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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 |
Name | Role |
---|---|
Jennifer Helgeson | President |
Name | Role |
---|---|
Susan Staples | Secretary |
Name | Role |
---|---|
Jillian Cantu | Vice President |
Name | Role |
---|---|
DOUGLAS D. CORNETTE | Incorporator |
WALTER H. GIRDLER, JR. | Incorporator |
ROBT. E. GUFFY | Incorporator |
Name | Role |
---|---|
JENNIFER HELGESON | Registered Agent |
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 |
Name | Action |
---|---|
JUNIOR ACHIEVEMENT OF LOUISVILLE, INC. | Old Name |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3706608304 | 2021-01-22 | 0457 | PPS | 1401 W Muhammad Ali Blvd, Louisville, KY, 40203-1745 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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