Search icon

SPECIAL OLYMPICS KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SPECIAL OLYMPICS KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Aug 1974 (51 years ago)
Organization Date: 07 Aug 1974 (51 years ago)
Last Annual Report: 16 Apr 2025 (3 months ago)
Organization Number: 0028553
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 105 LAKEVIEW CT., FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
BRUCE BROOKS Director
Kathryn Tattershall Harvey Director
Angela Cruse-Tinch Director
Kim Satterwhite Director
DAVID KERCHNER Director
BETTY TATE Director

President

Name Role
Joe Doren President

Officer

Name Role
Alicia Johnson Officer

Registered Agent

Name Role
ANGELA CRUSE-TINCH Registered Agent

Treasurer

Name Role
Scott Maloy Treasurer

Incorporator

Name Role
DAVID KERCHNER Incorporator
BETTY TATE Incorporator
BRUCE BROOKS Incorporator

Unique Entity ID

Unique Entity ID:
Y9D1DHQ4FXN6
UEI Expiration Date:
2025-07-11

Business Information

Division Name:
SPECIAL OLYMPICS KENTUCKY
Activation Date:
2024-07-15
Initial Registration Date:
2022-01-21

Form 5500 Series

Employer Identification Number (EIN):
610954571
Plan Year:
2024
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
33
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0000236 Organization Inactive - - - 2025-06-17 Frankfort, FRANKLIN, KY

Former Company Names

Name Action
KENTUCKY SPECIAL OLYMPICS, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2025-04-16
Annual Report 2025-04-16
Annual Report 2024-03-19
Annual Report 2023-04-27
Annual Report 2022-03-23

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
189100.00
Total Face Value Of Loan:
189100.00
Date:
2020-04-09
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:
205400.00
Total Face Value Of Loan:
205400.00

Tax Exempt

Employer Identification Number (EIN) :
61-0954571
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:
1980-07
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$205,400
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$205,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$206,529.7
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $205,400
Jobs Reported:
17
Initial Approval Amount:
$189,100
Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$189,987.72
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $189,098
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 2024-12-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Grants-In-Aid Federal 223.68
Executive 2024-08-28 2025 Health & Family Services Cabinet CHFS - Office Of The Secretary Misc Commodities & Other Exp Other 150000
Executive 2023-07-24 2024 Health & Family Services Cabinet CHFS - Office Of The Secretary Misc Commodities & Other Exp Other 150000

Sources: Kentucky Secretary of State