Search icon

KENTUCKY COUNTY JUDGE EXECUTIVE ASSOCIATION

Company Details

Name: KENTUCKY COUNTY JUDGE EXECUTIVE ASSOCIATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Nov 1982 (43 years ago)
Organization Date: 02 Nov 1982 (43 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0171651
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 115 EAST SECOND STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
DAN MOSLEY Director
MITCH MCCONNELL Director
WM. FROEHLICH Director
HOMER LEE JACKSON Director
PAUL PATTON Director
BILL PATRICK Director
ANTHONY TODD RUCKEL Director
ORBREY GRITTON Director

Incorporator

Name Role
ED LOGSDON Incorporator
KAREN MOORE Incorporator

Vice President

Name Role
PAT WHITE Vice President
GREG TERRY Vice President
TODD MANSFIELD Vice President

Registered Agent

Name Role
ANTHONY TODD RUCKEL Registered Agent

Secretary

Name Role
STEVE HENRY Secretary

Treasurer

Name Role
HARRY CLARK Treasurer

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-01
Annual Report 2022-06-13
Annual Report 2021-06-07
Registered Agent name/address change 2021-06-07

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
52200.00
Total Face Value Of Loan:
52200.00

Tax Exempt

Employer Identification Number (EIN) :
61-1001977
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1983-11
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52200
Current Approval Amount:
52200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52440.26

Sources: Kentucky Secretary of State