Search icon

HINDMAN SETTLEMENT SCHOOL

Company Details

Name: HINDMAN SETTLEMENT SCHOOL
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Sep 1915 (110 years ago)
Organization Date: 27 Sep 1915 (110 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0023307
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 41822
City: Hindman, Brinkley
Primary County: Knott County
Principal Office: P.O. BOX 844, 51 CENTER STREET, HINDMAN, KY 41822
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QC55J5VHKQF7 2024-11-16 51 CENTER ST, HINDMAN, KY, 41822, USA PO BOX 844, HINDMAN, KY, 41822, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-11-21
Initial Registration Date 2016-03-24
Entity Start Date 1902-08-05
Fiscal Year End Close Date Aug 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSH MULLINS
Role MR.
Address PO BOX 844, HINDMAN, KY, 41822, USA
Government Business
Title PRIMARY POC
Name TERESA RAMEY
Role MRS.
Address PO BOX 844, HINDMAN, KY, 41822, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HINDMAN SETTLEMENT SCHOOL CBS BENEFIT PLAN 2022 610447248 2023-12-27 HINDMAN SETTLEMENT SCHOOL 12
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-09-01
Business code 624200
Sponsor’s telephone number 6067855475
Plan sponsor’s address P. O. BOX 844, HINDMAN, KY, 41822

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
HINDMAN SETTLEMENT SCHOOL CBS BENEFIT PLAN 2021 610447248 2022-12-29 HINDMAN SETTLEMENT SCHOOL 10
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-09-01
Business code 624200
Sponsor’s telephone number 6067855475
Plan sponsor’s address P. O. BOX 844, HINDMAN, KY, 41822

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Raymond W McLain Director
Lois C Weinberg Director
Valerie Smith-Bartley Director
Tucker Ballinger Director
Kayla Steltenkamp Director
Karen Watts Director
Linda Conrad Director
Colby Hall Director
Peggy Justice Director
Aurelia Radulescu Director

Incorporator

Name Role
HENRY L. STONE Incorporator
MAY STONE Incorporator
RUTH HUNTINGTON Incorporator
FRANCES E. BEAUCHAMP Incorporator
CHAS. F. HUHHEIN Incorporator

Registered Agent

Name Role
HINDMAN SETTLEMENT SCHOOL Registered Agent

Secretary

Name Role
Brian Lewis Secretary

President

Name Role
George Fletcher President

Officer

Name Role
Michael Palencia-Roth Officer

Treasurer

Name Role
Michael L. Sloane, II Treasurer

Vice President

Name Role
Susie Hampton Merida Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002343 Exempt Organization Inactive - - - - Hindman, KNOTT, KY

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-05-08
Annual Report 2022-03-08
Annual Report 2021-03-19
Annual Report 2020-03-18
Annual Report 2019-05-16
Principal Office Address Change 2019-05-16
Annual Report 2018-04-20
Annual Report 2017-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9535407004 2020-04-09 0457 PPP PO BOX 844, 51 Center Street, HINDMAN, KY, 41822-0844
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217400
Loan Approval Amount (current) 217400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HINDMAN, KNOTT, KY, 41822-0844
Project Congressional District KY-05
Number of Employees 13
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 219115.38
Forgiveness Paid Date 2021-02-01
3944598309 2021-01-22 0457 PPS 51 Center Street, Hindman, KY, 41822
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 204100
Loan Approval Amount (current) 204100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hindman, KNOTT, KY, 41822
Project Congressional District KY-05
Number of Employees 45
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 205760.76
Forgiveness Paid Date 2021-11-22

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-20 2025 Cabinet of the General Government Department Of Military Affairs Fin Assist/Non-State Agencies Grants-In-Aid Federal 202499.71
Executive 2024-12-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 9508
Executive 2024-11-08 2025 Health & Family Services Cabinet Department for Family Resource Centers & Volunteer Services Fringe Benefits Employers Fica 314.6
Executive 2024-11-08 2025 Health & Family Services Cabinet Department for Family Resource Centers & Volunteer Services Fringe Benefits Employers Health Insurance 615.66
Executive 2024-11-08 2025 Health & Family Services Cabinet Department for Family Resource Centers & Volunteer Services Fringe Benefits Employers Life Insurance 0.73
Executive 2024-11-08 2025 Health & Family Services Cabinet Department for Family Resource Centers & Volunteer Services Other Personal Serv Exp Reimb/Distr 4289.94
Executive 2023-09-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 8283.5

Sources: Kentucky Secretary of State