Search icon

KENTUCKIANS FOR BETTER TRANSPORTATION, INC.

Company Details

Name: KENTUCKIANS FOR BETTER TRANSPORTATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Dec 1977 (47 years ago)
Organization Date: 27 Dec 1977 (47 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0085738
Industry: Communications
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 229 SHELBY STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
S & H LOUISVILLE, LLC Registered Agent

Director

Name Role
HAROLD C. WATTS Director
B. C. MEEKS Director
MILO D. BRYANT Director
RAYMOND T. CAPP Director
R. H. CHATFIELD Director
Michale Cansler Director
Chris Higgins Director
Brian Wright Director

Incorporator

Name Role
C. EDWARD GLASSCOCK Incorporator

President

Name Role
William Downey President

Vice President

Name Role
Brian Aldridge Vice President

Form 5500 Series

Employer Identification Number (EIN):
610937841
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-04
Annual Report 2023-05-01
Annual Report 2022-03-10
Principal Office Address Change 2021-07-13

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
31250.00
Total Face Value Of Loan:
31250.00

Tax Exempt

Employer Identification Number (EIN) :
61-0937841
In Care Of Name:
% HURSTBOURNE PLACE
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:
1979-06

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31250
Current Approval Amount:
31250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31513.7

Sources: Kentucky Secretary of State