Search icon

OHIO VALLEY ART LEAGUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: OHIO VALLEY ART LEAGUE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Jul 1991 (34 years ago)
Organization Date: 22 Jul 1991 (34 years ago)
Last Annual Report: 01 Jul 2024 (a year ago)
Organization Number: 0288809
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42419
City: Henderson
Primary County: Henderson County
Principal Office: P.O. BOX 1043, HENDERSON, KY 42419-1043
Place of Formation: KENTUCKY

Treasurer

Name Role
Theo Williamson Treasurer

Registered Agent

Name Role
Tracy Sturgill Registered Agent

Director

Name Role
JULE MCCLELLAN Director
DIANNE WHAM Director
RUTH PEMBERTON Director
AGNES WHITTINGTON Director
ANNA MAE NESMITH Director
Jenna Citrus Director
Jessica Bryant Director
Abby Dixon Director
Collin Royster Director
Tim Skinner Director

Incorporator

Name Role
JULE MCCLELLAN Incorporator
RUTH PEMBERTON Incorporator
DIANNE WHAM Incorporator

Vice President

Name Role
Katy Ray Vice President

President

Name Role
Stacy Howell President

Secretary

Name Role
Janice Greene Secretary

Filings

Name File Date
Registered Agent name/address change 2024-07-01
Annual Report 2024-07-01
Annual Report 2023-05-29
Registered Agent name/address change 2023-05-29
Registered Agent name/address change 2022-06-08

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
3125.00
Total Face Value Of Loan:
3125.00
Date:
2020-07-16
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:
3200.00
Total Face Value Of Loan:
3200.00

Tax Exempt

Employer Identification Number (EIN) :
61-1209649
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:
1992-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,125
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,161.72
Servicing Lender:
Field & Main Bank
Use of Proceeds:
Payroll: $3,125
Jobs Reported:
1
Initial Approval Amount:
$3,200
Date Approved:
2020-07-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,218.4
Servicing Lender:
Field & Main Bank
Use of Proceeds:
Payroll: $3,200

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-15 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 533
Executive 2023-10-04 2024 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 767

Sources: Kentucky Secretary of State