Search icon

KENTUCKY HARVEST, INC.

Company Details

Name: KENTUCKY HARVEST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jun 1987 (38 years ago)
Organization Date: 19 Jun 1987 (38 years ago)
Last Annual Report: 07 Feb 2025 (4 months ago)
Organization Number: 0230623
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 7705 NATIONAL TURNPIKE, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Director

Name Role
JOHN W. MARKHAM Director
STAN CURTIS Director
GARY BOWMAN Director
SUE SPEED Director
JEANNE CURTIS Director
Julie Harris Hinson Director
Andrea Brady Director
James Kiggins Director
Brian Crilly Director
Emir Galijatovic Director

Incorporator

Name Role
JOHN W. MARKHAM Incorporator
GARY BOWMAN Incorporator
STAN CURTIS Incorporator

Secretary

Name Role
Amy Ellis Smith Secretary

Registered Agent

Name Role
HEATHER STEWART Registered Agent

Treasurer

Name Role
Christopher Black Treasurer

President

Name Role
Jerry Gob President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002531 Exempt Organization Inactive - - - - Louisville, JEFFERSON, KY

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-02-28
Registered Agent name/address change 2023-05-26
Annual Report 2023-05-26
Registered Agent name/address change 2022-10-26

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
15200.00
Total Face Value Of Loan:
15200.00

Tax Exempt

Employer Identification Number (EIN) :
61-1135269
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:
1989-10
National Taxonomy Of Exempt Entities:
Food, Agriculture and Nutrition: Food Banks, Pantries
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15200
Current Approval Amount:
15200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15333.84

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-04-14
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
2
FMCSA Link:

Sources: Kentucky Secretary of State