Search icon

CIRCUIT CLERKS TRUST FOR LIFE, INC.

Company Details

Name: CIRCUIT CLERKS TRUST FOR LIFE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Aug 1992 (33 years ago)
Organization Date: 10 Aug 1992 (33 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0303908
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 10301 LINN STATION ROAD, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Director

Name Role
Stacy Bruner Director
ROBERT TRUE Director
R. NEAL GARRISON, M.D. Director
CHIEF JUSTICE ROBERT STE Director
TONY MILLER Director
Julie Bergin Director
Melinda Fox Director
Angie McCoy Director
Tanya Bowman Director
Tony Kerr Director

Registered Agent

Name Role
MICHELLE SNYDER Registered Agent

Incorporator

Name Role
JOHN W. KEARNS Incorporator

President

Name Role
Gina Lyle President

Secretary

Name Role
Wray Jump Secretary

Vice President

Name Role
Matt Cole Vice President

Treasurer

Name Role
Linda Avery Treasurer

Assumed Names

Name Status Expiration Date
DONATE LIFE KENTUCKY TRUST Active 2028-11-15
DONATE LIFE KENTUCKY Active 2026-08-26

Filings

Name File Date
Annual Report 2024-03-05
Certificate of Assumed Name 2023-11-15
Annual Report 2023-03-15
Registered Agent name/address change 2022-03-15
Principal Office Address Change 2022-03-15

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
68200.00
Total Face Value Of Loan:
66400.00

Tax Exempt

Employer Identification Number (EIN) :
61-1228487
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:
1995-03
National Taxonomy Of Exempt Entities:
Public& Societal Benefit: Public, Society Benefit N.E.C.
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68200
Current Approval Amount:
66400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67001.29

Sources: Kentucky Secretary of State