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 | 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 | |||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Emily B. Miller | President |
Name | Role |
---|---|
Mary Jo Ann Ritchie | Secretary |
Name | Role |
---|---|
Angela B. Carney | Vice President |
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 |
Name | Role |
---|---|
CATHY J. STAMPER | Incorporator |
Name | Role |
---|---|
Winn Stephens | Registered Agent |
Name | Role |
---|---|
Amelie Larson | Treasurer |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State