Search icon

COLLEGE FOUNDATION, INC.

Company Details

Name: COLLEGE FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Jul 1957 (68 years ago)
Organization Date: 11 Jul 1957 (68 years ago)
Last Annual Report: 07 Mar 2025 (3 months ago)
Organization Number: 0010415
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 2660 SOUTH GREEN STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Director

Name Role
CARL DEMPEWOLF, SR. Director
H. E. GINGER Director
Whitney Johnson Director
Bill Lilly Director
Kim Lilly Director
ROBERT H. ENGLISH Director
LEO KING Director
HECHT S. LACKEY Director

Registered Agent

Name Role
JENNIFER PRESTON Registered Agent

President

Name Role
Jinger Carter President

Vice President

Name Role
Charles Johnson Vice President

Secretary

Name Role
Cooper Lilly Secretary

Treasurer

Name Role
Cooper Lilly Treasurer

Incorporator

Name Role
ROBERT H. ENGLISH Incorporator
GEORGE P. WHITTINGTON Incorporator
WILLIAM H. ALLEN Incorporator

Filings

Name File Date
Annual Report 2025-03-07
Annual Report 2024-04-11
Registered Agent name/address change 2023-05-11
Agent Resignation 2023-05-11
Annual Report 2023-05-11

USAspending Awards / Financial Assistance

Date:
2015-12-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
2.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-12-02
Awarding Agency Name:
Department of Agriculture
Transaction Description:
AG RISK COVERAGE PRGM (ARC): A REVENUE-BASED PRGM DESIGNED TO COVER A PORTION OF FARMER'S OUT-OF-POCKET LOSS WHEN CROP REVENUES FALL BELOW BENCHMARK
Obligated Amount:
9.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-11-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
1018.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-11-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
796.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-10-24
Awarding Agency Name:
Department of Agriculture
Transaction Description:
DIRECT AND COUNTER-CYCLICAL PAYMENTS PROGRAM: TO PROVIDE INCOME SUPPORT TO ELIGIBLE PRODUCERS OF COVERED COMMODITIES.
Obligated Amount:
140.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

CFPB Complaint

Date:
2018-11-20
Issue:
Dealing with your lender or servicer
Product:
Student loan
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided

Tax Exempt

Employer Identification Number (EIN) :
61-6035281
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1957-08
Deductibility:
Type of organization and use of contribution: A supporting organization, unspecified type. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State