Search icon

KENTUCKY YOUTH SOCCER ASSOCIATION, INC.

Company Details

Name: KENTUCKY YOUTH SOCCER ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Dec 1979 (45 years ago)
Organization Date: 06 Dec 1979 (45 years ago)
Last Annual Report: 11 Apr 2024 (a year ago)
Organization Number: 0142863
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 158 CONSTITUTION STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Director

Name Role
E. SUE GOMPPER Director
KEN TAYBI Director
JOHN W. GOMPPER Director
EVERETT POLLEY Director
GLENN CARLSON Director
Stan Sizemore Director
Lacey Miles Director
Michael Ratliff Director
Stan Settle Director
Duncan Campbell Director

Incorporator

Name Role
JOHN W. GOMPPER Incorporator

Registered Agent

Name Role
KRIS ZANDER Registered Agent

President

Name Role
Martin Tucker President

Secretary

Name Role
JIm Long Secretary

Treasurer

Name Role
Dan Clift Treasurer

Vice President

Name Role
Robert Rodosky Vice President

Form 5500 Series

Employer Identification Number (EIN):
310989041
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-04-11
Annual Report 2023-06-07
Annual Report 2022-06-23
Annual Report 2021-05-24
Annual Report 2020-05-28

USAspending Awards / Financial Assistance

Date:
2021-01-26
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:
84000.00
Total Face Value Of Loan:
84000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
84000.00
Total Face Value Of Loan:
84000.00

Tax Exempt

Employer Identification Number (EIN) :
31-0989041
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:
1980-09
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84000
Current Approval Amount:
84000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84566.14
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84000
Current Approval Amount:
84000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
84711.12

Sources: Kentucky Secretary of State