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 |
Name | Role |
---|---|
Andrew Adkins | President |
Name | Role |
---|---|
Blake Durrett | Vice President |
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 |
Name | Role |
---|---|
Nancy Addington | Secretary |
Name | Role |
---|---|
BRYAN CONOVER | Registered Agent |
Name | Role |
---|---|
John G Mattingly | Treasurer |
Name | Role |
---|---|
Mr. Tom Mahoney | Officer |
Joseph Stewart | Officer |
Name | Role |
---|---|
LEO ANDERSON | Incorporator |
JAMES D. LARUE, JR. | Incorporator |
PAUL WALKER | Incorporator |
OVA O. HANEY | Incorporator |
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.
Name | Status | Expiration Date |
---|---|---|
TRANSIT AUTHORITY OF CENTRAL KENTUCKY | Inactive | 2013-07-15 |
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 |
Sources: Kentucky Secretary of State