BELL-WHITLEY COMMUNITY ACTION AGENCY, INC.

Name: | BELL-WHITLEY COMMUNITY ACTION AGENCY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 21 Jan 1969 (56 years ago) |
Last Annual Report: | 31 May 2024 (a year ago) |
Organization Number: | 0076660 |
Industry: | Educational Services |
Number of Employees: | Large (100+) |
ZIP code: | 40977 |
City: | Pineville, Balkan, Callaway, Cary, Chenoa, Clear Cr... |
Primary County: | Bell County |
Principal Office: | P. O. BOX 159, 129 PINE STREET, PINEVILLE, KY 40977 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Albey Brock | President |
Name | Role |
---|---|
DONNIE PATRICK | Vice President |
Name | Role |
---|---|
Joe Humfleet | Director |
Coleman Lefevers | Director |
Don Emmett | Director |
JERRY TAYLOR | Director |
THOMAS WINKLER | Director |
CHARLES CROLEY | Director |
ROBERT F. FULTON | Director |
WILLIAM C. REEVES | Director |
Name | Role |
---|---|
CRAIG BROCK | Registered Agent |
Name | Role |
---|---|
Michael Jarboe | Secretary |
Name | Role |
---|---|
CHARLES CROLEY | Incorporator |
ROBERT F. FULTON | Incorporator |
WILLIAM C. REEVES | Incorporator |
JERRY TAYLOR | Incorporator |
THOMAS WINKLER | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | NP70929 | Non-Profit | Closed - Expired | - | - | - | - | 129 Pine StreetPO Box 159Pineville , KY 40977 |
Name | Action |
---|---|
BELL-WHITLEY COMMUNITY SERVICES AGENCY, INC. | Old Name |
BELL-WHITLEY COMMUNITY ACTION AGENCY, INCORPORATED | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-05-31 |
Annual Report | 2023-05-23 |
Annual Report | 2022-05-25 |
Annual Report | 2021-05-03 |
Annual Report | 2020-05-26 |
This company hasn't received any reviews.
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2400003337 | Memorandum of Agreement | 2024-07-01 | 2025-06-30 | 448150.15 | |||||||||
|
||||||||||||||
Executive | 2300001791 | Memorandum of Agreement | 2023-07-01 | 2024-06-30 | 448057.62 | |||||||||
|
||||||||||||||
Executive | 2200001864 | Memorandum of Agreement | 2022-07-01 | 2023-06-30 | 556456.94 | |||||||||
|
||||||||||||||
Executive | 2100001600 | Memorandum of Agreement | 2021-07-01 | 2022-06-30 | 507064.23 | |||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-19 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 3978.6 |
Executive | 2025-01-22 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 3731.43 |
Executive | 2024-12-17 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 5017.1 |
Executive | 2024-11-20 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 6189.4 |
Executive | 2024-10-21 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Nutritional & Health Serv Asst | 5482.77 |
Sources: Kentucky Secretary of State