Name: | NEW BEGINNINGS CENTER FOR CHILDREN AND FAMILIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 23 Apr 1976 (49 years ago) |
Organization Date: | 23 Apr 1976 (49 years ago) |
Last Annual Report: | 30 Dec 2024 (4 months ago) |
Organization Number: | 0118784 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 151 MISS EDNA LANE, HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EMPLOYEE BENEFIT PLAN OF HAZARD PERRY COUNTY COMMUNITY MINISTRIES, INC. | 2017 | 610899221 | 2019-09-17 | HAZARD PERRY COUNTY COMMUNITY MINISTRIES, INC. | 15 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-09-17 |
Name of individual signing | MARY MULLINS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2019-09-17 |
Name of individual signing | MARY MULLINS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-04-01 |
Business code | 624410 |
Plan sponsor’s address | 151 MISS EDNA LN, HAZARD, KY, 417011530 |
Signature of
Role | Plan administrator |
Date | 2017-07-13 |
Name of individual signing | MARY MULLINS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-07-13 |
Name of individual signing | MARY MULLINS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
JAYNE MARSH | Incorporator |
GARY HENISER | Incorporator |
JO ANN DAVIS | Incorporator |
MARGARET BOWLING | Incorporator |
A. D. ELLISON, JR. | Incorporator |
Name | Role |
---|---|
JAYNE MARSH | Director |
John P Amis | Director |
GARY HENISER | Director |
JO ANN DAVIS | Director |
Emma Davidson | Director |
Molly O'Rourke | Director |
Stephanie Wooton | Director |
Kasandra Stacy | Director |
Brittany Thacker | Director |
Tanielle Kemper | Director |
Name | Role |
---|---|
ZACHARY HALL, LLC | Registered Agent |
Name | Role |
---|---|
Zackary Hall | President |
Name | Role |
---|---|
Kristin Collins | Secretary |
Name | Role |
---|---|
Starla Fannin | Vice President |
Name | Action |
---|---|
HAZARD-PERRY COUNTY COMMUNITY MINISTRIES, INC. | Old Name |
HAZARD COMMUNITY MINISTRIES, INC. | Old Name |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-12-30 |
Annual Report Amendment | 2024-12-30 |
Annual Report | 2024-07-08 |
Annual Report Amendment | 2023-06-07 |
Registered Agent name/address change | 2023-03-15 |
Annual Report | 2023-03-15 |
Annual Report | 2022-05-24 |
Registered Agent name/address change | 2022-05-24 |
Annual Report | 2021-05-28 |
Annual Report | 2020-06-11 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CO-16475 | Appalachian Regional Commission | 23.011 - APPALACHIAN RESEARCH, TECHNICAL ASSISTANCE, AND DEMONSTRATION PROJECTS | 2009-10-01 | 2010-09-30 | HEALTH EDUCATION | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KY-15436-R1 | Appalachian Regional Commission | 23.002 - APPALACHIAN AREA DEVELOPMENT | 2008-02-28 | 2009-12-31 | CHILD CARE | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State