Search icon

KENTUCKIANS FOR COMMUNITY VALUES, INC.

Company Details

Name: KENTUCKIANS FOR COMMUNITY VALUES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Dec 1982 (42 years ago)
Organization Date: 02 Dec 1982 (42 years ago)
Last Annual Report: 22 Jun 2024 (10 months ago)
Organization Number: 0172533
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40257
City: Louisville, Saint Matthews, St Matthews
Primary County: Jefferson County
Principal Office: P O BOX 8089, LOUISVILLE, KY 40257-8089
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFA OF KY 403(B) RETIREMENT PLAN 2021 311050151 2022-12-15 KENTUCKIANS FOR COMMUNITY VALUES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 5028932444
Plan sponsor’s address PO BOX 8089, LOUISVILLE, KY, 40257

Signature of

Role Plan administrator
Date 2022-12-14
Name of individual signing EILEEN SERKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-12-15
Name of individual signing FRANK G SIMON
Valid signature Filed with authorized/valid electronic signature
AFA OF KY 403(B) RETIREMENT PLAN 2021 311050151 2022-05-25 KENTUCKIANS FOR COMMUNITY VALUES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 5028932444
Plan sponsor’s address PO BOX 8089, LOUISVILLE, KY, 40257

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing EILEEN SERKE
Valid signature Filed with authorized/valid electronic signature
AFA OF KY 403(B) RETIREMENT PLAN 2020 311050151 2021-04-22 KENTUCKIANS FOR COMMUNITY VALUES 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 813000
Sponsor’s telephone number 5028932444
Plan sponsor’s address PO BOX 8089, LOUISVILLE, KY, 40257

Signature of

Role Plan administrator
Date 2021-04-22
Name of individual signing EILEEN SERKE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-04-22
Name of individual signing FRANK G SIMON
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Eileen M Serke Secretary

President

Name Role
Frank Tolis Simon MD President

Director

Name Role
Frank Tolis Simon MD Director
John E Isaacs Sr Director
Eileen M Serke Director
Aprile Hunt Director
Howard P Hunt III Director
DR. ROBERT PARKER Director
DR. FRANK G. SIMON Director
MR. JACK DIEMER Director

Incorporator

Name Role
JACK DIEMER Incorporator
FRANK G. SIMON Incorporator
ROBERT PARKER Incorporator

Registered Agent

Name Role
Frank Tolis Simon MD Registered Agent

Vice President

Name Role
Eileen M Serke Vice President

Treasurer

Name Role
John E Isaacs Sr Treasurer

Former Company Names

Name Action
AMERICAN FAMILY ASSOCIATION OF KENTUCKY, INC. Old Name
AMERICAN COALITION FOR TRADITIONAL VALUES, INC. Old Name
THE FREEDOM FOUNDATION OF KENTUCKY, INC. Old Name

Assumed Names

Name Status Expiration Date
TEA PARTY OF KENTUCKY, INC Active 2027-08-10
KENTUCKY FAMILY ASSOCIATION Active 2027-06-01
AMERICAN FAMILY ASSOCIATION OF KENTUCKY, INC. Inactive 2024-01-29
TEA PARTY OF KENTUCKY, INC. Inactive 2019-05-27
AMERICAN FAMILY ASSOCIATION OF KENTUCKY Inactive 2008-07-15

Filings

Name File Date
Annual Report 2024-06-22
Certificate of Assumed Name 2024-01-30
Annual Report 2023-05-23
Registered Agent name/address change 2023-05-23
Certificate of Assumed Name 2022-08-10
Annual Report 2022-06-01
Certificate of Assumed Name 2022-06-01
Annual Report 2021-06-04
Annual Report 2020-08-19
Annual Report 2019-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3094287110 2020-04-11 0457 PPP 104 BROWNS LN, LOUISVILLE, KY, 40207-3214
Loan Status Date 2021-08-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19500
Loan Approval Amount (current) 19500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-3214
Project Congressional District KY-03
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19746.29
Forgiveness Paid Date 2021-07-22

Sources: Kentucky Secretary of State