Search icon

NWCRC, Inc

Company Details

Name: NWCRC, Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 28 Apr 2020 (5 years ago)
Organization Date: 28 Apr 2020 (5 years ago)
Last Annual Report: 27 Nov 2024 (5 months ago)
Organization Number: 1094918
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1955 Antioch Rd, Shelbyville, KY 40065
Place of Formation: KENTUCKY
Authorized Shares: 1000

Director

Name Role
Susan Taylor Director
Jeffrey T. Taylor Director

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

President

Name Role
Jeffrey T. Taylor President

Incorporator

Name Role
Amanda J Beren Incorporator

Secretary

Name Role
Susan Taylor Secretary

Treasurer

Name Role
Susan Taylor Treasurer

Vice President

Name Role
Susan Taylor Vice President

Filings

Name File Date
Reinstatement Approval Letter UI 2024-11-27
Reinstatement Certificate of Existence 2024-11-27
Reinstatement 2024-11-27
Reinstatement Approval Letter Revenue 2024-11-27
Administrative Dissolution 2024-10-12
Annual Report 2023-05-19
Annual Report 2022-04-28
Annual Report 2021-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5088978409 2021-02-07 0457 PPS 1955 Antioch Rd, Shelbyville, KY, 40065-9755
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23466.65
Loan Approval Amount (current) 23466.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-9755
Project Congressional District KY-04
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23615.16
Forgiveness Paid Date 2021-09-29
8472947206 2020-04-28 0457 PPP 1955 Antioch rd n/a, Shelbyville, KY, 40065
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23466.65
Loan Approval Amount (current) 23466.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 23790
Servicing Lender Name German American Bank
Servicing Lender Address 711 Main St, JASPER, IN, 47546-3042
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Shelbyville, SHELBY, KY, 40065-1000
Project Congressional District KY-04
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 27901
Originating Lender Name German American Bank
Originating Lender Address SHELBYVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23655.67
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State