Search icon

KENTUCKY EASTER SEAL SOCIETY, INC.

Company Details

Name: KENTUCKY EASTER SEAL SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Sep 1923 (102 years ago)
Organization Date: 27 Sep 1923 (102 years ago)
Last Annual Report: 19 Mar 2025 (a month ago)
Organization Number: 0178257
Industry: Health Services
Number of Employees: Medium (20-99)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 1900 RICHMOND ROAD, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HNM2E57N3G24 2025-01-08 1900 RICHMOND RD, LEXINGTON, KY, 40502, 1204, USA EASTER SEALS CARDINAL HILL, 2050 VERSAILLES ROAD, LEXINGTON, KY, 40504, 1405, USA

Business Information

Division Name EASTER SEALS CARDINAL HILL
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-01-11
Initial Registration Date 2008-01-11
Entity Start Date 1923-09-20
Fiscal Year End Close Date Aug 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JAMIE ELLIS
Role MRS.
Address 1900 RICHMOND ROAD, LEXINGTON, KY, 40504, 1405, USA
Title ALTERNATE POC
Name MARLEY TRIBBLE
Address CARDINAL HILL REHABILITATION HOSPITAL, 2050 VERSAILLES ROAD, LEXINGTON, KY, 40504, 1405, USA
Government Business
Title PRIMARY POC
Name JAMIE ELLIS
Role MRS.
Address 1900 RICHMOND ROAD, LEXINGTON, KY, 40504, 1405, USA
Title ALTERNATE POC
Name BETH MONARCH
Address 2050 VERSAILLES ROAD, LEXINGTON, KY, 40504, 1405, USA
Past Performance
Title PRIMARY POC
Name MARLEY TRIBBLE
Address CARDINAL HILL REHABILITATION HOSPITAL, 2050 VERSAILLES ROAD, LEXINGTON, KY, 40504, 1405, USA
Title ALTERNATE POC
Name SHARON DELLECHIAIE
Address CARDINAL HILL REHABILITATION HOSPITAL, 2050 VERSAILLES ROAD, LEXINGTON, KY, 40504, 1405, USA

Incorporator

Name Role
R. L. WOODARD Incorporator
LUCIAN B. BURKE Incorporator
EMORY G. DENT Incorporator
JOHN T. DONOVAN Incorporator
SAMUEL A. MURRAY Incorporator

Director

Name Role
JIMMY NASH Director
PAUL HONEYCUTT Director
TOBY JENKINS Director
JIM WILHITE Director
TOM JOHNSTON Director
GARY COX Director
KAREN WHEELER Director
RICHARD STURGILL Director
ELIZABETH CLAY Director
MRS. ALVIN SLITZ Director

Vice President

Name Role
Lloyd Elliott Vice President

Registered Agent

Name Role
JAMIE ELLIS Registered Agent

President

Name Role
Jamie Ellis President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 034-TA-207618 Special Temporary Alcoholic Beverage Auction License Active 2025-02-11 2025-03-07 - 2025-03-07 2400 Newtown Pike, Lexington, Fayette, KY 40511

Former Company Names

Name Action
KENTUCKY EASTER SEAL SOCIETY FOR CRIPPLED CHILDREN AND ADULTS, INC. Old Name
NORTHERN KENTUCKY CHAPTER CRIPPLED CHILDREN, INC. Merger
THE KENTUCKY SOCIETY FOR CRIPPLED CHILDREN Old Name

Assumed Names

Name Status Expiration Date
CENTER FOR APPLIED BEHAVIORAL SUPPORTS AT ESBG Active 2029-12-12
EASTERSEALS CARDINAL HILL PEDIATRIC THERAPY Active 2029-06-28
EASTERSEALS BLUEGRASS ADAPTIVE RECREATION Active 2028-03-25
BLUEGRASS HORSEABILITY Active 2028-03-25
CREATIVE BEGINNINGS AT EASTERSEALS BLUEGRASS Active 2028-03-25
ADULT DAY HEALTH AT EASTERSEALS BLUEGRASS Active 2028-03-25
EASTERSEALS BLUEGRASS PEDIATRIC THERAPY Active 2028-03-25
CREATIVE DAY AT EASTERSEALS BLUEGRASS Active 2028-03-25
EASTERSEALS BLUEGRASS Active 2027-07-13
CREATIVE BEGINNINGS CHILD DEVELOPMENT CENTER Inactive 2021-02-06

Filings

Name File Date
Annual Report 2025-03-19
Certificate of Assumed Name 2024-12-12
Assumed Name renewal 2024-06-28
Annual Report 2024-02-28
Registered Agent name/address change 2023-04-04
Annual Report 2023-03-27
Certificate of Assumed Name 2023-03-25
Certificate of Assumed Name 2023-03-25
Certificate of Assumed Name 2023-03-25
Principal Office Address Change 2023-03-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10813824 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient KENTUCKY EASTER SEAL SOCIETY, INC.
Recipient Name Raw CARDINAL HILL HOSPITAL
Recipient UEI HNM2E57N3G24
Recipient DUNS 071324842
Recipient Address 2050 VERSAILLES RD, LEXINGTON, FAYETTE, KENTUCKY, 40504-1405, UNITED STATES
Obligated Amount 355.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10813800 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient KENTUCKY EASTER SEAL SOCIETY, INC.
Recipient Name Raw CARDINAL HILL HOSPITAL
Recipient UEI HNM2E57N3G24
Recipient DUNS 071324842
Recipient Address 2050 VERSAILLES RD, LEXINGTON, FAYETTE, KENTUCKY, 40504-1405, UNITED STATES
Obligated Amount 1908.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10812825 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2011-01-18 2011-01-18 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient KENTUCKY EASTER SEAL SOCIETY, INC
Recipient Name Raw KY EASTER SEAL SOC
Recipient UEI HM9VMUBK3N38
Recipient DUNS 137095865
Recipient Address 2050 VERSAILLES RD, % CAMP KYSOC, LEXINGTON, FAYETTE, KENTUCKY, 40504-1405, UNITED STATES
Obligated Amount 403.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9041617 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient KENTUCKY EASTER SEAL SOCIETY, INC.
Recipient Name Raw CARDINAL HILL HOSPITAL
Recipient UEI HNM2E57N3G24
Recipient DUNS 071324842
Recipient Address 2050 VERSAILLES RD, LEXINGTON, FAYETTE, KENTUCKY, 40504-1405, UNITED STATES
Obligated Amount 355.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9028146 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient KENTUCKY EASTER SEAL SOCIETY, INC.
Recipient Name Raw CARDINAL HILL HOSPITAL
Recipient UEI HNM2E57N3G24
Recipient DUNS 071324842
Recipient Address 2050 VERSAILLES RD, LEXINGTON, FAYETTE, KENTUCKY, 40504-1405, UNITED STATES
Obligated Amount 1908.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
9041230 Department of Agriculture 10.085 - TOBACCO TRANSITION PAYMENT PROGRAM 2010-01-19 2010-01-19 TOB TRANSITION PYMT PRGM; TO PROVIDE PYMTS TO TOB QUOTA OWNERS FOR THE ELIMINATION OF THEIR QUOTA & PROVIDE TRANSITION PYMTS TO ACTIVE TOB PRODUCRS.
Recipient KENTUCKY EASTER SEAL SOCIETY, INC
Recipient Name Raw KY EASTER SEAL SOC
Recipient UEI HM9VMUBK3N38
Recipient DUNS 137095865
Recipient Address 1902 EASTERDAY RD, % CAMP KYSOC, CARROLLTON, CARROLL, KENTUCKY, 41008-9525, UNITED STATES
Obligated Amount 403.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0444712 Corporation Unconditional Exemption 1900 RICHMOND RD, LEXINGTON, KY, 40502-1204 1943-10
In Care of Name -
Group Exemption Number 5231
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Central - This code is used if the organization is a parent (group ruling) and is not a church or 501(c)(1) organization.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-08
Asset 50,000,000 to greater
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 93262332
Income Amount 22868351
Form 990 Revenue Amount 9234143
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: Generally, a central organization holding a group exemption letter, whose subordinate units covered by the group exemption are also eligible to receive tax-deductible contributions, even though they are not separately listed. Deductibility Limitation: Depends on various factors

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name KENTUCKY EASTER SEAL SOCIETY INC
EIN 61-0444712
Tax Period 202208
Filing Type E
Return Type 990T
File View File
Organization Name KENTUCKY EASTER SEAL SOCIETY INC
EIN 61-0444712
Tax Period 202208
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY EASTER SEAL SOCIETY INC
EIN 61-0444712
Tax Period 202108
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY EASTER SEAL SOCIETY INC
EIN 61-0444712
Tax Period 202008
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY EASTER SEAL SOCIETY INC
EIN 61-0444712
Tax Period 202008
Filing Type P
Return Type 990T
File View File
Organization Name KENTUCKY EASTER SEAL SOCIETY INC DBA EASTER SEALS CARDINAL HILL
EIN 61-0444712
Tax Period 201908
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY EASTER SEAL SOCIETY INC
EIN 61-0444712
Tax Period 201908
Filing Type P
Return Type 990T
File View File
Organization Name KENTUCKY EASTER SEAL SOCIETY INC DBA EASTER SEALS CARDINAL HILL
EIN 61-0444712
Tax Period 201808
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY EASTER SEAL SOCIETY INC
EIN 61-0444712
Tax Period 201808
Filing Type P
Return Type 990T
File View File
Organization Name KENTUCKY EASTER SEAL SOCIETY INC
EIN 61-0444712
Tax Period 201708
Filing Type P
Return Type 990T
File View File
Organization Name KENTUCKY EASTER SEAL SOCIETY INC DBA EASTER SEALS CARDINAL HILL
EIN 61-0444712
Tax Period 201708
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY EASTER SEAL SOCIETY INC DBA EASTER SEALS CARDINAL HILL
EIN 61-0444712
Tax Period 201608
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY EASTER SEAL SOCIETY INC
EIN 61-0444712
Tax Period 201608
Filing Type P
Return Type 990T
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3931228402 2021-02-05 0457 PPS 2050 Versailles Rd, Lexington, KY, 40504-1405
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 444056
Loan Approval Amount (current) 444056
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-1405
Project Congressional District KY-06
Number of Employees 50
NAICS code 622310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 446658.66
Forgiveness Paid Date 2021-09-09
6710637008 2020-04-07 0457 PPP 2050 VERSAILLES RD, LEXINGTON, KY, 40504-1405
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301400
Loan Approval Amount (current) 301400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40504-1405
Project Congressional District KY-06
Number of Employees 42
NAICS code 813212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 303066.07
Forgiveness Paid Date 2020-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2106767 Intrastate Non-Hazmat 2011-02-22 - - 2 6 Priv. Pass. (Business)
Legal Name KENTUCKY EASTER SEAL SOCIETY
DBA Name CARDINAL HILL REHABILITATION HOSPITAL
Physical Address 2050 VERSAILLES ROAD, LEXINGTON, KY, 40504, US
Mailing Address 2050 VERSAILLES ROAD, LEXINGTON, KY, 40504, US
Phone (859) 254-5701
Fax (859) 367-7158
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4091.04
Executive 2025-01-08 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4139.17
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4039.66
Executive 2024-11-20 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4594.25
Executive 2024-10-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4065.94
Executive 2024-09-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4387.32
Executive 2024-08-21 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4025.7
Executive 2024-07-16 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3200.49
Executive 2023-09-19 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4505.85
Executive 2023-07-18 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3786.57

Sources: Kentucky Secretary of State