Name: | FRANKFORT AREA CHILDREN'S COUNCIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 08 Nov 1982 (42 years ago) |
Organization Date: | 08 Nov 1982 (42 years ago) |
Last Annual Report: | 27 Jan 2025 (2 months ago) |
Organization Number: | 0171836 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40601 |
City: | Frankfort, Hatton |
Primary County: | Franklin County |
Principal Office: | 327 Logan St, FRANKFORT, KY 40601 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jason Hart | Secretary |
Name | Role |
---|---|
Anna Whites | Treasurer |
Name | Role |
---|---|
Lisa Darby | Vice President |
Name | Role |
---|---|
Jason Hart | Director |
Lisa Darby | Director |
Anna Whites | Director |
NOREEN BURGESS | Director |
BARB CUTTER | Director |
PENNY HARTUNG | Director |
EDWARD E. BALL, JR. | Director |
MAX APPEL | Director |
Name | Role |
---|---|
NOREEN BURGESS | Incorporator |
STEPHEN SANDERS | Incorporator |
PHYLLIS SOWER | Incorporator |
Name | Role |
---|---|
Anna Whites | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
THE SUNSHINE CENTER | Inactive | 2024-02-19 |
Name | File Date |
---|---|
Reinstatement Certificate of Existence | 2025-01-27 |
Reinstatement Approval Letter Revenue | 2025-01-27 |
Principal Office Address Change | 2025-01-27 |
Reinstatement | 2025-01-27 |
Registered Agent name/address change | 2025-01-27 |
Administrative Dissolution | 2024-10-12 |
Annual Report | 2023-04-11 |
Annual Report | 2022-02-10 |
Annual Report | 2021-01-20 |
Registered Agent name/address change | 2020-02-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3897927203 | 2020-04-27 | 0457 | PPP | 212 STEELE ST, FRANKFORT, KY, 40601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2023-09-14 | 2024 | Justice & Public Safety Cabinet | Justice - Office Of The Secretary | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 21454.78 |
Sources: Kentucky Secretary of State