Search icon

OAKDALE CHRISTIAN ACADEMY, INC.

Company Details

Name: OAKDALE CHRISTIAN ACADEMY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Jun 1965 (60 years ago)
Organization Date: 16 Jun 1965 (60 years ago)
Last Annual Report: 10 Apr 2025 (6 days ago)
Organization Number: 0038433
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 41339
City: Jackson, Altro, Athol, Canoe, Decoy, Elkatawa, Fr...
Primary County: Breathitt County
Principal Office: 5801 BEATTYVILLE RD, JACKSON, KY 41339
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OAKDALE CHRISTIAN HIGH SCHOOL JACKSON 403(B) DC PLAN #316391 2023 610605703 2024-04-03 OAKDALE CHRISTIAN ACADEMY 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 611000
Sponsor’s telephone number 6066939978
Plan sponsor’s address 5801 BEATTYVILLE RD, JACKSON, KY, 413399139

Plan administrator’s name and address

Administrator’s EIN 610605703
Plan administrator’s name CHRISTOPHER RIGBY
Plan administrator’s address 5801 BEATTYVILLE RD, JACKSON, KY, 413399139
Administrator’s telephone number 6066669978

Signature of

Role Plan administrator
Date 2024-04-03
Name of individual signing WILLIAM MOSIER-PETERSON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-04-03
Name of individual signing WILLIAM MOSIER-PETERSON
Valid signature Filed with authorized/valid electronic signature
OAKDALE CHRISTIAN HIGH SCHOOL JACKSON 403(B) DC PLAN #316391 2022 610605703 2023-04-11 OAKDALE CHRISTIAN ACADEMY, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-03-01
Business code 611000
Sponsor’s telephone number 6066669978
Plan sponsor’s address 5801 BEATTYVILLE RD, JACKSON, KY, 413399139

Plan administrator’s name and address

Administrator’s EIN 115820959
Plan administrator’s name CHRIS RIGBY
Plan administrator’s address 5801 BEATTYVILLE RD, JACKSON, KY, 413399139
Administrator’s telephone number 6066669978

Signature of

Role Plan administrator
Date 2023-04-11
Name of individual signing WILLIAM MOSIER-PETERSON
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Kayla Fisher Secretary

Officer

Name Role
Michael McKinnon Officer
Joanna Lucas Officer

Director

Name Role
Wayne Neeley Director
Art Brown Director
William Mosier-Peterson Director
Kathy Callahan-Howell Director
Kurt Black Director
Michelle Brown Kratzer Director
Charlie Fiskeaux Director
Shannon Liu Director
C. E. ODERMAN Director
WILLARD F. TREPUS Director

Incorporator

Name Role
CHAS. T. LAKE Incorporator
C. E. ODERMAN Incorporator
WILLARD F. TREPUS Incorporator
MARVIN G. WHEELER Incorporator
DAVID G. TULLAR Incorporator

President

Name Role
Joe James President

Registered Agent

Name Role
CHRIS RIGBY Registered Agent

Treasurer

Name Role
Charlie Fiskeaux Treasurer

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
33806 Wastewater KPDES Sanitary-Renewal Approval Issued 2022-08-11 2022-08-11
Document Name Final Fact Sheet KY0105554.pdf
Date 2022-08-12
Document Download
Document Name S Final Permit KY0105554.pdf
Date 2022-08-12
Document Download
Document Name S KY0105554 Final Issue Letter.pdf
Date 2022-08-12
Document Download
33806 Water Resources Floodplain New Approval Issued 2022-06-17 2022-06-17
Document Name Permit 31833 Requirements.pdf
Date 2022-06-17
Document Download
Document Name Permit 31833 Package.pdf
Date 2022-06-17
Document Download
33806 Wastewater KPDES Sanitary-Renewal Approval Issued 2017-08-07 2017-08-07
Document Name Final Fact Sheet KY0105554.pdf
Date 2017-08-09
Document Download
Document Name S Final Permit KY0105554.pdf
Date 2017-08-09
Document Download
Document Name S KY0105554 Final Issue Letter.pdf
Date 2017-08-09
Document Download
33806 Wastewater KPDES Sanitary-Renewal Approval Issued 2011-01-07 2011-01-07
Document Name S KY0105554 Final Issue Letter 01-04-11.pdf
Date 2011-01-07
Document Download
Document Name S Final Permit KY0105554.pdf
Date 2011-01-07
Document Download

Former Company Names

Name Action
OAKDALE CHRISTIAN HIGH SCHOOL, INC. Old Name

Assumed Names

Name Status Expiration Date
OAKDALE CHRISTIAN ACADEMY Inactive 2008-11-25

Filings

Name File Date
Annual Report 2025-04-10
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-04
Annual Report 2021-04-13
Annual Report 2020-02-26
Annual Report 2019-02-26
Annual Report 2018-06-06
Annual Report 2017-05-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0605703 Corporation Unconditional Exemption 5801 BEATTYVILLE RD, JACKSON, KY, 41339-9139 1948-10
In Care of Name -
Group Exemption Number 0000
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 Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (religious organization)
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8428627000 2020-04-08 0457 PPP 5801 BEATTYVILLE RD, JACKSON, KY, 41339-9139
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109267
Loan Approval Amount (current) 109267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSON, BREATHITT, KY, 41339-9139
Project Congressional District KY-05
Number of Employees 32
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110066.3
Forgiveness Paid Date 2021-01-07

Sources: Kentucky Secretary of State