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 (43 years ago)
Organization Date: 02 Dec 1982 (43 years ago)
Last Annual Report: 22 Jun 2024 (a year 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

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

Form 5500 Series

Employer Identification Number (EIN):
311050151
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
19500.00
Total Face Value Of Loan:
19500.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19500
Current Approval Amount:
19500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19746.29

Sources: Kentucky Secretary of State