Search icon

KENTUCKY COUNCIL ON CHILD ABUSE, INC.

Company Details

Name: KENTUCKY COUNCIL ON CHILD ABUSE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Dec 1986 (38 years ago)
Organization Date: 18 Dec 1986 (38 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 0223211
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 2265 Harrodsburg Road, SUITE 200, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q25CARJ4K925 2024-08-07 2265 HARRODSBURG RD STE 200, LEXINGTON, KY, 40504, 3517, USA 2265 HARRODSBURG RD STE 200, LEXINGTON, KY, 40504, 3517, USA

Business Information

URL http://www.pcaky.org
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-08-21
Initial Registration Date 2005-09-06
Entity Start Date 1986-12-18
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624190, 813319
Product and Service Codes G099, U099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JILL SEYFRED
Address 2265 HARRODSBURG ROAD, STE. 200, LEXINGTON, KY, 40504, USA
Title ALTERNATE POC
Name JANNA ESTEP JORDAN
Address 2265 HARRODSBURG RD. STE. 200, LEXINGTON, KY, 40504, USA
Government Business
Title PRIMARY POC
Name JILL SEYFRED
Address 2265 HARRODSBURG RD. STE. 200, LEXINGTON, KY, 40504, USA
Title ALTERNATE POC
Name JILL SEYFRED
Address 2265 HARRODSBURG RD. STE. 200, LEXINGTON, KY, 40504, USA
Past Performance Information not Available

Incorporator

Name Role
JOAN JOHNSON Incorporator
EMILY HUTCHINSON Incorporator
ALEXANDRA MCVEETY Incorporator
NANCY RANKIN Incorporator
VERNON WIEHE Incorporator

Director

Name Role
Anetha Sanford Director
Crystal Staley Director
Cristina Keith Director
Matt Feltner Director
Corey Ann Howard Jackson Director
Dr. Rebecca Callahan Director
John Michael Hindman Director
Jacqueline Pitts Director
Laurie Conkright Director
Laken Albrink Director

Registered Agent

Name Role
JILL SEYFRED Registered Agent

President

Name Role
Lillie C. Ruschell President

Vice President

Name Role
Zack Morris Vice President

Treasurer

Name Role
Sarah Jefferson Treasurer

Assumed Names

Name Status Expiration Date
PREVENT CHILD ABUSE KENTUCKY, INC. Inactive 2014-03-30

Filings

Name File Date
Assumed Name renewal 2024-12-13
Annual Report 2024-07-01
Registered Agent name/address change 2023-06-26
Principal Office Address Change 2023-06-26
Annual Report 2023-06-26
Annual Report 2022-06-17
Annual Report 2021-06-03
Annual Report 2020-06-11
Name Renewal 2019-12-18
Annual Report 2019-06-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1111813 Corporation Unconditional Exemption 2265 HARRODSBURG RD STE 200, LEXINGTON, KY, 40504-3517 1987-07
In Care of Name % JILL SEYFRED
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Organization to Prevent Cruelty to Children, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1834449
Income Amount 1442827
Form 990 Revenue Amount 1435542
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name KENTUCKY COUNCIL ON CHILD ABUSE
EIN 61-1111813
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY COUNCIL ON CHILD ABUSE
EIN 61-1111813
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY COUNCIL ON CHILD ABUSE
EIN 61-1111813
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY COUNCIL ON CHILD ABUSE DBA PREVENT CHILD ABUSE KENTUCKY
EIN 61-1111813
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY COUNCIL ON CHILD ABUSE DBA PREVENT CHILD ABUSE KENTUCKY
EIN 61-1111813
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY COUNCIL ON CHILD ABUSE DBA PREVENT CHILD ABUSE KENTUCKY
EIN 61-1111813
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY COUNCIL ON CHILD ABUSE DBA PREVENT CHILD ABUSE KENTUCKY
EIN 61-1111813
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6115018306 2021-01-26 0457 PPS 801 Corporate Dr Ste 120, Lexington, KY, 40503-5401
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91000
Loan Approval Amount (current) 91000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40503-5401
Project Congressional District KY-06
Number of Employees 7
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 91730.49
Forgiveness Paid Date 2021-11-16
4662937010 2020-04-04 0457 PPP 801 CORPORATE DR SUITE 120, LEXINGTON, KY, 40503-2748
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77200
Loan Approval Amount (current) 77200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40503-2748
Project Congressional District KY-06
Number of Employees 7
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 77792.22
Forgiveness Paid Date 2021-01-20

Sources: Kentucky Secretary of State