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 (31 years ago)
Organization Date: 17 Oct 1994 (31 years ago)
Last Annual Report: 29 Jan 2025 (4 months 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

President

Name Role
CHERYL MCCAULEY President

Director

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

Registered Agent

Name Role
CHERYL MCCAULEY Registered Agent

Secretary

Name Role
Charity Hope Smith Secretary

Incorporator

Name Role
DANNY BARRETT Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
QLALESYA12N7
CAGE Code:
4PTD4
UEI Expiration Date:
2026-01-23

Business Information

Doing Business As:
OWSLEY CO ACTION TEAM
Activation Date:
2025-01-27
Initial Registration Date:
2007-03-20

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Department of Agriculture
Transaction Description:
COMMUNITY FACILITY 2019 DISASTER GRANTS - TORNADOES FLOODS OTHER
Obligated Amount:
46400.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-22
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
OWSLEY COUNTY DRUG AWARENESS COUNCIL
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-23
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:
12357.50
Total Face Value Of Loan:
12357.50
Date:
2020-04-28
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:
6250.00
Total Face Value Of Loan:
6250.00
Date:
2008-09-15
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
OWSLEY COUNTY DRUG AWARENESS COUNCIL
Obligated Amount:
1250000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State