Search icon

GIRL SCOUTS OF KENTUCKY'S WILDERNESS ROAD COUNCIL, INC.

Company Details

Name: GIRL SCOUTS OF KENTUCKY'S WILDERNESS ROAD COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Jun 1963 (62 years ago)
Organization Date: 13 Jun 1963 (62 years ago)
Last Annual Report: 21 Mar 2025 (a month ago)
Organization Number: 0055815
Industry: Membership Organizations
Number of Employees: Medium (20-99)
Principal Office: 2277 EXECUTIVE DR., LEXINGTON, KY 405054807
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KGPEAFKJ96Z8 2024-12-13 2277 EXECUTIVE DR, LEXINGTON, KY, 40505, 4809, USA 2277 EXECUTIVE DR, LEXINGTON, KY, 40505, 4809, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-12-18
Initial Registration Date 2023-02-14
Entity Start Date 1963-06-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624110, 813410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SUSAN DOUGLAS
Role CEO
Address 2277 EXECUTIVE DR, LEXINGTON, KY, 40505, USA
Government Business
Title PRIMARY POC
Name SUSAN DOUGLAS
Role CEO
Address 2277 EXECUTIVE DR, LEXINGTON, KY, 40505, USA
Past Performance Information not Available

President

Name Role
Karen Greenwell President

Secretary

Name Role
Julie Hostrander Secretary

Treasurer

Name Role
Jaclyn Badeau Treasurer

Vice President

Name Role
Opa Owiye-Johnson Vice President

Director

Name Role
Carol Beirne Director
Diane Curry Director
Elizabeth Wurternberger Director
Caryl Pfeiffer Director
Kathleen Regan Director
Hannah Edelen Director
Florence Tandy Director
MRS. R. B. DRUKKER Director
MRS. C. E. BALL Director
MRS. JOYCE MCDANIEL Director

Incorporator

Name Role
MRS. R. B DRUKKER Incorporator
MRS. R. B. ISENHOUR Incorporator
MRS. VIRGINIA FRISHE Incorporator
MRS. JAMES CAMICIA Incorporator

Registered Agent

Name Role
SUSAN DOUGLAS Registered Agent

Former Company Names

Name Action
WILDERNESS ROAD GIRL SCOUT COUNCIL, INC. Old Name
GIRL SCOUT COUNCIL OF LICKING VALLEY, INC. Merger
THE LICKING VALLEY GIRL SCOUT COUNCIL, INC. Old Name

Assumed Names

Name Status Expiration Date
GIRL SCOUTS-WILDERNESS ROAD COUNCIL, INC. Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-03-21
Annual Report 2024-03-11
Annual Report 2023-03-14
Annual Report 2022-03-07
Annual Report 2021-08-18
Annual Report 2020-07-01
Annual Report 2019-06-25
Annual Report 2018-04-11
Annual Report 2017-05-04
Annual Report 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3513498410 2021-02-05 0457 PPS 2277 Executive Dr, Lexington, KY, 40505-4809
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420300
Loan Approval Amount (current) 420300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40505-4809
Project Congressional District KY-06
Number of Employees 43
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 424836.94
Forgiveness Paid Date 2022-03-14
5831417003 2020-04-06 0457 PPP 2277 EXECUTIVE DR, LEXINGTON, KY, 40505-4807
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 420300
Loan Approval Amount (current) 420300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40505-4807
Project Congressional District KY-06
Number of Employees 43
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 425401.18
Forgiveness Paid Date 2021-07-02

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500000138 Grant 2024-10-01 2025-09-30 59052
Department Attorney General
Category (952) HUMAN SERVICES
Authorization Kentucky Opioid Abatement Awards
Document View Document

Sources: Kentucky Secretary of State