Search icon

KENTUCKY ASSOCIATION OF SCHOOL ADMINISTRATORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KENTUCKY ASSOCIATION OF SCHOOL ADMINISTRATORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Jul 1971 (54 years ago)
Organization Date: 26 Jul 1971 (54 years ago)
Last Annual Report: 01 Apr 2025 (4 months ago)
Organization Number: 0027453
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 87 C MICHAEL DAVENPORT BLVD, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Secretary

Name Role
Wanda Darland Secretary

Treasurer

Name Role
Rhonda Caldwell Treasurer

Director

Name Role
Nick Carter Director
Jesse Bacon Director
April Devine Director
Marcus Adams Director

Registered Agent

Name Role
RHONDA CALDWELL, ED.D. Registered Agent

Incorporator

Name Role
WM. BIRDWELL Incorporator
TEBAY ROSE Incorporator
MICHAEL SPECK Incorporator
MARTIN L. CARR Incorporator

President

Name Role
Jesse Bacon President

Vice President

Name Role
April Devine Vice President

Unique Entity ID

CAGE Code:
5V1V1
UEI Expiration Date:
2020-09-26

Business Information

Activation Date:
2019-09-27
Initial Registration Date:
2010-01-18

Form 5500 Series

Employer Identification Number (EIN):
610708798
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-04-01
Annual Report 2024-04-09
Annual Report 2023-05-26
Annual Report 2022-06-27
Annual Report 2021-03-31

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:
147600.00
Total Face Value Of Loan:
147600.00

Tax Exempt

Employer Identification Number (EIN) :
61-0708798
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:
1971-11

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$147,600
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$147,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$148,610.96
Servicing Lender:
Traditional Bank, Inc.
Use of Proceeds:
Payroll: $147,597
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-25 2025 Justice & Public Safety Cabinet Department Of Juvenile Justice Other Personnel Costs Employee Training-St Emp Only 349
Executive 2025-02-18 2025 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 399
Executive 2024-10-02 2025 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 900
Executive 2024-09-18 2025 Education and Labor Cabinet Department Of Education Travel Exp & Exp Allowances In-State Travel 1890
Executive 2024-08-27 2025 Education and Labor Cabinet Department Of Education Misc Commodities & Other Exp Dues 309

Sources: Kentucky Secretary of State