Search icon

CENTRE COLLEGE OF KENTUCKY

Company Details

Name: CENTRE COLLEGE OF KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Nov 1934 (90 years ago)
Organization Date: 01 Nov 1934 (90 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0010852
Industry: Educational Services
Number of Employees: Large (100+)
Principal Office: 600 WEST WALNUT ST., DANVILLE, KY 404221394
Place of Formation: KENTUCKY

President

Name Role
Milton C Moreland President

Secretary

Name Role
James Leahey Secretary

Vice President

Name Role
Ellen Goldey Vice President

Treasurer

Name Role
Amanda Grimes Treasurer

Director

Name Role
Crit Luallen Director
Mark E Nunnelly Director
Ben Beaton Director
P. CALDWELL Director
MRS. CALL N. CHANEY Director
H. L. NICHOLS Director
JULIEB JAMESON POYNTER Director
AMELIA B. YERKES Director

Incorporator

Name Role
W. P. CALDWELL Incorporator
MRS. CARL N. CHANEY Incorporator
H. L. NICHOLS Incorporator
JULIET JAMESON POYNTER Incorporator
AMELIA B. YERKES Incorporator

Registered Agent

Name Role
AMANDA GRIMES Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002541 Organization Active - - - 2026-03-11 Danville, BOYLE, KY

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
43178 Wastewater KPDES Ind Storm Gen Const Approval Issued 2021-11-22 2021-11-22
Document Name KYR10P941 Coverage Letter.pdf
Date 2021-11-23
Document Download
43178 Wastewater KPDES Ind Storm Gen Const Approval Issued 2018-07-05 2018-07-05
Document Name KYR10M689 Coverage Letter.pdf
Date 2018-07-06
Document Download

Former Company Names

Name Action
KENTUCKY COLLEGE FOR WOMEN Merger
CENTRAL UNIVERSITY OF KENTUCKY Old Name
CENTRAL UNIVERSITY Merger
CENTRE COLLEGE Merger
CENTRE COLLEGE OF KENTUCKY Merger

Assumed Names

Name Status Expiration Date
NORTON CENTER FOR THE ARTS Active 2028-08-18

Filings

Name File Date
Annual Report 2025-02-04
Annual Report Amendment 2024-10-17
Registered Agent name/address change 2024-09-26
Annual Report 2024-03-28
Certificate of Assumed Name 2023-08-18
Annual Report 2023-05-01
Annual Report 2022-06-16
Annual Report 2021-02-09
Annual Report 2020-02-25
Annual Report 2019-05-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0444671 Corporation Unconditional Exemption 600 W WALNUT ST, DANVILLE, KY, 40422-1309 1943-02
In Care of Name % JENNIFER TROESTLER
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name CENTRE COLLEGE OF KENTUCKY
EIN 61-0444671
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 West Walnut Street, Danville, KY, 40422, US
Principal Officer's Address 143 Rowe Street, Danville, KY, 40422, US
Organization Name CENTRE COLLEGE OF KENTUCKY
EIN 61-0444671
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 600 West Walnut Street, Danville, KY, 40422, US
Principal Officer's Name William Dickens
Principal Officer's Address 9506 US-42, Prospect, KY, 40059, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CENTRE COLLEGE
EIN 61-0444671
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name CENTRE COLLEGE
EIN 61-0444671
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CENTRE COLLEGE
EIN 61-0444671
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name CENTRE COLLEGE
EIN 61-0444671
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name CENTRE COLLEGE
EIN 61-0444671
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name CENTRE COLLEGE
EIN 61-0444671
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CENTRE COLLEGE
EIN 61-0444671
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name CENTRE COLLEGE
EIN 61-0444671
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CENTRE COLLEGE
EIN 61-0444671
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CENTRE COLLEGE
EIN 61-0444671
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name CENTRE COLLEGE
EIN 61-0444671
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CENTRE COLLEGE
EIN 61-0444671
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name CENTRE COLLEGE
EIN 61-0444671
Tax Period 201606
Filing Type P
Return Type 990T
File View File
Organization Name CENTRE COLLEGE
EIN 61-0444671
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1191027105 2020-04-10 0457 PPP 600 W WALNUT ST, DANVILLE, KY, 40422-1309
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5154500
Loan Approval Amount (current) 5154500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-1309
Project Congressional District KY-01
Number of Employees 470
NAICS code 611310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5216067.64
Forgiveness Paid Date 2021-06-28

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2200002588 MOA/PSC Exception 2022-04-15 2022-12-31 158500
Department Council On Postsecondary Education
Category (924) EDUCATIONAL SERVICES
Authorization Memorandum of Agreement - Non Profit 501 (c) 3
Document View Document
Executive 2100000029 MOA/PSC Exception 2020-08-01 2022-06-30 145454
Department Council On Postsecondary Education
Category (924) EDUCATIONAL SERVICES
Authorization Memorandum of Agreement - Non Profit 501 (c) 3
Document View Document

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-28 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt -2500
Executive 2025-02-21 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 6005
Executive 2024-12-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 6005
Executive 2024-12-11 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 249.41
Executive 2024-11-04 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2960.16
Executive 2024-10-22 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 5888.35
Executive 2024-10-17 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2500
Executive 2024-10-14 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 5733.68
Executive 2024-10-03 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2000
Executive 2023-10-02 2024 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 42.94

Sources: Kentucky Secretary of State