Search icon

CENTRAL KENTUCKY COMMUNITY ACTION COUNCIL, INCORPORATED

Company Details

Name: CENTRAL KENTUCKY COMMUNITY ACTION COUNCIL, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Mar 1966 (59 years ago)
Organization Date: 14 Mar 1966 (59 years ago)
Last Annual Report: 02 Jul 2024 (a year ago)
Organization Number: 0008550
Industry: Social Services
Number of Employees: Large (100+)
ZIP code: 40033
City: Lebanon, Calvary
Primary County: Marion County
Principal Office: 332 HOOD AVENUE, P. O. DRAWER 830, LEBANON, KY 40033
Place of Formation: KENTUCKY

President

Name Role
Andrew Adkins President

Vice President

Name Role
Blake Durrett Vice President

Director

Name Role
Nancy Addington Director
Joseph Stewart Director
Thomas Mahoney Director
Diane Weaver Director
Andrew Adkins Director
Angie Chandler Director
Judge Keith Taul Director
Judge Maurice Lucas Director
Judge Kevin Henderson Director
JOHN CARTER Director

Secretary

Name Role
Nancy Addington Secretary

Registered Agent

Name Role
BRYAN CONOVER Registered Agent

Treasurer

Name Role
John G Mattingly Treasurer

Officer

Name Role
Mr. Tom Mahoney Officer
Joseph Stewart Officer

Incorporator

Name Role
LEO ANDERSON Incorporator
JAMES D. LARUE, JR. Incorporator
PAUL WALKER Incorporator
OVA O. HANEY Incorporator

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.

Unique Entity ID:
Q6GJEKL3JKW6
CAGE Code:
5K5J7
UEI Expiration Date:
2024-11-12

Business Information

Activation Date:
2023-11-29
Initial Registration Date:
2009-06-30

Assumed Names

Name Status Expiration Date
TRANSIT AUTHORITY OF CENTRAL KENTUCKY Inactive 2013-07-15

Filings

Name File Date
Registered Agent name/address change 2025-03-04
Annual Report 2024-07-02
Annual Report 2023-06-20
Annual Report 2022-06-27
Annual Report 2021-06-22

USAspending Awards / Financial Assistance

Date:
2025-04-10
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
HEAD START AND EARLY HEAD START
Obligated Amount:
7932266.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-05-26
Awarding Agency Name:
Corporation for National and Community Service
Transaction Description:
THIS AWARD FUNDS THE APPROVED 2024?25 SCP PROGRAM. YOUR 2024?25 STATUTORY MATCH IS 10% AND YOUR BUDGETARY MATCH IS 10%. THIS AWARD IS APPROVED TO ADD $2,500 IN ONE-TIME ADDITIONAL FUNDS FOR TRAVEL RELATED TO TRAINING IN FY 24.
Obligated Amount:
250541.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-03-18
Awarding Agency Name:
Corporation for National and Community Service
Transaction Description:
THIS AWARD FUNDS THE APPROVED 2022?23 RSVP PROGRAM. YOUR 2022?23 STATUTORY MATCH IS 30% AND YOUR BUDGETARY MATCH IS 31.1%.
Obligated Amount:
295012.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-06-23
Awarding Agency Name:
Corporation for National and Community Service
Transaction Description:
CENTRAL KENTUCKY COMMUNITY ACTION COUNCIL PROPOSES TO BE THE SPONSOR OF THE SENIOR COMPANION PROGRAM. CKCAC'S MISSION IS TO BE INNOVATIVE, ENTHUSIASTIC, AND DILIGENT IN THEIR SEARCH AND ADVOCACY FOR PROGRAMS THAT BRING SOCIAL AND ECONOMIC CHANGE AND GROWTH FOR THE CITIZENS THEY SERVE. AN ESTIMATED 44 SCP VOLUNTEERS WILL SERVE IN THE PROJECT. THEY WILL PROVIDE INDEPENDENT LIVING SERVICES AND RESPITE CARE THROUGH A NETWORK OF 7 VOLUNTEER STATIONS, SUCH AS SERVICE ORGANIZATIONS AND PUBLIC HOUSING SITES ACROSS A 6 COUNTY SERVICE AREA, CONSISTING OF BRECKINRIDGE, GRAYSON, HARDIN, MARION, NELSON, AND WASHINGTON COUNTIES. THE PRIMARY FOCUS AREA OF THIS PROJECT IS TO ADDRESS COMMUNITY NEEDS, WHICH INCLUDE, BEING ABLE TO PROVIDE SERVICES THAT ALLOWS INDIVIDUALS TO REPORT HAVING INCREASED SOCIAL SUPPORT, FOR THE FRAIL ELDERLY/DISABLED TO RESIDE INDEPENDENTLY IN THEIR OWN HOMES, RECEIVING A HIGHER QUALITY OF LIFE, WHILE ALLEVIATING STRESSFUL LIVING CONDITIONS FOR FAMILY CAREGIVERS. AT THE END OF THE 12-MONTH PERFORMANCE PERIOD, OUR GOAL IS TO ALLOW AT LEAST 80% OF THE CLIENTS WE SERVE TO REMAIN LIVING INDEPENDENTLY IN THEIR OWN HOMES, WHILE INCREASING THEIR SOCIAL SUPPORT. WE ALSO HOPE TO REPORT THAT 13 OF THE 15 PRIMARY CAREGIVERS RECEIVING RESPITE WILL REPORT HAVING INCREASED SOCIAL TIES/PERCEIVED SOCIAL SUPPORT DUE TO HAVING A COMPANION. THE CNCS FEDERAL INVESTMENT OF $241,133.00 WILL BE SUPPLEMENTED BY $32,144.00, MAKING IT A TOTAL BUDGET OF $273,287.00 TO OPERATE THE PROGRAM.
Obligated Amount:
507662.14
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-06-02
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
AMERICAN RESCUE PLAN
Obligated Amount:
739750.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1830742.5
Current Approval Amount:
1830742.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1071150.89

Sources: Kentucky Secretary of State