Search icon

GIRL SCOUTS OF KENTUCKIANA, INC.

Company Details

Name: GIRL SCOUTS OF KENTUCKIANA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jun 1932 (93 years ago)
Organization Date: 27 Jun 1932 (93 years ago)
Last Annual Report: 03 Jul 2024 (a year ago)
Organization Number: 0014874
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2115 LEXINGTON ROAD, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
GREG CARDWELL-COPENHEFER Registered Agent

Officer

Name Role
Margaret Elder Officer
John Gregory Cardwell-Copenhefer Officer
Terri Massey Officer
Sharon Handy Officer

Director

Name Role
Theresa Batliner Director
JEAN COLE Director
ANNA M. KORNHAUSER Director
Simon Keemer Director
MADELYN W. WILLIAMSON Director
NELLIE MAY DRAUTMAN Director
VIOLA S. PATTON Director
Ria Chandler Director

Incorporator

Name Role
MARY TYLER MCCRACKEN Incorporator
CATHARINE S. COCHRAN Incorporator
ANNIE S. WATERS Incorporator

Form 5500 Series

Employer Identification Number (EIN):
610444698
Plan Year:
2023
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
66
Sponsors Telephone Number:

Former Company Names

Name Action
KENTUCKY CARDINAL GIRL SCOUT COUNCIL, INCORPORATED Old Name
LOUISVILLE COUNCIL OF GIRL SCOUTS, INCORPORATED Old Name
PENNYROYAL GIRL SCOUT COUNCIL, INCORPORATED Merger
KENTUCKIANA GIRL SCOUT COUNCIL, INC. Old Name
LOUISVILLE AREA COUNCIL OF GIRL SCOUTS OF THE UNITED STATES OF AMERICA, INC. Old Name

Filings

Name File Date
Annual Report 2024-07-03
Annual Report 2023-03-14
Annual Report 2022-03-05
Annual Report 2021-05-18
Annual Report Amendment 2020-10-06

USAspending Awards / Financial Assistance

Date:
2021-04-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
561200.00
Total Face Value Of Loan:
561200.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
568400.00
Total Face Value Of Loan:
568400.00

Tax Exempt

Employer Identification Number (EIN) :
61-0444698
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:
1965-04
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
568400
Current Approval Amount:
568400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
573973.48
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
561200
Current Approval Amount:
561200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
570148.02

Sources: Kentucky Secretary of State