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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
JOAN JOHNSON | Incorporator |
EMILY HUTCHINSON | Incorporator |
ALEXANDRA MCVEETY | Incorporator |
NANCY RANKIN | Incorporator |
VERNON WIEHE | Incorporator |
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 |
Name | Role |
---|---|
JILL SEYFRED | Registered Agent |
Name | Role |
---|---|
Lillie C. Ruschell | President |
Name | Role |
---|---|
Zack Morris | Vice President |
Name | Role |
---|---|
Sarah Jefferson | Treasurer |
Name | Status | Expiration Date |
---|---|---|
PREVENT CHILD ABUSE KENTUCKY, INC. | Inactive | 2014-03-30 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4662937010 | 2020-04-04 | 0457 | PPP | 801 CORPORATE DR SUITE 120, LEXINGTON, KY, 40503-2748 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State