Search icon

CENTRAL KENTUCKY FOREST MANAGEMENT, INC.

Company Details

Name: CENTRAL KENTUCKY FOREST MANAGEMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 13 Dec 2005 (19 years ago)
Organization Date: 13 Dec 2005 (19 years ago)
Last Annual Report: 13 Jun 2024 (a year ago)
Organization Number: 0627512
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 301 STANFORD AVE., DANVILLE, KY 40422
Place of Formation: KENTUCKY
Authorized Shares: 1000

Secretary

Name Role
Christopher J Will Secretary

Registered Agent

Name Role
CHRISTOPER J. WILL Registered Agent

Vice President

Name Role
Diane Thompson-Will Vice President

Director

Name Role
Diane Thompson-Will Director
Christopher J Will Director

President

Name Role
Christopher J Will President

Treasurer

Name Role
Christopher J Will Treasurer

Incorporator

Name Role
CHRISTOPHER J. WILL Incorporator

Filings

Name File Date
Annual Report 2024-06-13
Annual Report 2023-05-02
Annual Report 2022-05-18
Annual Report 2021-04-14
Annual Report 2020-05-08

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
11500.00
Total Face Value Of Loan:
11500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11500
Current Approval Amount:
11500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
11607.01

Sources: Kentucky Secretary of State