Search icon

SCOTT COUNTY HABITAT FOR HUMANITY, INC.

Company Details

Name: SCOTT COUNTY HABITAT FOR HUMANITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Feb 1990 (35 years ago)
Organization Date: 07 Feb 1990 (35 years ago)
Last Annual Report: 20 Feb 2025 (22 days ago)
Organization Number: 0268847
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 120 WEST CLINTON STREET, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K3SFJ7FD5K15 2024-10-30 103 NORTH COURT STREET, GEORGETOWN, KY, 40324, 1701, USA 103 NORTH COURT STREET, GEORGETOWN, KY, 40324, USA

Business Information

URL www.scottcountyhabitat.org
Division Name SCOTT COUNTY HABITAT FOR HUMANITY
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-11-02
Initial Registration Date 2016-10-27
Entity Start Date 1990-02-06
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KATIE GARNETT
Role PROGRAM MANAGER
Address 103 NORTH COURT STREET, GEORGETOWN, KY, 40324, USA
Government Business
Title PRIMARY POC
Name AMY PRESTON SCOTT C HABITAT
Role EXECUTIVE DIRECTOR
Address 103 NORTH COURT STREET, GEORGETOWN, KY, 40324, USA
Past Performance Information not Available

Director

Name Role
Natalie Clark Director
EDWARD H. BODEN Director
WAYNE MOORE Director
Laura Fields Director
Barry Purvis Director
Jacob Cassady Director
F. THOMAS SCHOLL Director
JAMES M. MCLEAN Director

Incorporator

Name Role
F. THOMAS SCHOLL Incorporator
JAMES M. MCLEAN Incorporator
EDWARD H. BODEN Incorporator
WAYNE MOORE Incorporator

Registered Agent

Name Role
Lena Ramsey Registered Agent

President

Name Role
Jared Grant President

Vice President

Name Role
Shanda Smith Vice President

Treasurer

Name Role
Tracy Morris Treasurer

Secretary

Name Role
Shelby Fryman Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions NP70945 Non-Profit Current - Exempted - - - - 120 West Clinton StreetGeorgetown , KY 40324

Assumed Names

Name Status Expiration Date
DBA BOURBON COUNTY HABITAT FOR HUMANITY Active 2029-04-23
SCOTT/BOURBON COUNTIES HABITAT FOR HUMANITY Inactive 2024-01-22

Filings

Name File Date
Registered Agent name/address change 2025-02-20
Annual Report 2025-02-20
Principal Office Address Change 2024-12-11
Certificate of Assumed Name 2024-10-02
Certificate of Assumed Name 2024-04-23
Annual Report 2024-02-29
Principal Office Address Change 2023-03-23
Annual Report 2023-03-16
Annual Report 2022-03-08
Registered Agent name/address change 2022-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1309438407 2021-02-01 0457 PPS 111 N Hamilton St Ste 1D, Georgetown, KY, 40324-1709
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20300
Loan Approval Amount (current) 20300
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Georgetown, SCOTT, KY, 40324-1709
Project Congressional District KY-06
Number of Employees 5
NAICS code 624229
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 20421.8
Forgiveness Paid Date 2021-09-14
6664687010 2020-04-07 0457 PPP 111 NORTH HAMILTON ST Ste 1-D, GEORGETOWN, KY, 40324-1705
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36600
Loan Approval Amount (current) 20300
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 R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-1705
Project Congressional District KY-06
Number of Employees 4
NAICS code 624229
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 20440.97
Forgiveness Paid Date 2020-12-28

Sources: Kentucky Secretary of State