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 (65 years ago)
Organization Date: 30 Nov 1959 (65 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
STEVE McFARLING Director
DAVID MOORE Director
MATT ROBBINS Director
JUSTIN SCHWARTZ Director
RINI CARDWELL Director
BRENT SORRELLS Director
STEVE WELLS Director
DANIEL DICK 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
Annual Report 2021-02-09
Annual Report 2020-02-14
Annual Report 2019-02-05
Annual Report 2018-04-11
Annual Report 2017-04-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0564988 Corporation Unconditional Exemption 123 W 4TH ST STE 301, OWENSBORO, KY, 42303-4160 1994-05
In Care of Name -
Group Exemption Number 1116
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-06
Asset 1,000,000 to 4,999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1147034
Income Amount 595074
Form 990 Revenue Amount 541862
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name JUNIOR ACHIEVEMENT OF WEST KENTUCKY INC
EIN 61-0564988
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name JUNIOR ACHIEVEMENT OF WEST KENTUCKY INC
EIN 61-0564988
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name JUNIOR ACHIEVEMENT OF WEST KENTUCKY INC
EIN 61-0564988
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name JUNIOR ACHIEVEMENT OF WEST KENTUCKY INC
EIN 61-0564988
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name JUNIOR ACHIEVEMENT OF WEST KENTUCKY INC
EIN 61-0564988
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name JUNIOR ACHIEVEMENT OF WEST KENTUCKY INC
EIN 61-0564988
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name JUNIOR ACHIEVEMENT OF WEST KENTUCKY INC
EIN 61-0564988
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name JUNIOR ACHIEVEMENT OF WEST KENTUCKY INC
EIN 61-0564988
Tax Period 201606
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
3937658403 2021-02-05 0457 PPS 1195 Wing Ave, Owensboro, KY, 42303-0865
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48166.2
Loan Approval Amount (current) 48166.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27590
Servicing Lender Name Farmers Bank & Trust Company
Servicing Lender Address 201 S Main St, MARION, KY, 42064-1542
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Owensboro, DAVIESS, KY, 42303-0865
Project Congressional District KY-02
Number of Employees 4
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27590
Originating Lender Name Farmers Bank & Trust Company
Originating Lender Address MARION, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48614.87
Forgiveness Paid Date 2022-01-19

Sources: Kentucky Secretary of State