Search icon

JUNIOR ACHIEVEMENT OF WEST KENTUCKY, INC.

Company Details

Name: JUNIOR ACHIEVEMENT OF WEST KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Nov 1959 (66 years ago)
Organization Date: 30 Nov 1959 (66 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0237812
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 123 W 4TH ST., STE. 301, OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Director

Name Role
Tiffany Knight Director
Diana Roberts Director
Nathan Hunt Director
STEVE McFARLING Director
DAVID MOORE Director
MATT ROBBINS Director
JUSTIN SCHWARTZ Director
RINI CARDWELL Director
BRENT SORRELLS Director
STEVE WELLS Director

Treasurer

Name Role
Chip Pride Treasurer

Incorporator

Name Role
STEPHEN J. MURPHY Incorporator
WILLIAM NUNNALLY Incorporator
C. WAITMAN TAYLOR, JR. Incorporator
JAMES A. TAPSCOTT Incorporator
RALPH WIBLE Incorporator

Officer

Name Role
Nick Thompson Officer
Allison Ross Officer

Secretary

Name Role
Tracy Naylor Secretary

Registered Agent

Name Role
DAN DOUGLAS Registered Agent

Former Company Names

Name Action
JUNIOR ACHIEVEMENT OF WESTERN KENTUCKY, INC. Old Name
JUNIOR ACHIEVEMENT OF OWENSBORO, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-28
Registered Agent name/address change 2023-03-14
Annual Report 2023-03-14
Principal Office Address Change 2022-10-04
Annual Report 2022-02-22

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
48166.20
Total Face Value Of Loan:
48166.20

Tax Exempt

Employer Identification Number (EIN) :
61-0564988
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:
1994-05

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48166.2
Current Approval Amount:
48166.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48614.87

Sources: Kentucky Secretary of State