Search icon

THE CHILDREN'S ADVOCACY CENTER OF GREEN RIVER DISTRICT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE CHILDREN'S ADVOCACY CENTER OF GREEN RIVER DISTRICT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Aug 1993 (32 years ago)
Organization Date: 12 Aug 1993 (32 years ago)
Last Annual Report: 20 Aug 2024 (a year ago)
Organization Number: 0318872
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: THE CHILDREN'S ADVOCACY CENTER OF GREEN RIVER DISTRICT, 537 SOUTH GREEN ST, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Director

Name Role
Amber Potts Director
Daniel Lehman Director
Preston Herndon Director
LAURA MCGRAIL Director
TERRY GREEN Director
JO WATSON Director
CAROL TALBERT Director
MARTI STUCKEY Director

Registered Agent

Name Role
SAMANTHA SIGLER Registered Agent

Secretary

Name Role
Tracy Sizemore Secretary

Treasurer

Name Role
Amber Potts Treasurer

Vice President

Name Role
Preston Herndon Vice President

Incorporator

Name Role
LAURA MCGRAIL Incorporator

President

Name Role
Daniel Lehman President

Unique Entity ID

Unique Entity ID:
TNDXM728G5J8
CAGE Code:
5F6X9
UEI Expiration Date:
2026-05-16

Business Information

Activation Date:
2025-05-18
Initial Registration Date:
2009-04-23

Commercial and government entity program

CAGE number:
5F6X9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-18
CAGE Expiration:
2030-05-18
SAM Expiration:
2026-05-16

Contact Information

POC:
ANNETTE RIGDON
Corporate URL:
www.cacgrd.org

National Provider Identifier

NPI Number:
1386790343

Authorized Person:

Name:
MS. PAULA YEVINCY
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251V00000X - Voluntary or Charitable Agency
Is Primary:
Yes

Contacts:

Fax:
2708308262

Former Company Names

Name Action
HENDERSON COUNTY CHILD/VICTIM TASK FORCE, INC. Old Name

Assumed Names

Name Status Expiration Date
HENDERSON COUNTY CHILDREN'S ADVOCACY CENTER Inactive -
CHILDREN'S ADVOCACY CENTER Inactive -
REDBANKS AREA REGIONAL CHILDREN'S ADVOCACY CENTER Inactive 2012-07-22
NORTHWEST KENTUCKY CHILDREN'S ADVOCACY CENTER Inactive 2006-10-10

Filings

Name File Date
Annual Report 2024-08-20
Principal Office Address Change 2023-06-20
Annual Report 2023-06-20
Annual Report 2022-06-10
Annual Report 2021-05-07

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
50320.07
Total Face Value Of Loan:
50320.07

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$50,320.07
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,320.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,677.14
Servicing Lender:
Farmers Bank & Trust Company
Use of Proceeds:
Payroll: $50,319.07
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State