Search icon

FAMILY ENRICHMENT CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FAMILY ENRICHMENT CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Feb 1979 (46 years ago)
Organization Date: 20 Feb 1979 (46 years ago)
Last Annual Report: 04 Feb 2025 (6 months ago)
Organization Number: 0182057
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 1133 ADAMS STREET, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Registered Agent

Name Role
NICKIE JONES Registered Agent

Secretary

Name Role
Dena Nelsen Secretary

Treasurer

Name Role
Adam Galloway Treasurer

President

Name Role
Joni Boyden President

Vice President

Name Role
Kim Wilson Vice President

Director

Name Role
Amy Bingham Director
Jeremy Dawson Director
Kori Bumgarner Director
Jon Doss Director
Melanie Watts Director
JOHN M. HOYLE Director
CAROL KERSTING Director
Ashlea Shepherd Porter Director
Christy Bryce Director
Jerry Searcy Director

Incorporator

Name Role
JOHN M. HOYLE Incorporator
CAROL KERSTING Incorporator
WILLIAM C. HATTER Incorporator

Unique Entity ID

CAGE Code:
3V1S5
UEI Expiration Date:
2018-06-29

Business Information

Division Name:
FAMILY ENRICHMENT CENTER
Division Number:
FAMILY ENR
Activation Date:
2017-06-29
Initial Registration Date:
2004-05-17

Commercial and government entity program

CAGE number:
6GFK7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2022-02-08

Contact Information

POC:
NICKIE JONES
Corporate URL:
http://www.familyenrichmentcenter.com

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002779 Organization Inactive - - - 2024-09-05 Bowling Green, WARREN, KY

Former Company Names

Name Action
CHILD PROTECTION, INC. Old Name
FAMILY ENRICHMENT CENTER, INC. Old Name
CHILD PROTECTION COMMITTEE, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Annual Report 2023-03-21
Annual Report 2022-05-16
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
127401.01
Total Face Value Of Loan:
127401.01
Date:
2020-04-14
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:
127401.00
Total Face Value Of Loan:
127401.00

Tax Exempt

Employer Identification Number (EIN) :
61-0956466
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)
Ruling Date:
1980-11
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$127,401
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,401
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$128,203.8
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $127,401
Jobs Reported:
26
Initial Approval Amount:
$127,401.01
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$127,401.01
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$127,865.24
Servicing Lender:
German American Bank
Use of Proceeds:
Payroll: $127,398.01
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-19 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3328.02
Executive 2025-01-22 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 2364.64
Executive 2024-12-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3535.58
Executive 2024-11-20 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 4184.52
Executive 2024-10-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 3773.16

Sources: Kentucky Secretary of State