Search icon

MENTORKIDS KENTUCKY, INC.

Company Details

Name: MENTORKIDS KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 May 1992 (33 years ago)
Organization Date: 20 May 1992 (33 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0300721
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42303
City: Owensboro
Primary County: Daviess County
Principal Office: 2809 VEACH RD., OWENSBORO, KY 42303
Place of Formation: KENTUCKY

Vice President

Name Role
Michelle Adams Vice President

President

Name Role
Jim Yager President
Jacob Burton President

Director

Name Role
Thomas Vallandingham Director
Brad Winter Director
DJ Johnson Director
Art Maglinger Director
John Gleason Director
Neil Arnold Director
Dora Riley Director
CHUCK MORGAN Director
NANCY WHITMER Director
ANN HAYNES Director

Secretary

Name Role
Sarah Maglinger Secretary

Incorporator

Name Role
SUSAN LANGAN Incorporator

Registered Agent

Name Role
KIMBERLY TILLMAN SULLIVAN Registered Agent

Former Company Names

Name Action
QUEST FOR KIDS, INC. Old Name
BIG BROTHERS, BIG SISTERS OF OWENSBORO, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-28
Principal Office Address Change 2024-06-28
Registered Agent name/address change 2024-06-28
Annual Report 2023-06-05
Annual Report 2022-05-26

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
18792.00
Total Face Value Of Loan:
18792.00

Tax Exempt

Employer Identification Number (EIN) :
61-1222299
In Care Of Name:
% MATTHEW W WOODFALL
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)
Ruling Date:
2024-10
National Taxonomy Of Exempt Entities:
Youth Development: Adult, Child Matching Programs
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18792
Current Approval Amount:
18792
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18910.42

Sources: Kentucky Secretary of State