Search icon

JUNIOR ACHIEVEMENT OF KENTUCKIANA, INC.

Company Details

Name: JUNIOR ACHIEVEMENT OF KENTUCKIANA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Aug 1950 (75 years ago)
Organization Date: 03 Aug 1950 (75 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0026463
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1401 W. MUHAMMAD ALI BOULEVARD, LOUISVILLE, KY 40203-1745
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HPSYXL3J37K6 2023-06-01 1401 W MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40203, 1745, USA 1401 W. MUHAMMAD ALI BLVD., LOUISVILLE, KY, 40203, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-06-01
Initial Registration Date 2022-06-01
Entity Start Date 1949-08-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHARON B. KITCHIN
Role DIRECTOR OF EDUCATION AND GRANT SOURCING
Address 1401 W. MUHAMMAD ALI BLVD., LOUISVILLE, KY, 40203, USA
Government Business
Title PRIMARY POC
Name SHARON B. KITCHIN
Role DIRECTOR OF EDUCATION AND GRANT SOURCING
Address 1401 W. MUHAMMAD ALI BLVD., LOUISVILLE, KY, 40203, USA
Past Performance Information not Available

Director

Name Role
NANCY DAVIS Director
CHRISTOPHER BROOKER Director
ANN LEONARD Director
J. F. BABBITT Director
DOUGLAS CORNETTE Director
W. F. COSLON Director
J. H. DONLEY Director
ROBT. E. GUFFY Director

President

Name Role
Jennifer Helgeson President

Secretary

Name Role
Susan Staples Secretary

Vice President

Name Role
Jillian Cantu Vice President

Incorporator

Name Role
DOUGLAS D. CORNETTE Incorporator
WALTER H. GIRDLER, JR. Incorporator
ROBT. E. GUFFY Incorporator

Registered Agent

Name Role
JENNIFER HELGESON 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 EXE0001463 Exempt Organization Active - - - - Louisville, JEFFERSON, KY

Former Company Names

Name Action
JUNIOR ACHIEVEMENT OF LOUISVILLE, INC. Old Name

Filings

Name File Date
Annual Report Amendment 2025-02-05
Annual Report 2025-02-05
Annual Report Amendment 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-20
Registered Agent name/address change 2022-04-06
Annual Report 2022-01-26
Annual Report 2021-05-03
Annual Report 2020-03-03
Annual Report 2019-05-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0476694 Corporation Unconditional Exemption 1401 W MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40203-1745 1994-05
In Care of Name -
Group Exemption Number 1116
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
Asset 5,000,000 to 9,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 6238852
Income Amount 4131335
Form 990 Revenue Amount 1905724
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name JUNIOR ACHIEVEMENT OF KENTUCKIANA INC
EIN 61-0476694
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name JUNIOR ACHIEVEMENT OF KENTUCKIANA INC
EIN 61-0476694
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name JUNIOR ACHIEVEMENT OF KENTUCKIANA INC
EIN 61-0476694
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name JUNIOR ACHIEVEMENT OF KENTUCKIANA INC
EIN 61-0476694
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name JUNIOR ACHIEVEMENT OF KENTUCKIANA INC
EIN 61-0476694
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name JUNIOR ACHIEVEMENT OF KENTUCKIANA INC
EIN 61-0476694
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name JUNIOR ACHIEVEMENT OF KENTUCKIANA INC
EIN 61-0476694
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name JUNIOR ACHIEVEMENT OF KENTUCKIANA INC
EIN 61-0476694
Tax Period 201606
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5933967005 2020-04-06 0457 PPP 1401 W. MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40203-1745
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 214100
Loan Approval Amount (current) 214100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-1745
Project Congressional District KY-03
Number of Employees 12
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215806.93
Forgiveness Paid Date 2021-01-27
3706608304 2021-01-22 0457 PPS 1401 W Muhammad Ali Blvd, Louisville, KY, 40203-1745
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148590
Loan Approval Amount (current) 148590
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40203-1745
Project Congressional District KY-03
Number of Employees 10
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149375.7
Forgiveness Paid Date 2021-08-10

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-20 2025 Education and Labor Cabinet Office of Educational Programs Miscellaneous Services Expenses Rel T/Shows,Fairs&Exp 1250

Sources: Kentucky Secretary of State