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 (10 months 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
TFKXFL2L3KB4 2024-09-06 2516 CARTER AVE, ASHLAND, KY, 41101, 7830, USA PO BOX 1503, ASHLAND, KY, 41105, 1503, USA

Business Information

Doing Business As COMMUNITY ASSISTANCE REFERRAL SERVICE INC
Division Name COMMUNITY ASSISTANCE REFERRAL SERVICE INC.
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-09-11
Initial Registration Date 2005-05-11
Entity Start Date 1990-07-20
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VERONICA L. CHILDERS
Role EXECUTIVE DIRECTOR
Address 2516 CARTER AVE., P.O. BOX 1503, ASHLAND, KY, 41105, 1503, USA
Government Business
Title PRIMARY POC
Name VERONICA L. CHILDERS
Role EXECUTIVE DIRECTOR
Address 2516 CARTER AVE., P.O. BOX 1503, ASHLAND, KY, 41105, 1503, USA
Past Performance Information not Available

Director

Name Role
Ruth Ellen Chaney Director
HUGH M. WITTICH 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

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
Annual Report 2020-05-29
Certificate of Assumed Name 2020-05-04
Annual Report 2019-05-13
Annual Report 2018-04-30
Annual Report 2017-06-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9799117102 2020-04-15 0457 PPP 2516 CARTER AVE, ASHLAND, KY, 41101
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ASHLAND, BOYD, KY, 41101-1400
Project Congressional District KY-05
Number of Employees 3
NAICS code 624229
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19297.28
Forgiveness Paid Date 2021-05-06

Sources: Kentucky Secretary of State