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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 |
Name | Role |
---|---|
THOMAS C. DAWSON | Incorporator |
Name | Role |
---|---|
James Roby | President |
Name | Role |
---|---|
Richae Logan | Secretary |
Name | Role |
---|---|
Therese Johnson | Treasurer |
Name | Role |
---|---|
Cara Blackmon | Vice President |
Name | Role |
---|---|
Amanda Shanks | Registered Agent |
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 |
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