Search icon

HENDERSON AREA ARTS ALLIANCE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HENDERSON AREA ARTS ALLIANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jul 1979 (46 years ago)
Organization Date: 27 Jul 1979 (46 years ago)
Last Annual Report: 20 Feb 2025 (5 months ago)
Organization Number: 0119697
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 2660 S Green Street, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Vice President

Name Role
Jessica Beaven Vice President
Dana Harvey Vice President

Secretary

Name Role
Clay Gillham Secretary

Treasurer

Name Role
Celeste Rust Treasurer

President

Name Role
Walker Brunner President

Director

Name Role
Kensington Eck Director
Walker Brunner Director
Jessica Beaven Director
Dana Harvey Director
MARSHA EVANS Director
BETTY NORMENT Director
PAT KENNEDY Director
NANCY LONG Director
DON WATHEN Director

Incorporator

Name Role
RALPH MISIAK Incorporator
HERBERT HOFFMAN Incorporator
MARSHA EVANS Incorporator
BETTY NORMENT Incorporator

Registered Agent

Name Role
KENSINGTON ECK Registered Agent

Unique Entity ID

CAGE Code:
5FSE6
UEI Expiration Date:
2015-01-07

Business Information

Activation Date:
2014-01-07
Initial Registration Date:
2009-05-04

Commercial and government entity program

CAGE number:
5FSE6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30

Contact Information

POC:
KYLE ARNETT
Corporate URL:
http://www.haaa.org

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000479 Exempt Organization Active - - - - Henderson, HENDERSON, KY

Former Company Names

Name Action
THE HENDERSON ARTS COUNCIL, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2024-06-13
Registered Agent name/address change 2024-06-13
Principal Office Address Change 2023-06-15
Registered Agent name/address change 2023-06-15

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
13300.00
Total Face Value Of Loan:
13300.00
Date:
2020-04-09
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:
14900.00
Total Face Value Of Loan:
14900.00

Tax Exempt

Employer Identification Number (EIN) :
31-1005619
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:
1981-05
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,300
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$13,446.67
Servicing Lender:
Field & Main Bank
Use of Proceeds:
Payroll: $13,300
Jobs Reported:
3
Initial Approval Amount:
$14,900
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,900
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$14,988.99
Servicing Lender:
Field & Main Bank
Use of Proceeds:
Payroll: $14,900

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-21 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 1266
Executive 2023-09-27 2024 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 2044

Sources: Kentucky Secretary of State