Search icon

THE GOVERNOR'S SCHOLARS PROGRAM, INC.

Company Details

Name: THE GOVERNOR'S SCHOLARS PROGRAM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Apr 1983 (42 years ago)
Organization Date: 25 Apr 1983 (42 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0177182
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 112 CONSUMER LANE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
RUSH DOZIER Director
TAYLOR HOLLIN Director
LILLIAN PRESS Director
JOHN STEPHENSON Director
Christen McDonough Boone Director
Tom Poland Director
Anisa Cottrell Willis Director
Neil Ramsey Director
John Roach Director
JOHN FRAZER Director

Officer

Name Role
Alan M Stein Officer
Eric Farris Officer
Trey Grayson Officer

Incorporator

Name Role
PHILLIP J. SHEPHERD Incorporator

Registered Agent

Name Role
ARISTOFANES CEDENO Registered Agent

Treasurer

Name Role
William Malone Treasurer

Secretary

Name Role
Shannon Rickett Secretary

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HMAKZH4JJXA3
CAGE Code:
93L22
UEI Expiration Date:
2025-03-13

Business Information

Division Name:
THE GOVERNOR'S SCHOLARS PROGRAM, INC.
Activation Date:
2024-03-28
Initial Registration Date:
2021-07-19

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-22
Annual Report 2022-06-08
Annual Report 2021-06-21
Registered Agent name/address change 2020-06-15

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
115700.00
Total Face Value Of Loan:
115700.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
115700
Current Approval Amount:
115700
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
116664.17

Sources: Kentucky Secretary of State