Search icon

NELCASA, INC.

Company Details

Name: NELCASA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Jun 1985 (40 years ago)
Organization Date: 05 Jun 1985 (40 years ago)
Last Annual Report: 15 May 2024 (10 months ago)
Organization Number: 0202495
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: PO BOX 726, Bardstown, KY 40004
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QTKHRMNN5V88 2025-03-18 860 W STEPHEN FOSTER AVE, BARDSTOWN, KY, 40004, 2410, USA PO BOX 726, BARDSTOWN, KY, 40004, USA

Business Information

URL https://www.nelsoncountycasa.org/
Division Name NELCASA INC
Division Number NELCASA
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-03-20
Initial Registration Date 2018-10-15
Entity Start Date 1987-03-16
Fiscal Year End Close Date Jul 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AMANDA KING
Address 1107 CROWNE POINTE DR # 201, ELIZABETHTOWN, KY, 42701, USA
Government Business
Title PRIMARY POC
Name AMANDA KING
Address 1107 CROWNE POINTE DR # 201, ELIZABETHTOWN, KY, 42701, USA
Past Performance Information not Available

Director

Name Role
LARRY CARRICO Director
ROBERT GRAF Director
THOMAS C. DAWSON Director
Margie Bradford Director
Cara Blackmon Director
Therese Johnson Director
Amanda Shanks Director
Richea Logan Director
Melissa Landram Director
Stephen Carney Director

Incorporator

Name Role
THOMAS C. DAWSON Incorporator

President

Name Role
James Roby President

Secretary

Name Role
Richae Logan Secretary

Treasurer

Name Role
Therese Johnson Treasurer

Vice President

Name Role
Cara Blackmon Vice President

Registered Agent

Name Role
Amanda Shanks Registered Agent

Filings

Name File Date
Annual Report 2024-05-15
Registered Agent name/address change 2024-05-15
Registered Agent name/address change 2023-03-21
Annual Report 2023-03-21
Annual Report Amendment 2023-03-21
Principal Office Address Change 2023-03-21
Principal Office Address Change 2023-03-21
Registered Agent name/address change 2022-04-19
Annual Report 2022-04-19
Annual Report 2021-04-13

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-07 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 3874.42
Executive 2023-08-21 2024 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 2280.52
Executive 2023-07-13 2024 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 2850.65

Sources: Kentucky Secretary of State