Search icon

ARTS FOR ALL KENTUCKY, INC.

Company Details

Name: ARTS FOR ALL KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Apr 1987 (38 years ago)
Organization Date: 21 Apr 1987 (38 years ago)
Last Annual Report: 03 Feb 2025 (4 months ago)
Organization Number: 0228271
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42071
City: Murray
Primary County: Calloway County
Principal Office: 907 Arcadia Circle, Murray, KY 42071
Place of Formation: KENTUCKY

Director

Name Role
DR. ARTHUR HARVEY Director
JAMES FARSON Director
ANNE CASSIDY Director
Mary Margaret Villines Director
Judy Sizemore Director
Angela Kniery Director
Alice Gatewood-Waddell Director
Erica Cutright Director

Incorporator

Name Role
ANNE CASSIDY Incorporator

Registered Agent

Name Role
CATIE BATES ROBERTSON Registered Agent

Secretary

Name Role
Preetesh Patel Secretary

Treasurer

Name Role
Claude Robertson Treasurer

Vice President

Name Role
Nada Dennison Vice President

President

Name Role
Debi Danielson President

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
DP1NXMK6KQZ5
CAGE Code:
9HNG1
UEI Expiration Date:
2025-12-23

Business Information

Activation Date:
2024-12-26
Initial Registration Date:
2023-02-16

Former Company Names

Name Action
VSA KENTUCKY, INC. Old Name
VSA ARTS OF KENTUCKY, INC. Old Name
VERY SPECIAL ARTS KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-07
Principal Office Address Change 2024-02-07
Registered Agent name/address change 2024-01-26
Principal Office Address Change 2023-03-15

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
13342.00
Total Face Value Of Loan:
13342.00

Tax Exempt

Employer Identification Number (EIN) :
61-1133019
Classification:
Educational Organization, 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.
Ruling Date:
1988-04
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-02-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13342
Current Approval Amount:
13342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13429.46

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-25 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Grants-In-Aid Federal 43958
Executive 2024-08-15 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 1446
Executive 2023-09-21 2024 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 1524
Executive 2023-08-09 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Grants-In-Aid Federal 40129.5

Sources: Kentucky Secretary of State