incorporator

Treasurer

Name Role
ALAN TURBYFILL Treasurer

Vice President

Name Role
JAMES ADKINS Vice President

Director

Name Role
DONNA PEEK Director
TRILLE BOTTOM Director
TERRY CROWLEY Director
TONY WILDER Director
JOHN W.D. BOWLING Director
JASON CULLEN Director
DAN MCKAY Director
JAMEY LEAHEY Director
DAVID C. SPARROW Director
JOHN C. STIGALL Director

Registered Agent

Name Role
JJ Harris Registered Agent

Former Company Names

Name Action
DANVILLE-BOYLE COUNTY ECONOMIC DEVELOPMENT PARTNERSHIP, INC. Old Name
BOYLE COUNTY COMMUNITY DEVELOPMENT COUNCIL INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
DEVELOP DANVILLE, INC. Inactive 2022-06-20

Filings

Name File Date
Registered Agent name/address change 2025-02-05
Annual Report 2025-02-05
Annual Report Amendment 2024-05-15
Annual Report 2024-05-15
Annual Report 2023-08-03
Amendment 2022-08-24
Annual Report 2022-06-16
Registered Agent name/address change 2022-06-16
Annual Report 2021-02-09
Annual Report 2020-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6205227906 2020-06-16 0457 PPP 105 EAST WALNUT ST, DANVILLE, KY, 40422-1817
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47300
Loan Approval Amount (current) 47300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-1817
Project Congressional District KY-01
Number of Employees 4
NAICS code 926110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47660.01
Forgiveness Paid Date 2021-03-29
9678168509 2021-03-12 0457 PPS 105 E Walnut St, Danville, KY, 40422-1817
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33100
Loan Approval Amount (current) 33100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-1817
Project Congressional District KY-01
Number of Employees 5
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33258.14
Forgiveness Paid Date 2021-09-01

Sources: Kentucky Secretary of State