Search icon

CENTER FOR WOMEN, CHILDREN AND FAMILIES, INC.

Company Details

Name: CENTER FOR WOMEN, CHILDREN AND FAMILIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 24 Jan 1977 (48 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0150509
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 530 N. LIMESTONE ST., LEXINGTON, KY 40508
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GSLTQ15K1PE6 2024-04-23 530 N LIMESTONE, LEXINGTON, KY, 40508, 1674, USA 530 N. LIMESTONE ST, LEXINGTON, KY, 40508, 1674, USA

Business Information

URL http://www.thenestlexington.org
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-04-26
Initial Registration Date 2006-01-30
Entity Start Date 1977-07-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY A WHITE
Role EXECUTIVE DIRECTOR
Address 530 N. LIMESTONE ST, LEXINGTON, KY, 40508, USA
Title ALTERNATE POC
Name KAYE MOONEY
Address 530 N. LIMESTONE ST, LEXINGTON, KY, 40508, USA
Government Business
Title PRIMARY POC
Name JEFFREY A WHITE
Role EXECUTIVE DIRECTOR
Address 530 N. LIMESTONE ST, LEXINGTON, KY, 40508, USA
Title ALTERNATE POC
Name KAYE MOONEY
Address 530 N. LIMESTONE ST, LEXINGTON, KY, 40508, USA
Past Performance
Title PRIMARY POC
Name KAYE MOONEY
Address 530 N.LIMESTONE ST., LEXINGTON, KY, 40508, USA

Director

Name Role
ELIZABETH MCLAREN Director
CAROLYN PLUMLEE Director
MELISSA COLLIER Director
BRANDON ADAMS Director
SUE TUCKER Director
STACY BERGE Director
ANDREW SPARKS Director
STINSON MILLER Director
HUNTER HICKMAN Director
ANIKA GOOCH Director

Registered Agent

Name Role
JEFFREY A. WHITE Registered Agent

President

Name Role
Caroline Cassin President

Vice President

Name Role
Emily Startsman Vice President

Incorporator

Name Role
KATHLEEN ELLINGSEN Incorporator
I. ANN WARSON Incorporator
CAROLYN PLUMLEE Incorporator
DEBORAH E. SILVEY Incorporator
LINDA HARVEY Incorporator

Secretary

Name Role
Josh DeSpain Secretary

Treasurer

Name Role
Laura Coleman Treasurer

Former Company Names

Name Action
LEXINGTON CHILD ABUSE COUNCIL, INC. Old Name
CENTER FOR WOMEN, CHILDREN AND FAMILIES, INC. Old Name
WOMEN'S CENTER OF CENTRAL KENTUCKY, INC. Merger
CITIZENS' CHILD ABUSE COMMITTEE, INC. Old Name

Assumed Names

Name Status Expiration Date
THE NEST - CENTER FOR WOMEN, CHILDREN AND FAMILIES Active 2028-07-24

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-03-05
Certificate of Assumed Name 2023-07-24
Annual Report Amendment 2023-07-05
Annual Report 2023-06-01
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-12
Annual Report 2019-04-18
Annual Report 2018-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6682587008 2020-04-07 0457 PPP 530 N Limestone, LEXINGTON, KY, 40508-1674
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 198300
Loan Approval Amount (current) 198300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508-1674
Project Congressional District KY-06
Number of Employees 25
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 199766.88
Forgiveness Paid Date 2021-01-12

Sources: Kentucky Secretary of State