Search icon

KIDS CANCER ALLIANCE, INC.

Company Details

Name: KIDS CANCER ALLIANCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Feb 1994 (31 years ago)
Organization Date: 07 Feb 1994 (31 years ago)
Last Annual Report: 09 Apr 2024 (a year ago)
Organization Number: 0326135
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 7400 NEW LAGRANGE ROAD, SUITE 100, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Treasurer

Name Role
Larry Judd Treasurer

President

Name Role
Jay Mackin President

Secretary

Name Role
Jessica Clark Secretary

Director

Name Role
Jon Dubins Director
Sherry Bayliff Director
Thomas Perrone Director
Jessica Clark Director
Aimee McCaa Director
Jay Mackin Director
Greg Gitschier Director
Lauren Cox Director
James Hayne Director
Larry Judd Director

Incorporator

Name Role
JULIE MORGAN Incorporator
GAYLE PATRICK Incorporator
CINDY ADAMS Incorporator
MARSHA L. HART Incorporator

Registered Agent

Name Role
SHELBY RUSSELL Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001512 Exempt Organization Inactive - - - - Louisville, JEFFERSON, KY
Department of Charitable Gaming ORG0002749 Organization Active - - - 2026-03-31 Louisville, JEFFERSON, KY
Department of Alcoholic Beverage Control 034-TA-207814 Special Temporary Alcoholic Beverage Auction License Active 2025-02-20 2025-03-06 - 2025-03-08 410 Redding Rd, Lexington, Fayette, KY 40517

Former Company Names

Name Action
FRIENDS OF INDIAN SUMMER, INC. Old Name

Assumed Names

Name Status Expiration Date
INDIAN SUMMER CAMP Inactive 2022-02-28

Filings

Name File Date
Annual Report 2024-04-09
Registered Agent name/address change 2024-03-25
Principal Office Address Change 2024-03-25
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-10
Annual Report 2020-02-17
Registered Agent name/address change 2019-05-23
Annual Report 2019-05-23
Principal Office Address Change 2019-04-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1256743 Corporation Unconditional Exemption 7400 NEW LA GRANGE RD STE 100, LOUISVILLE, KY, 40222-4870 1994-08
In Care of Name -
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 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 2198182
Income Amount 2194359
Form 990 Revenue Amount 1432349
National Taxonomy of Exempt Entities Public& Societal Benefit: Fund Raising and Fund Distribution
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 KIDS CANCER ALLIANCE INC
EIN 61-1256743
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name KIDS CANCER ALLIANCE INC
EIN 61-1256743
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name KIDS CANCER ALLIANCE INC
EIN 61-1256743
Tax Period 201912
Filing Type P
Return Type 990
File View File
Organization Name KIDS CANCER ALLIANCE INC
EIN 61-1256743
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name KIDS CANCER ALLIANCE INC
EIN 61-1256743
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name KIDS CANCER ALLIANCE INC
EIN 61-1256743
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name KIDS CANCER ALLIANCE INC
EIN 61-1256743
Tax Period 201612
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
6222708503 2021-03-03 0457 PPS 611 W Main St Ste 300, Louisville, KY, 40202-2963
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83515.94
Loan Approval Amount (current) 83515.94
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-2963
Project Congressional District KY-03
Number of Employees 6
NAICS code 813212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84319.07
Forgiveness Paid Date 2022-02-28
2545297206 2020-04-16 0457 PPP 611 W MAIN ST, LOUISVILLE, KY, 40202-2963
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75700
Loan Approval Amount (current) 75700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2963
Project Congressional District KY-03
Number of Employees 6
NAICS code 813212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76406.53
Forgiveness Paid Date 2021-04-01

Sources: Kentucky Secretary of State