Search icon

CENTRAL KENTUCKY COMMUNITY FOUNDATION, INC.

Company Details

Name: CENTRAL KENTUCKY COMMUNITY FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 May 1960 (65 years ago)
Organization Date: 16 May 1960 (65 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0161021
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 200 JIM OWEN DRIVE, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL KENTUCKY COMMUNITY FOUNDATION 401K PLAN 2023 616035002 2024-07-15 CENTRAL KENTUCKY COMMUNITY FOUNDATION 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 813000
Sponsor’s telephone number 2707378393
Plan sponsor’s address 200 JIM OWEN DR, ELIZABETHTOWN, KY, 427014102

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing DAVETTE SWINEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-15
Name of individual signing DAVETTE SWINEY
Valid signature Filed with authorized/valid electronic signature
CENTRAL KENTUCKY COMMUNITY FOUNDATION 2022 616035002 2023-07-31 CENTRAL KENTUCKY COMMUNITY FOUNDATION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 813000
Sponsor’s telephone number 2707378393
Plan sponsor’s address 200 JIM OWEN DR, ELIZABETHTOWN, KY, 427014102

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing DAVETTE SWINEY
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
DAVETTE B. SWINEY Registered Agent

Officer

Name Role
Beth Lochmiller Officer
CHRIS CARTER Officer

Secretary

Name Role
Dustin Humphrey Secretary

Director

Name Role
Davette Swiney Director
Earl Wright Director
O. J. ALLEN Director
DENNY GENE CASH Director
ANN CARNES-DOUGLAS Director
CLIFF FOWLER Director
TEHMINA HAIDER Director
BETH LOCHMILLER Director
DAKSHA MEHTA Director
JOHN BEAVIN Director

Incorporator

Name Role
JAMES M. COLLIER Incorporator
MARVIN L. UNDERWOOD Incorporator
WALTER D. HUDDLESTON Incorporator

Treasurer

Name Role
CHRIS CARTER Treasurer

Former Company Names

Name Action
NORTH CENTRAL EDUCATION FOUNDATION, INC. Old Name
NORTH CENTRAL KENTUCKY EDUCATION FOUNDATION, INC. Old Name
NORTH CENTRAL KENTUCKY EDUCATIONAL CORPORATION Old Name

Assumed Names

Name Status Expiration Date
NORTH CENTRAL EDUCATION FOUNDATION, INC. Inactive 2021-12-06

Filings

Name File Date
Annual Report 2024-03-26
Annual Report 2023-05-24
Annual Report 2022-06-07
Annual Report 2021-04-08
Principal Office Address Change 2020-02-27
Annual Report 2020-02-27
Registered Agent name/address change 2020-02-27
Annual Report 2019-05-17
Annual Report 2018-05-18
Annual Report 2017-03-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-6035002 Corporation Unconditional Exemption 200 JIM OWEN DR, ELIZABETHTOWN, KY, 42701-4102 1964-01
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 36054935
Income Amount 15962368
Form 990 Revenue Amount 4807716
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CENTRAL KENTUCKY COMMUNITY FOUNDATION INC
EIN 61-6035002
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CENTRAL KENTUCKY COMMUNITY FOUNDATION INC
EIN 61-6035002
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CENTRAL KENTUCKY COMMUNITY FOUNDATION INC
EIN 61-6035002
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CENTRAL KENTUCKY COMMUNITY FOUNDATION INC
EIN 61-6035002
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name CENTRAL KENTUCKY COMMUNITY FOUNDATION INC
EIN 61-6035002
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name CENTRAL KENTUCKY COMMUNITY FOUNDATION INC
EIN 61-6035002
Tax Period 201512
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4820617004 2020-04-04 0457 PPP 200 JIM OWEN DR, ELIZABETHTOWN, KY, 42701-4102
Loan Status Date 2020-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26872
Servicing Lender Name The Cecilian Bank
Servicing Lender Address 104 E Main St, CECILIA, KY, 42724-9598
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELIZABETHTOWN, HARDIN, KY, 42701-4102
Project Congressional District KY-02
Number of Employees 4
NAICS code 813211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 26872
Originating Lender Name The Cecilian Bank
Originating Lender Address CECILIA, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40514.83
Forgiveness Paid Date 2021-02-12

Sources: Kentucky Secretary of State