Search icon

MEDIATION CENTER OF KENTUCKY, INC.

Company Details

Name: MEDIATION CENTER OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 17 Jan 1992 (33 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0295592
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40507
City: Lexington
Primary County: Fayette County
Principal Office: 125 CHURCH STREET, LEXINGTON, KY 40507
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Q8TLCASAFGL4 2023-05-25 125 CHURCH ST, LEXINGTON, KY, 40507, 1102, USA 125 CHURCH ST, LEXINGTON, KY, 40507, 1102, USA

Business Information

URL mediationcenterofkentucky.com
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2022-04-27
Initial Registration Date 2019-08-19
Entity Start Date 1992-01-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PATIENCE JAZDZEWSAKI
Address 125 CHURCH STREET, LEXINGTON, KY, 40507, USA
Government Business
Title PRIMARY POC
Name PATIENCE JAZDZEWSKI
Address 125 CHURCH STREET, LEXINGTON, KY, 40507, USA
Past Performance Information not Available

Registered Agent

Name Role
PATIENCE JAZDZEWSKI Registered Agent

Officer

Name Role
MARTHA ROSENBERG Officer
PATIENCE JAZDZEWSKI Officer

Director

Name Role
PATIENCE JAZDZEWSKI Director
DIANA HARTLEY Director
MARTHA ROSENBERG Director
ANN D'AMBRUOSO Director
CARL DEVINE Director
TOM STIPANOWICH Director
LINDA HARVEY Director
JUDGE GARY D. PAYNE Director
WILLIAM RENNER Director
DIANE MINNIFIELD Director

Incorporator

Name Role
TOM STIPANOWICH Incorporator

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-04-18
Annual Report 2022-05-18
Annual Report 2021-04-13
Annual Report 2020-06-15
Annual Report 2019-06-17
Registered Agent name/address change 2018-06-14
Annual Report 2018-06-14
Principal Office Address Change 2018-06-06
Annual Report 2017-06-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1212264 Corporation Unconditional Exemption 125 CHURCH ST, LEXINGTON, KY, 40507-1102 1992-05
In Care of Name % EXECUTIVE DIRECTOR
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 213000
Income Amount 264028
Form 990 Revenue Amount 264028
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MEDIATION CENTER OF KENTUCKY INC
EIN 61-1212264
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name MEDIATION CENTER OF KENTUCKY INC
EIN 61-1212264
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name MEDIATION CENTER OF KENTUCKY INC
EIN 61-1212264
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name MEDIATION CENTER OF KENTUCKY INC
EIN 61-1212264
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name MEDIATION CENTER OF KENTUCKY INC
EIN 61-1212264
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name MEDIATION CENTER OF KENTUCKY INC
EIN 61-1212264
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name MEDIATION CENTER OF KENTUCKY INC
EIN 61-1212264
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name MEDIATION CENTER OF KENTUCKY INC
EIN 61-1212264
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8048097005 2020-04-08 0457 PPP 125 CHURCH ST, LEXINGTON, KY, 40507-1102
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27631
Servicing Lender Name Traditional Bank, Inc.
Servicing Lender Address 49 W Main St, MOUNT STERLING, KY, 40353-1316
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40507-1102
Project Congressional District KY-06
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27631
Originating Lender Name Traditional Bank, Inc.
Originating Lender Address MOUNT STERLING, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10674.64
Forgiveness Paid Date 2020-12-31

Sources: Kentucky Secretary of State