Search icon

SOUTHERN KENTUCKY PERFORMING ARTS FOUNDATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SOUTHERN KENTUCKY PERFORMING ARTS FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 May 2010 (15 years ago)
Organization Date: 10 May 2010 (15 years ago)
Last Annual Report: 29 Jun 2020 (5 years ago)
Organization Number: 0762679
ZIP code: 42102
City: Bowling Green
Primary County: Warren County
Principal Office: 601 COLLEGE STREET, P.O.BOX 748, BOWLING GREEN, KY 42102
Place of Formation: KENTUCKY

Director

Name Role
Kirby Ramsey Director
Pippa Pinckley-Stewart Director
Tommy Ross Director
Debbie Thornton Director
Elizabeth Sigler Director
Gary Ransdall Director
Gary Broady Director
Susan Page Minton Director
Allison Mefford Director
Julie Wedge Director

Vice Chairman

Name Role
Sandy Jones Boussard Vice Chairman

Incorporator

Name Role
ROBERT M. MCCUE Incorporator
RICK KELLEY Incorporator
DAVID D. LEE Incorporator

Chairman

Name Role
Elizabeth Sigler Chairman

Treasurer

Name Role
Tommy Ross Treasurer

Registered Agent

Name Role
ELIZABETH SIGLER Registered Agent

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.

CAGE Code:
7B8Q0
UEI Expiration Date:
2016-02-03

Business Information

Doing Business As:
SKYPAC
Activation Date:
2015-02-05
Initial Registration Date:
2015-02-03

Assumed Names

Name Status Expiration Date
CAPITOL ARTS CENTER Inactive 2023-02-19

Filings

Name File Date
Dissolution 2020-11-18
Annual Report 2020-06-29
Registered Agent name/address change 2020-06-25
Principal Office Address Change 2019-06-24
Registered Agent name/address change 2019-06-24

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
186473.75
Total Face Value Of Loan:
186473.75

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
186473.75
Current Approval Amount:
186473.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188149.46

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State