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 (10 months 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HMAKZH4JJXA3 2025-03-13 112 CONSUMER LN, FRANKFORT, KY, 40601, 8489, USA 112 CONSUMER LN, FRANKFORT, KY, 40601, 8489, USA

Business Information

URL https://gsp.ky.gov/Pages/index.aspx
Division Name THE GOVERNOR'S SCHOLARS PROGRAM, INC.
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-03-28
Initial Registration Date 2021-07-19
Entity Start Date 1983-12-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 611710

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BONNIE MULLIN
Role FISCAL OFFICER
Address 112 CONSUMER LN, FRANKFORT, KY, 40601, 8489, USA
Government Business
Title PRIMARY POC
Name BONNIE MULLIN
Role FISCAL OFFICER
Address 112 CONSUMER LN, FRANKFORT, KY, 40601, 8489, USA
Past Performance Information not Available

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

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
Annual Report 2020-06-15
Principal Office Address Change 2020-03-05
Annual Report 2019-06-20
Annual Report 2018-06-27
Annual Report 2017-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9588687109 2020-04-15 0457 PPP 112 Consumer Lane, FRANKFORT, KY, 40601-7518
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 115700
Loan Approval Amount (current) 115700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-7518
Project Congressional District KY-01
Number of Employees 15
NAICS code 611710
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 116664.17
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State