Search icon

OWSLEY COUNTY ACTION TEAM, INCORPORATED

Company Details

Name: OWSLEY COUNTY ACTION TEAM, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Oct 1994 (30 years ago)
Organization Date: 17 Oct 1994 (30 years ago)
Last Annual Report: 29 Jan 2025 (a month ago)
Organization Number: 0337228
Industry: Administration of Economic Programs
Number of Employees: Small (0-19)
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: 66 OLD KY 11, BOONEVILLE, KY 41314-9154
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QLALESYA12N7 2025-02-11 66 OLD KY 11, BOONEVILLE, KY, 41314, 9154, USA BOX 997, BOONEVILLE, KY, 41314, 0997, USA

Business Information

Doing Business As OWSLEY CO ACTION TEAM
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-02-21
Initial Registration Date 2007-03-20
Entity Start Date 1994-10-17
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541720, 561110, 813319

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DONNA HARDIN
Address OWSLEY COUNTY ACTION TEAM, BOX 997, BOONEVILLE, KY, 41314, 0997, USA
Title ALTERNATE POC
Name CALE TURNER
Address BOX 514, BOONEVILLE, KY, 41314, USA
Government Business
Title PRIMARY POC
Name DONNA HARDIN
Address OWSLEY COUNTY ACTION TEAM, BOX 997, BOONEVILLE, KY, 41314, 0997, USA
Past Performance
Title PRIMARY POC
Name MOLLY TURNER
Address OWSLEY COUNTY ACTION TEAM, BOX 997, BOONEVILLE, KY, 41314, 0997, USA

Registered Agent

Name Role
CHERYL MCCAULEY Registered Agent

Secretary

Name Role
Charity Hope Smith Secretary

Director

Name Role
DANNY BARRETT Director
JEANETTE ROGERS Director
NEIL HOFFMAN Director
PHILLIP COMBS Director
Rachael Cater Director
Melissa Bowling Director
Donna Hardin Director
STELLA MARSHALL Director

Incorporator

Name Role
DANNY BARRETT Incorporator

President

Name Role
CHERYL MCCAULEY President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002035 Exempt Organization Inactive - - - - Booneville, OWSLEY, KY

Filings

Name File Date
Annual Report 2025-01-29
Principal Office Address Change 2024-02-07
Annual Report 2024-01-26
Annual Report 2023-02-01
Annual Report 2022-03-07
Annual Report 2021-05-13
Annual Report 2020-04-27
Annual Report 2019-04-22
Annual Report 2018-04-11
Annual Report Amendment 2017-07-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
SP014695 Department of Health and Human Services 93.276 - DRUG-FREE COMMUNITIES SUPPORT PROGRAM GRANTS 2008-09-30 2013-09-29 OWSLEY COUNTY DRUG AWARENESS COUNCIL
Recipient OWSLEY COUNTY ACTION TEAM INC
Recipient Name Raw OWSLEY COUNTY ACTION TEAM
Recipient UEI QLALESYA12N7
Recipient DUNS 074233110
Recipient Address POST OFFICE BOX 997, BOONEVILLE, OWSLEY, KENTUCKY, 41314
Obligated Amount 1250000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State