Search icon

THE KENTUCKY SCIENCE AND TECHNOLOGY CORPORATION

Headquarter

Company Details

Name: THE KENTUCKY SCIENCE AND TECHNOLOGY CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Nov 1987 (37 years ago)
Organization Date: 30 Nov 1987 (37 years ago)
Last Annual Report: 11 Jun 2024 (10 months ago)
Organization Number: 0236952
Industry: Engineering, Accounting, Research, Management & Related Services
Number of Employees: Medium (20-99)
ZIP code: 40588
City: Lexington
Primary County: Fayette County
Principal Office: P. O. BOX 1049, LEXINGTON, KY 40588
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of THE KENTUCKY SCIENCE AND TECHNOLOGY CORPORATION, FLORIDA F12000004285 FLORIDA

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WDFJJSY1EL18 2024-11-20 380 S MILL ST, STE 300, LEXINGTON, KY, 40508, 2560, USA P.O. BOX 1049, LEXINGTON, KY, 40588, 1049, USA

Business Information

URL https://www.kstc.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-11-23
Initial Registration Date 2005-10-03
Entity Start Date 1987-11-30
Fiscal Year End Close Date Sep 30

Service Classifications

NAICS Codes 541990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERRY T SAMUEL
Role PRESIDENT
Address 380 SOUTH MILL STREET, SUITE 300, LEXINGTON, KY, 40508, USA
Government Business
Title PRIMARY POC
Name TERRY T SAMUEL
Role PRESIDENT
Address 380 SOUTH MILL STREET, SUITE 300, LEXINGTON, KY, 40508, USA
Past Performance Information not Available

President

Name Role
F. T. SAMUEL JR President

Director

Name Role
WILSON W. WYATT, SR. Director
RUSH W. DOZIER Director
K Daniel Seevers Director
Angelica Sanchez Vega Director
MARK KRISTY Director
Susan Weiss Director
F. T. Samuel Director
DR. LEE T. TODD, JR. Director
Mike Norman Director

Incorporator

Name Role
JAMES W. GARDNER Incorporator

Officer

Name Role
Mark Kristy Officer

Registered Agent

Name Role
STEVEN PELPHREY Registered Agent

Treasurer

Name Role
Susan Weiss Treasurer

Former Company Names

Name Action
THE KENTUCKY SCIENCE AND TECHNOLOGY COUNCIL, INC. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY INTELLECTUAL PROPERTY ALLIANCE Active 2027-06-02
Kentucky Procurement Technical Assistance Center (KYPTAC) Active 2026-06-29
START UP KENTUCKY Inactive 2021-12-21
KYSAT Inactive 2021-05-01
GOVERNOR'S SCHOOL OF ENTREPRENEURS Inactive 2018-05-16

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-05-09
Certificate of Assumed Name 2022-06-02
Annual Report 2022-06-01
Certificate of Assumed Name 2021-06-29
Annual Report 2021-06-29
Registered Agent name/address change 2020-12-21
Annual Report 2020-06-05
Annual Report 2019-06-11
Annual Report 2018-06-26

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
SBAHQ11G0010 Small Business Administration 59.058 - FEDERAL AND STATE TECHNOLOGY PARTNERSHIP PROGRAM 2011-09-30 2012-09-29 FEDERAL AND STATE TECHNOLOGY PARTNERSHIP PROGRAM (FAST)
Recipient KENTUCKY SCIENCE & TECHNOLOGY CORP
Recipient Name Raw KENTUCKY SCIENCE & TECHNOLOGY CORPORATION
Recipient UEI WDFJJSY1EL18
Recipient DUNS 626335616
Recipient Address 200 W VINE ST STE 420, LEXINGTON (CORPORATE, FAYETTE, KENTUCKY, 40507-1620
Obligated Amount 55444.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY-15959-C1 Appalachian Regional Commission 23.002 - APPALACHIAN AREA DEVELOPMENT 2011-07-01 2012-12-31 DROPOUT PREVENTION
Recipient KENTUCKY SCIENCE & TECHNOLOGY CORP
Recipient Name Raw KENTUCKY SCIENCE & TECHNOLOGY CORPORATION
Recipient UEI WDFJJSY1EL18
Recipient DUNS 626335616
Recipient Address 200 W VINE ST STE 420, LEXINGTON, FAYETTE, KENTUCKY, 40507-1620, UNITED STATES
Obligated Amount 350000.00
Non-Federal Funding 175000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
SBAHQ10G0022 Small Business Administration 59.058 - FEDERAL AND STATE TECHNOLOGY PARTNERSHIP PROGRAM 2010-09-30 2011-09-29 FAST
Recipient KENTUCKY SCIENCE & TECHNOLOGY CORP
Recipient Name Raw KENTUCKY SCIENCE & TECHNOLOGY CORPORATION
Recipient UEI WDFJJSY1EL18
Recipient DUNS 626335616
Recipient Address 200 W VINE ST STE 420, LEXINGTON (CORPORATE, FAYETTE, KENTUCKY, 40507-1620
Obligated Amount 100000.00
Non-Federal Funding 224656.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P116B060272 Department of Education 84.116 - FUND FOR THE IMPROVEMENT OF POSTSECONDARY EDUCATION 2008-10-01 2010-09-30 COMPREHENSIVE PROGRAM
Recipient KENTUCKY SCIENCE & TECHNOLOGY CORP
Recipient Name Raw KENTUCKY SCIENCE & TECHNOLOGY CORPORATION
Recipient UEI WDFJJSY1EL18
Recipient DUNS 626335616
Recipient Address 200 W VINE STREET, SUITE 420, LEXINGTON, FAYETTE, KENTUCKY, 40507-1620, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 26529.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
P116B060272 Department of Education 84.116 - FUND FOR THE IMPROVEMENT OF POSTSECONDARY EDUCATION 2008-10-01 2010-09-30 COMPREHENSIVE PROGRAM
Recipient KENTUCKY SCIENCE & TECHNOLOGY CORP
Recipient Name Raw KENTUCKY SCIENCE & TECHNOLOGY CORPORATION
Recipient UEI WDFJJSY1EL18
Recipient DUNS 626335616
Recipient Address 200 W VINE STREET SUITE 420, LEXINGTON, FAYETTE, KENTUCKY, 40507-1620, UNITED STATES
Obligated Amount 834071.00
Non-Federal Funding 26529.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY-15959 Appalachian Regional Commission 23.002 - APPALACHIAN AREA DEVELOPMENT 2008-07-01 2009-12-31 DROPOUT PREVENTION
Recipient KENTUCKY SCIENCE & TECHNOLOGY CORP
Recipient Name Raw KENTUCKY SCIENCE & TECHNOLOGY CORPORATION
Recipient UEI WDFJJSY1EL18
Recipient DUNS 626335616
Recipient Address P.O. BOX 1049, 0, LEXINGTON, FAYATTE, KENTUCKY, 40588-1049
Obligated Amount 200000.00
Non-Federal Funding 100000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1135362 Corporation Unconditional Exemption PO BOX 1049, LEXINGTON, KY, 40588-1049 1988-06
In Care of Name -
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, 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 2023-09
Asset 10,000,000 to 49,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Sep
Asset Amount 23675490
Income Amount 7233929
Form 990 Revenue Amount 7233929
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 SCIENCE AND TECHNOLOGY CORP
EIN 61-1135362
Tax Period 202209
Filing Type E
Return Type 990T
File View File
Organization Name KENTUCKY SCIENCE AND TECHNOLOGY CORP
EIN 61-1135362
Tax Period 202109
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY SCIENCE AND TECHNOLOGY CORP
EIN 61-1135362
Tax Period 202109
Filing Type E
Return Type 990T
File View File
Organization Name KENTUCKY SCIENCE AND TECHNOLOGY CORP
EIN 61-1135362
Tax Period 202009
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY SCIENCE AND TECHNOLOGY CORP
EIN 61-1135362
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY SCIENCE AND TECHNOLOGY CORP
EIN 61-1135362
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY SCIENCE AND TECHNOLOGY CORP
EIN 61-1135362
Tax Period 201809
Filing Type P
Return Type 990T
File View File
Organization Name KENTUCKY SCIENCE AND TECHNOLOGY CORP
EIN 61-1135362
Tax Period 201709
Filing Type P
Return Type 990
File View File
Organization Name KENTUCKY SCIENCE AND TECHNOLOGY CORP
EIN 61-1135362
Tax Period 201709
Filing Type P
Return Type 990T
File View File
Organization Name KENTUCKY SCIENCE AND TECHNOLOGY CORP
EIN 61-1135362
Tax Period 201609
Filing Type P
Return Type 990T
File View File
Organization Name KENTUCKY SCIENCE AND TECHNOLOGY CORP
EIN 61-1135362
Tax Period 201609
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY SCIENCE AND TECHNOLOGY CORP
EIN 61-1135362
Tax Period 201509
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
8839788406 2021-02-14 0457 PPS 380 S Mill Suite 300, LEXINGTON, KY, 40508
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534750
Loan Approval Amount (current) 534750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40508
Project Congressional District KY-06
Number of Employees 27
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 538344.71
Forgiveness Paid Date 2021-10-25
5960137009 2020-04-06 0457 PPP 200 West VINE ST Suite 420, LEXINGTON, KY, 40507-1612
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 534700
Loan Approval Amount (current) 534700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1612
Project Congressional District KY-06
Number of Employees 27
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 537670.56
Forgiveness Paid Date 2020-11-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-16 2025 Cabinet of the General Government Department Of Veterans Affairs Capital Construction Grant Capital Construction Grant 100000
Executive 2024-07-22 2025 Cabinet of the General Government Department Of Veterans Affairs Capital Construction Grant Capital Construction Grant 100000
Executive 2023-07-05 2024 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 324000

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
HTP - High-Tech Pool Inactive - $500,000 $500,000 - - 2016-10-27 Final

Sources: Kentucky Secretary of State