Search icon

SOMERSET PULASKI COUNTY ECONOMIC DEVELOPMENT AUTHORITY, INC.

Company claim

Is this your business?

Get access!

Company Details

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 (7 years ago)
Organization Date: 28 Feb 2019 (7 years ago)
Last Annual Report: 05 Jun 2024 (a year 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

Registered Agent

Name Role
JAMES CHRISTOPHER GIRDLER Registered Agent

President

Name Role
JAMES CHRISTOPHER GIRDLER President

Director

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

Incorporator

Name Role
JOHN ADAMS Incorporator

Unique Entity ID

Unique Entity ID:
PB3MJ97XRNH3
CAGE Code:
8HXN0
UEI Expiration Date:
2026-04-23

Business Information

Doing Business As:
SOMERSET PULASKI COUNTY ECONOMIC DEVELOPMENT AUTHORITY INC
Division Name:
SPEDA
Activation Date:
2025-04-25
Initial Registration Date:
2020-03-05

Commercial and government entity program

CAGE number:
8HXN0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-25
SAM Expiration:
2026-04-23

Contact Information

POC:
JESSICA S. CARLTON
Corporate URL:
https://somersetkyleads.com/

Assumed Names

Name Status Expiration Date
SPEDA Inactive 2024-03-11

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
36615.50
Total Face Value Of Loan:
36615.50

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$36,615.5
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,615.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,789.42
Servicing Lender:
Cumberland Security Bank
Use of Proceeds:
Payroll: $36,612.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State