Search icon

KENTUCKY ORGANIZATION OF PROFESSIONAL ARCHAEOLOGISTS, INC.

Company Details

Name: KENTUCKY ORGANIZATION OF PROFESSIONAL ARCHAEOLOGISTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Aug 1987 (38 years ago)
Organization Date: 24 Aug 1987 (38 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0233080
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: ATTN: Jared Barrett, 1001 Donovan Court, Goshen, KY 40026
Place of Formation: KENTUCKY

Director

Name Role
PHILIP J. DIBLASI Director
CHARLES M. NIQUETTE Director
THOMAS W. GATUS Director
Tom Jennings Director
Marcie Venter Director
Jon Endonino Director
Henry McKelway Director
Mickey Loughlin Director

President

Name Role
Jared Barrett President

Secretary

Name Role
Alexandra Bybee Secretary

Treasurer

Name Role
Alexandra Bybee Treasurer

Vice President

Name Role
Mason Niquette Niquette Vice President

Registered Agent

Name Role
Jared Barrett Registered Agent

Incorporator

Name Role
PHILIP JAMES DIBLASI Incorporator

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:
L139FQFC7F66
CAGE Code:
5N7Y3
UEI Expiration Date:
2026-03-20

Business Information

Doing Business As:
ARCHAEOLOGY
Activation Date:
2025-03-21
Initial Registration Date:
2009-08-19

Filings

Name File Date
Annual Report 2025-02-18
Principal Office Address Change 2024-06-21
Registered Agent name/address change 2024-06-21
Annual Report 2024-06-21
Annual Report 2023-02-08

USAspending Awards / Financial Assistance

Date:
2023-06-26
Awarding Agency Name:
Department of Agriculture
Transaction Description:
TO EXPAND PARTICIPATION OF FEDERALLY RECOGNIZED AMERICAN INDIAN TRIBAL MEMBERS AT LIVING ARCHAEOLOGY WEEKEND (LAW) AND TO PROVIDE A CULTURAL DIVERSITY AND OUTREACH EVENT ON AMERICAN INDIANS TO NRCS KY STAFF.
Obligated Amount:
125000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-09-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
PROVIDE SUPPORT TO THE KENTUCKY ORGANIZATION OF PROFESSIONALARCHAEOLOGISTS (KYOPA) FOR THE LIVING ARCHAEOLOGY WEEKEND (LAW) EVENT.
Obligated Amount:
24986.62
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2019-09-17
Awarding Agency Name:
Department of Agriculture
Transaction Description:
SO - LIVING ARCHAEOLOGY WEEKEND (REC $5000 FROM RO FOR EFFORT IN NFTM)
Obligated Amount:
26000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-08-28
Awarding Agency Name:
Department of Agriculture
Transaction Description:
LIVING ARCHAEOLOGY WEEKEND
Obligated Amount:
5600.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-10 2024 Transportation Cabinet Department Of Highways Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 7569.44

Sources: Kentucky Secretary of State