Search icon

SOMERSET PULASKI COUNTY ECONOMIC DEVELOPMENT AUTHORITY, INC.

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 (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

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

Business Information

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

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

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
Annual Report 2020-05-29
Certificate of Assumed Name 2019-03-11
Articles of Incorporation 2019-02-28

Paycheck Protection Program

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
Loan Status Date 2022-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36615.5
Loan Approval Amount (current) 36615.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27923
Servicing Lender Name Cumberland Security Bank
Servicing Lender Address 107 S Main St, SOMERSET, KY, 42501-2005
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-1332
Project Congressional District KY-05
Number of Employees 2
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 27923
Originating Lender Name Cumberland Security Bank
Originating Lender Address SOMERSET, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36789.42
Forgiveness Paid Date 2021-08-06

Sources: Kentucky Secretary of State