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 (9 months 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q6GJEKL3JKW6 2024-11-12 332 HOOD AVE, LEBANON, KY, 40033, 1567, USA 332 HOOD AVE, LEBANON, KY, 40033, 1567, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-11-29
Initial Registration Date 2009-06-30
Entity Start Date 1966-03-14
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 485113, 624120, 624190, 624210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HAL B GOODE
Role EXECUTIVE DIRECTOR
Address 332 HOOD AVE., 332 HOOD AVENUE, LEBANON, KY, 40033, 1567, USA
Title ALTERNATE POC
Name HAL B GOODE
Role EXECUTIVE DIRECTOR
Address 332 HOOD AVE, PO BOX 830, LEBANON, KY 40033, 332 HOOD AVENUE, LEBANON, KY, 40033, 1567, USA
Government Business
Title PRIMARY POC
Name BRYAN CONOVER
Role HEAD START DIRECTOR
Address 332 HOOD AVE., LEBANON, KY, 40033, 1567, USA
Title ALTERNATE POC
Name HAL B GOODE
Role EXECUTIVE DIRECTOR
Address 332 HOOD AVE., 332 HOOD AVENUE, LEBANON, KY, 40033, 1567, USA
Past Performance
Title PRIMARY POC
Name HAL B GOODE
Role EXECUTIVE DIRECTOR
Address 332 HOOD AVE., 332 HOOD AVENUE, LEBANON, KY, 40033, USA

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

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
Annual Report 2020-03-18
Annual Report 2019-05-28
Registered Agent name/address change 2018-06-05
Annual Report 2018-06-05
Annual Report 2017-05-11

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
04SE2281 Department of Health and Human Services 93.708 - ARRA - HEAD START 2009-07-01 2010-09-30 HEAD START 2009 ARRA COLA QUALITY IMPROVEMENT FUNDING
Recipient CENTRAL KENTUCKY COMMUNITY ACTION COUNCIL, INCORPORATED
Recipient Name Raw CENTRAL KENTUCKY COMMUNITY ACTION COUNCIL
Recipient UEI Q6GJEKL3JKW6
Recipient DUNS 081012197
Recipient Address P.O. BOX 830, LEBANON, MARION, KENTUCKY, 40033-0830, UNITED STATES
Obligated Amount 259087.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09SCSKY004 Corporation for National and Community Service 94.016 - SENIOR COMPANION PROGRAM 2009-07-01 2012-06-30 SENIOR COMPANION PROGRAM
Recipient CENTRAL KENTUCKY COMMUNITY ACTION COUNCIL, INCORPORATED
Recipient Name Raw CENTRAL KY CAC INC
Recipient UEI Q6GJEKL3JKW6
Recipient DUNS 081012197
Recipient Address 332 HOOD AVE, P.O. BOX 830, LEBANON, MARION, KENTUCKY, 40033-1567
Obligated Amount 654662.00
Non-Federal Funding 41819.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09SRSKY006 Corporation for National and Community Service 94.002 - RETIRED AND SENIOR VOLUNTEER PROGRAM 2009-07-01 2012-06-30 RETIRED AND SENIOR VOLUNTEER PROGRAM
Recipient CENTRAL KENTUCKY COMMUNITY ACTION COUNCIL, INCORPORATED
Recipient Name Raw CENTRAL KY CAC INC
Recipient UEI Q6GJEKL3JKW6
Recipient DUNS 081012197
Recipient Address 332 HOOD AVE, P.O. BOX 830, LEBANON, MARION, KENTUCKY, 40033-1567
Obligated Amount 231394.00
Non-Federal Funding 39005.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
04CH2281 Department of Health and Human Services 93.600 - HEAD START No data No data PA-22 FYPD PA-20 T&TA/CDA
Recipient CENTRAL KENTUCKY COMMUNITY ACTION COUNCIL, INCORPORATED
Recipient Name Raw CENTRAL KENTUCKY COMMUNITY ACTION COUNCIL
Recipient UEI Q6GJEKL3JKW6
Recipient DUNS 081012197
Recipient Address PO BOX 830, LEBANON, MARION, KENTUCKY, 40033
Obligated Amount 23784540.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
06SCSKY004 Corporation for National and Community Service 94.016 - SENIOR COMPANION PROGRAM 2006-07-01 2009-06-30 SENIOR COMPANION PROGRAM
Recipient CENTRAL KENTUCKY COMMUNITY ACTION COUNCIL, INCORPORATED
Recipient Name Raw CENTRAL KY CAC INC
Recipient UEI Q6GJEKL3JKW6
Recipient DUNS 081012197
Recipient Address 332 HOOD AVE, P.O. BOX 830, LEBANON, MARION, KENTUCKY, 40033-1567
Obligated Amount 619471.00
Non-Federal Funding 37478.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
06SRSKY009 Corporation for National and Community Service 94.002 - RETIRED AND SENIOR VOLUNTEER PROGRAM 2006-07-01 2009-06-30 RETIRED AND SENIOR VOLUNTEER PROGRAM
Recipient CENTRAL KENTUCKY COMMUNITY ACTION COUNCIL, INCORPORATED
Recipient Name Raw CENTRAL KY CAC INC
Recipient UEI Q6GJEKL3JKW6
Recipient DUNS 081012197
Recipient Address 332 HOOD AVE, P.O. BOX 830, LEBANON, MARION, KENTUCKY, 40033-1567
Obligated Amount 265260.00
Non-Federal Funding 39444.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5968567003 2020-04-06 0457 PPP 332 HOOD AVE, LEBANON, KY, 40033-1502
Loan Status Date 2022-12-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1830742.5
Loan Approval Amount (current) 1830742.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEBANON, MARION, KY, 40033-1502
Project Congressional District KY-01
Number of Employees 240
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1071150.89
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State