Search icon

NISSLEY EQUIPMENT, INC.

Company Details

Name: NISSLEY EQUIPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 08 Feb 1999 (26 years ago)
Organization Date: 08 Feb 1999 (26 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0469008
Industry: Miscellaneous Repair Services
Number of Employees: Small (0-19)
ZIP code: 42728
City: Columbia, Casey Creek, Cundiff, Fairplay, Milltown...
Primary County: Adair County
Principal Office: 6901 Burkesville Rd, Columbia, KY 42728
Place of Formation: KENTUCKY
Authorized Shares: 1000

Registered Agent

Name Role
JAMES D ZORNES Registered Agent

President

Name Role
Daniel Nissley President
Daniel 42728-9508 Nissley President

Secretary

Name Role
Kathy Nissley Secretary

Treasurer

Name Role
Kathy Nissley Treasurer

Director

Name Role
Kathy Nissley Director

Incorporator

Name Role
HUNTER DURHAM Incorporator

Filings

Name File Date
Principal Office Address Change 2024-09-20
Principal Office Address Change 2024-09-20
Annual Report 2024-03-20
Annual Report 2023-03-16
Principal Office Address Change 2022-05-27
Annual Report 2022-05-27
Annual Report 2021-05-19
Annual Report 2020-06-17
Registered Agent name/address change 2020-03-25
Annual Report 2019-04-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QR11P0037 2011-04-27 2011-07-26 2011-07-26
Unique Award Key CONT_AWD_W912QR11P0037_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2500.00
Current Award Amount 2500.00
Potential Award Amount 2500.00

Description

Title REMOVAL OF IRON BRIDGE, GREEN RIVER LAKE, KY
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes P999: OTHER SALVAGE SERVICES

Recipient Details

Recipient NISSLEY EQUIPMENT, INC
UEI FS7GQEZATMA3
Legacy DUNS 364216879
Recipient Address 4284 CAMPBELLVILLE RD, COLUMBIA, ADAIR, KENTUCKY, 427289508, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5080747104 2020-04-13 0457 PPP 4284 CAMPBELLSVILLE RD, COLUMBIA, KY, 42728-9508
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19700
Loan Approval Amount (current) 19700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26897
Servicing Lender Name Bank of Columbia
Servicing Lender Address 144 Public Sq, COLUMBIA, KY, 42728-1452
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COLUMBIA, ADAIR, KY, 42728-9508
Project Congressional District KY-01
Number of Employees 4
NAICS code 452319
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 26897
Originating Lender Name Bank of Columbia
Originating Lender Address COLUMBIA, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19791.75
Forgiveness Paid Date 2020-10-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Maintenance And Repairs Maint Of Equipment-1099 Rept 381.22

Sources: Kentucky Secretary of State