Search icon

THE CHILDREN'S ADVOCACY CENTER OF THE BLUEGRASS, INC.

Company Details

Name: THE CHILDREN'S ADVOCACY CENTER OF THE BLUEGRASS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Dec 1991 (33 years ago)
Organization Date: 17 Dec 1991 (33 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0294228
Industry: Social Services
Number of Employees: Small (0-19)
Principal Office: 162 N. ASHLAND AVE., LEXINGTON, KY 405021509
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WL8NLKZNXET1 2025-04-23 162 N ASHLAND AVE, LEXINGTON, KY, 40502, 1509, USA 162 NORTH ASHLAND, LEXINGTON, KY, 40502, 1509, USA

Business Information

URL www.kykids.org
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-04-25
Initial Registration Date 2009-05-29
Entity Start Date 1991-12-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624110, 624190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name EDWIN STEPHENS
Address 162 NORTH ASHLAND AVENUE, LEXINGTON, KY, 40502, 1509, USA
Government Business
Title PRIMARY POC
Name EDWIN STEPHENS
Address 162 NORTH ASHLAND AVENUE, LEXINGTON, KY, 40502, 1509, USA
Past Performance Information not Available

President

Name Role
Emily B. Miller President

Secretary

Name Role
Mary Jo Ann Ritchie Secretary

Vice President

Name Role
Angela B. Carney Vice President

Director

Name Role
Marion L. Queen Director
RAY LARSON Director
LOU ANNA DARLING Director
PHYLLIS H. CRONIN Director
JOB D. TURNER, III Director
T. Bruce Simpson Director
Colmon Elridge Director

Incorporator

Name Role
CATHY J. STAMPER Incorporator

Registered Agent

Name Role
Winn Stephens Registered Agent

Treasurer

Name Role
Amelie Larson Treasurer

Filings

Name File Date
Annual Report 2024-02-28
Registered Agent name/address change 2024-02-28
Annual Report 2023-04-19
Annual Report 2022-05-16
Annual Report 2021-02-09
Annual Report 2020-02-26
Annual Report 2019-06-24
Annual Report 2018-05-01
Annual Report 2017-04-25
Annual Report 2016-07-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8719437002 2020-04-08 0457 PPP 162 N ASHLAND AVE, LEXINGTON, KY, 40502-1509
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166400
Loan Approval Amount (current) 166400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-1509
Project Congressional District KY-06
Number of Employees 16
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167356.8
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State