Search icon

THE BOYS & GIRLS CLUB OF BUTLER COUNTY, INC.

Company Details

Name: THE BOYS & GIRLS CLUB OF BUTLER COUNTY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 27 Jan 1995 (30 years ago)
Last Annual Report: 14 Feb 2020 (5 years ago)
Organization Number: 0341766
ZIP code: 42261
City: Morgantown, Brooklyn, Huntsville, Logansport, Provo,...
Primary County: Butler County
Principal Office: P O BOX 1368, 338 S TYLER ST, MORGANTOWN, KY 42261
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMANDA WHITE Registered Agent

President

Name Role
JAMES RUNION President

Secretary

Name Role
HILDA SANBORN Secretary

Treasurer

Name Role
TRAVIS JOHNSON Treasurer

Vice President

Name Role
PHYLLIS RAY Vice President

Director

Name Role
ANITA JENKINS Director
TIM COLEMAN Director
KENNETH MORRIS Director
DARRELL DEWEESE Director
STEVE BRATCHER Director
DARRELL MCKEE Director
MELODIE EMBRY Director
ANITA JENKINS Director
PHYLLIS RAY Director

Incorporator

Name Role
ANITA JENKINS 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.

CAGE Code:
4Q2G9
UEI Expiration Date:
2020-01-09

Business Information

Activation Date:
2019-01-09
Initial Registration Date:
2007-03-28

Former Company Names

Name Action
THE BOYS & GIRLS CLUB OF BUTLER COUNTY, INC. Merger
CLIFF HAGAN'S BOYS' CLUB OF OWENSBORO, KENTUCKY, INC. Old Name
BOYS' CLUB OF OWENSBORO, KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2020-02-14
Annual Report 2019-04-20
Registered Agent name/address change 2019-04-20
Annual Report 2018-06-07
Annual Report 2017-06-14

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
24137.50
Total Face Value Of Loan:
24137.50

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24137.5
Current Approval Amount:
24137.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24303.49

Sources: Kentucky Secretary of State