Search icon

REACH, INC.

Company Details

Name: REACH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Aug 1994 (31 years ago)
Organization Date: 08 Aug 1994 (31 years ago)
Last Annual Report: 19 Feb 2025 (4 months ago)
Organization Number: 0334220
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40504
City: Lexington
Primary County: Fayette County
Principal Office: 733 RED MILE ROAD, LEXINGTON, KY 40504
Place of Formation: KENTUCKY

President

Name Role
Elisa Cooley President

Director

Name Role
Mike Dunn Director
Braeden Finch Director
Cameron Steiner Director
William Tyler Hamilton Director
BRENDA W. ACKINSON Director
ALLISON S. ARNETT Director
MARK HERREN Director
DANNY T. BRANHAM Director
JEANNE ELDER Director

Registered Agent

Name Role
MMLK, INC. Registered Agent

Incorporator

Name Role
HERBERT A. MILLER, JR. Incorporator

Form 5500 Series

Employer Identification Number (EIN):
611274340
Plan Year:
2021
Number Of Participants:
1
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Financial Institutions NP70938 Non-Profit Closed - Expired - - - - 733 Red Mile RoadLexington , KY 40504

Filings

Name File Date
Annual Report 2025-02-19
Annual Report 2024-05-16
Annual Report 2023-04-10
Annual Report 2022-05-09
Annual Report 2021-02-12

Tax Exempt

Employer Identification Number (EIN) :
61-1274340
In Care Of Name:
% COMPANY
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:
1996-04
National Taxonomy Of Exempt Entities:
Housing & Shelter: Low-Income & Subsidized Rental Housing
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35100
Current Approval Amount:
35100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35311.56
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37000
Current Approval Amount:
37000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37293.97

Sources: Kentucky Secretary of State