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 (2 months 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

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

Form 5500 Series

Employer Identification Number (EIN):
610605703
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
61
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
109267.00
Total Face Value Of Loan:
109267.00

Tax Exempt

Employer Identification Number (EIN) :
61-0605703
Classification:
Religious Organization
Ruling Date:
1948-10
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109267
Current Approval Amount:
109267
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
110066.3

Sources: Kentucky Secretary of State