Search icon

COMMUNITY ASSISTANCE REFERRAL SERVICE, INC.

Company Details

Name: COMMUNITY ASSISTANCE REFERRAL SERVICE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Jul 1990 (35 years ago)
Organization Date: 20 Jul 1990 (35 years ago)
Last Annual Report: 10 Jun 2024 (a year ago)
Organization Number: 0275346
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41105
City: Ashland, Summitt
Primary County: Boyd County
Principal Office: 2516 CARTER AVE, P. O. BOX 1503, ASHLAND, KY 41105-1503
Place of Formation: KENTUCKY

Director

Name Role
HUGH M. WITTICH Director
Ruth Ellen Chaney Director
ANN PERKINS Director
MICHAEL J. VOGT Director
WAYNE RICE Director

Incorporator

Name Role
ANN PERKINS Incorporator

Registered Agent

Name Role
VERONICA LYNN CHILDERS Registered Agent

Vice President

Name Role
James Norris Vice President

Secretary

Name Role
Laura Patrick Secretary

Treasurer

Name Role
Ben Darling Treasurer

President

Name Role
Mike Maynard President

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:
TFKXFL2L3KB4
CAGE Code:
39TV4
UEI Expiration Date:
2025-09-03

Business Information

Doing Business As:
COMMUNITY ASSISTANCE REFERRAL SERVICE INC
Division Name:
COMMUNITY ASSISTANCE REFERRAL SERVICE INC.
Activation Date:
2024-09-04
Initial Registration Date:
2005-05-11

Assumed Names

Name Status Expiration Date
CARES Expiring 2025-05-04

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-06-28
Annual Report 2022-06-16
Annual Report 2021-06-01
Principal Office Address Change 2020-05-29

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
19100.00
Total Face Value Of Loan:
19100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19100
Current Approval Amount:
19100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19297.28

Sources: Kentucky Secretary of State