Name: | SOMERSET PULASKI COUNTY ECONOMIC DEVELOPMENT AUTHORITY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Feb 2019 (6 years ago) |
Organization Date: | 28 Feb 2019 (6 years ago) |
Last Annual Report: | 05 Jun 2024 (9 months ago) |
Organization Number: | 1050107 |
Industry: | Executive, Legislative & General Government, except Finance |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 306 EAST MT. VERNON STREET, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PB3MJ97XRNH3 | 2024-08-17 | 306 E MOUNT VERNON ST, STE 316, SOMERSET, KY, 42501, 1332, USA | PO BOX 409, SOMERSET, KY, 42502, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | SOMERSET PULASKI COUNTY ECONOMIC DEVELOPMENT AUTHORITY INC |
URL | https://somersetkyleads.com/ |
Division Name | SPEDA |
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-08-22 |
Initial Registration Date | 2020-03-05 |
Entity Start Date | 2019-02-08 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JESSICA S CARLTON |
Role | CHIEF FINANCIAL OFFICER |
Address | 306 EAST MT. VERNON STREET, SUITE 316, SOMERSET, KY, 42501, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JESSICA S CARLTON |
Role | CHIEF FINANCIAL OFFICER |
Address | 306 EAST MT. VERNON STREET, SUITE 316, SOMERSET, KY, 42501, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
JAMES CHRISTOPHER GIRDLER | Registered Agent |
Name | Role |
---|---|
JAMES CHRISTOPHER GIRDLER | President |
Name | Role |
---|---|
STEVE KELLEY | Director |
ALAN KECK | Director |
BROOK PING | Director |
MICHELLE ALLEN | Director |
SETH ATWELL | Director |
RON PFAFF | Director |
FORREST SPILLMAN | Director |
CODY GIBSON | Director |
Brook Ping | Director |
TINA HAMM | Director |
Name | Role |
---|---|
JOHN ADAMS | Incorporator |
Name | Status | Expiration Date |
---|---|---|
SPEDA | Inactive | 2024-03-11 |
Name | File Date |
---|---|
Annual Report | 2024-06-05 |
Annual Report | 2023-03-21 |
Annual Report | 2022-03-08 |
Principal Office Address Change | 2021-04-02 |
Annual Report | 2021-04-02 |
Annual Report | 2020-05-29 |
Certificate of Assumed Name | 2019-03-11 |
Articles of Incorporation | 2019-02-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7447078401 | 2021-02-12 | 0457 | PPP | 306 E Mount Vernon St, Somerset, KY, 42501-1332 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State