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 (4 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HPSYXL3J37K6
UEI Expiration Date:
2023-06-01

Business Information

Activation Date:
2022-06-01
Initial Registration Date:
2022-06-01

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
148590.00
Total Face Value Of Loan:
148590.00
Date:
2020-04-07
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:
214100.00
Total Face Value Of Loan:
214100.00

Tax Exempt

Employer Identification Number (EIN) :
61-0476694
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:
1994-05

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
214100
Current Approval Amount:
214100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
215806.93
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
148590
Current Approval Amount:
148590
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
149375.7

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