Search icon

THE BOYS & GIRLS CLUB OF BUTLER COUNTY, INC.

Company claim

Is this your business?

Get access!

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

CAGE Code:
4Q2G9
UEI Expiration Date:
2020-12-26

Business Information

Division Name:
BOYS & GIRLS CLUB OF BUTLER COUNTY
Activation Date:
2019-12-27
Initial Registration Date:
2007-03-28

Commercial and government entity program

CAGE number:
4Q2G9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-30
CAGE Expiration:
2025-12-14
SAM Expiration:
2021-12-14

Contact Information

POC:
JAMES RUNION

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

Jobs Reported:
1
Initial Approval Amount:
$24,137.5
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,137.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,303.49
Servicing Lender:
Morgantown Bank & Trust Company, Inc.
Use of Proceeds:
Payroll: $23,000
Utilities: $1,137.5

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State