Search icon

ACCESS FRANKFORT, INC.

Company Details

Name: ACCESS FRANKFORT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 May 1985 (40 years ago)
Organization Date: 13 May 1985 (40 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0201561
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 311 WEST 2ND STREET, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
Chris Clair Director
Reed Rhorer Director
Coral Morel Director
Robert Moore Director
MR. JIM STURM Director
Robyn Kemper Director
MR. JOE BROWN Director
Mike Lee Director
Lisa Hargis Director
DR. DAVID BELL Director

Incorporator

Name Role
DAVID H. BURKE Incorporator
DAVID Y. TAYLOR Incorporator

President

Name Role
Mike Lee President

Registered Agent

Name Role
ROBERT C. MOORE Registered Agent

Vice President

Name Role
Chris Clair Vice President

Secretary

Name Role
Robert Moore Secretary

Treasurer

Name Role
Robert Logan Treasurer

Former Company Names

Name Action
COALITION OF COMMITTED CHRISTIANS, INC. Old Name

Assumed Names

Name Status Expiration Date
COALITION OF COMMITTED CHRISTIANS, INC. Active 2029-09-04
ACCESS SOUP KITCHEN AND MEN'S SHELTER Active 2027-03-15

Filings

Name File Date
Certificate of Assumed Name 2024-09-04
Registered Agent name/address change 2024-03-01
Annual Report 2024-03-01
Annual Report 2023-09-03
Annual Report 2022-06-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
27037.00
Total Face Value Of Loan:
27037.45

Tax Exempt

Employer Identification Number (EIN) :
61-1080388
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:
1986-02
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27037
Current Approval Amount:
27037.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27353.01

Sources: Kentucky Secretary of State