Search icon

COME-UNITY COOPERATIVE CARE, INC.

Company Details

Name: COME-UNITY COOPERATIVE CARE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Jul 1985 (40 years ago)
Organization Date: 05 Jul 1985 (40 years ago)
Last Annual Report: 07 Jun 2024 (a year ago)
Organization Number: 0203561
Industry: Apparel and Accessory Stores
Number of Employees: Small (0-19)
ZIP code: 40743
City: London
Primary County: Laurel County
Principal Office: C/O DONNA NIXON, PO BOX 56, LONDON, KY 40743-0056
Place of Formation: KENTUCKY

Registered Agent

Name Role
LINDA LIPPS Registered Agent

Treasurer

Name Role
JUDY RITTENHOUSE Treasurer

Secretary

Name Role
SCOTT WEBSTER Secretary

President

Name Role
SHERRY OSBORNE President

Director

Name Role
DOROTHY L. LAURGIN Director
DEBRE J. GREEN Director
GRACE HACKETT Director
DOUG BOWLING Director
JUDITH RITTENHOUSE Director
ROGER WIEHN Director
SHERRY OSBORNE Director
JOEL HOLCOMB Director
SHAWN SIZEMORE Director
HOLLY LITTLE Director

Incorporator

Name Role
GRACE HACKETT Incorporator
GARCE HACKETT Incorporator

Former Company Names

Name Action
COME-UNITY THRIFT SHOP, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-07
Annual Report 2023-06-07
Annual Report 2022-05-05
Annual Report 2021-02-19
Annual Report 2020-02-13

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
33900.00
Total Face Value Of Loan:
33900.00

Tax Exempt

Employer Identification Number (EIN) :
61-1032782
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:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33900
Current Approval Amount:
33900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34281.72

Sources: Kentucky Secretary of State