Search icon

THE CENTER FOR RURAL DEVELOPMENT, INC.

Company Details

Name: THE CENTER FOR RURAL DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 May 1995 (30 years ago)
Organization Date: 11 May 1995 (30 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0346689
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 2292 SOUTH HIGHWAY 27, SUITE 300, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
Z6PDLG1DRRC9 2025-02-08 2292 S HIGHWAY 27 STE 300, SOMERSET, KY, 42501, 2905, USA 2292 S HWY 27 STE 300, SOMERSET, KY, 42501, 2905, USA

Business Information

URL http://centertech.com/
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-02-13
Initial Registration Date 2005-01-05
Entity Start Date 1995-05-11
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 238210, 518210, 561920, 611420, 611430, 711310
Product and Service Codes L060, R408, R708, U008, U009

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VICKI HIESTAND
Role DIRECTOR OF FINANCE/GRANTS COMPLIANCE
Address 2292 S HWY 27, STE 300, SOMERSET, KY, 42501, USA
Title ALTERNATE POC
Name LONNIE LAWSON
Role PRESIDENT AND CEO
Address 2292 S HWY 27, STE 300, SOMERSET, KY, 42501, USA
Government Business
Title PRIMARY POC
Name LONNIE LAWSON
Role PRESIDENT AND CEO
Address 2292 S HWY 27, STE 300, SOMERSET, KY, 42501, USA
Title ALTERNATE POC
Name LONNIE LAWSON
Role PRESIDENT AND CEO
Address 2292 S HWY 27, STE 300, SOMERSET, KY, 42501, 2905, USA
Past Performance
Title PRIMARY POC
Name LONNIE LAWSON
Role PRESIDENT AND CEO
Address 2292 S HWY 27, STE 300, SOMERSET, KY, 42501, 2905, USA
Title ALTERNATE POC
Name VICKI HIESTAND
Role DIRECTOR OF FINANCE/GRANTS COMPLIANCE
Address 2292 S HWY 27, STE 300, SOMERSET, KY, 42501, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE CENTER FOR RURAL DEVELOPMENT, INC. 401(K) PLAN 2023 611291304 2024-10-01 THE CENTER FOR RURAL DEVELOPMENT, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 921000
Sponsor’s telephone number 6066776000
Plan sponsor’s address 2292 SOUTH HIGHWAY 27, SUITE 300, SOMERSET, KY, 42501

Signature of

Role Plan administrator
Date 2024-10-01
Name of individual signing LONNIE LAWSON
Valid signature Filed with authorized/valid electronic signature
THE CENTER FOR RURAL DEVELOPMENT, INC. 401(K) PLAN 2022 611291304 2023-06-15 THE CENTER FOR RURAL DEVELOPMENT, INC. 30
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 921000
Sponsor’s telephone number 6066776000
Plan sponsor’s address 2292 SOUTH HIGHWAY 27, SUITE 300, SOMERSET, KY, 42501

Signature of

Role Plan administrator
Date 2023-06-15
Name of individual signing LONNIE LAWSON
Valid signature Filed with authorized/valid electronic signature
THE CENTER FOR RURAL DEVELOPMENT, INC. 401(K) PLAN 2021 611291304 2022-10-06 THE CENTER FOR RURAL DEVELOPMENT, INC. 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 921000
Sponsor’s telephone number 6066776000
Plan sponsor’s address 2292 SOUTH HIGHWAY 27, SUITE 300, SOMERSET, KY, 42501

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing LONNIE LAWSON
Valid signature Filed with authorized/valid electronic signature
THE CENTER FOR RURAL DEVELOPMENT, INC. 401(K) PLAN 2020 611291304 2021-09-30 THE CENTER FOR RURAL DEVELOPMENT, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 921000
Sponsor’s telephone number 6066776000
Plan sponsor’s address 2292 SOUTH HIGHWAY 27, SUITE 300, SOMERSET, KY, 42501

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing LONNIE LAWSON
Valid signature Filed with authorized/valid electronic signature
THE CENTER FOR RURAL DEVELOPMENT, INC. 401(K) PLAN 2019 611291304 2020-07-27 THE CENTER FOR RURAL DEVELOPMENT, INC. 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 921000
Sponsor’s telephone number 6066776000
Plan sponsor’s address 2292 SOUTH HIGHWAY 27, SUITE 300, SOMERSET, KY, 42501

Signature of

Role Plan administrator
Date 2020-07-27
Name of individual signing LONNIE LAWSON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
A. DOUGLAS REECE Director
Bob Mitchell Director
J.C. Egnew Director
Dr, Jay Morgan Director
Nancy Cox Director
Reed Adkins Director
Tim Robinson Director
CLAY DAVIS Director
BOB MITHCELL Director

Registered Agent

Name Role
LONNIE LAWSON Registered Agent

President

Name Role
Lonnie Lawson President
Jay Morgan President

Secretary

Name Role
Jean Dorton Secretary

Treasurer

Name Role
Steve Merrick Treasurer

Vice President

Name Role
Jerry J Rickett Vice President

Incorporator

Name Role
A. DOUGLAS REECE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001356 Exempt Organization Active - - - - Somerset, PULASKI, KY

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-26
Annual Report 2022-06-24
Annual Report 2021-06-24
Annual Report 2020-06-24
Annual Report 2019-06-20
Annual Report 2018-06-05
Annual Report 2017-06-06
Annual Report 2016-06-08
Annual Report 2015-06-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
KY-17099 Appalachian Regional Commission 23.002 - APPALACHIAN AREA DEVELOPMENT 2011-09-01 2013-08-31 TECHNICAL ASSISTANCE
Recipient THE CENTER FOR RURAL DEVELOPMENT, INC
Recipient Name Raw THE CENTER FOR RURAL DEVELOPMENT INC
Recipient UEI Z6PDLG1DRRC9
Recipient DUNS 927894782
Recipient Address 2292 S HIGHWAY 27 STE 300, SOMERSET, PULASKI, KENTUCKY, 42501-2905, UNITED STATES
Obligated Amount 582150.00
Non-Federal Funding 145540.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY-15813-C2-R1 Appalachian Regional Commission 23.002 - APPALACHIAN AREA DEVELOPMENT 2011-01-01 2014-04-30 LEADERSHIP
Recipient THE CENTER FOR RURAL DEVELOPMENT, INC
Recipient Name Raw THE CENTER FOR RURAL DEVELOPMENT INC
Recipient UEI Z6PDLG1DRRC9
Recipient DUNS 927894782
Recipient Address 2292 S HIGHWAY 27 STE 300, 0, SOMERSET, PULASKI, KENTUCKY, 42501-2905, UNITED STATES
Obligated Amount 200000.00
Non-Federal Funding 50000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY-15813-C2 Appalachian Regional Commission 23.002 - APPALACHIAN AREA DEVELOPMENT 2011-01-01 2012-08-31 LEADERSHIP
Recipient THE CENTER FOR RURAL DEVELOPMENT, INC
Recipient Name Raw THE CENTER FOR RURAL DEVELOPMENT INC
Recipient UEI Z6PDLG1DRRC9
Recipient DUNS 927894782
Recipient Address 2292 S HIGHWAY 27 STE 300, 0, SOMERSET, PULASKI, KENTUCKY, 42501-2905, UNITED STATES
Obligated Amount 20000.00
Non-Federal Funding 50000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
RO6549 17335 Department of Agriculture 10.855 - DISTANCE LEARNING AND TELEMEDICINE LOANS AND GRANTS 2010-12-17 2012-12-17 DISTANCE LEARNING GRANT
Recipient THE CENTER FOR RURAL DEVELOPMENT, INC
Recipient Name Raw THE CENTER FOR RURAL DEVELOPMENT
Recipient UEI Z6PDLG1DRRC9
Recipient DUNS 927894782
Recipient Address 2292 SOUTH HIGHWAY 27, SOMERSET, PULASKI, KENTUCKY, 42501-2905, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
U215K100196 Department of Education 84.215 - FUND FOR THE IMPROVEMENT OF EDUCATION 2010-09-01 2011-08-31 FIE EARMARK GRANT AWARDS
Recipient THE CENTER FOR RURAL DEVELOPMENT, INC
Recipient Name Raw CENTER FOR RURAL DEVELOPMENT INC. THE
Recipient UEI Z6PDLG1DRRC9
Recipient DUNS 927894782
Recipient Address 2292 S HWY 27 STE 300, SOMERSET, KENTUCKY, 42501-2905, UNITED STATES
Obligated Amount 500000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2009IJCXK019 Department of Justice 16.560 - NATIONAL INSTITUTE OF JUSTICE RESEARCH, EVALUATION, AND DEVELOPMENT PROJECT GRANTS 2009-10-01 2010-09-30 RURAL LAW ENFORCEMENT TECHNOLOGY CENTER
Recipient THE CENTER FOR RURAL DEVELOPMENT INC
Recipient Name Raw THE CENTER FOR RURAL DEVELOPMENT INC
Recipient Address 2292 SOUTH HIGHWAY 27, SUITE 300, SOMERSET, PULASKI, KENTUCKY, 42501-2905, UNITED STATES
Obligated Amount 12291228.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
U215K090327 Department of Education 84.215 - FUND FOR THE IMPROVEMENT OF EDUCATION 2009-10-01 2010-09-30 FIE EARMARK GRANT AWARDS
Recipient THE CENTER FOR RURAL DEVELOPMENT, INC
Recipient Name Raw CENTER FOR RURAL DEVELOPMENT INC. THE
Recipient UEI Z6PDLG1DRRC9
Recipient DUNS 927894782
Recipient Address 2292 S HWY 27 STE 300, SOMERSET, PULASKI, KENTUCKY, 42501-2905, UNITED STATES
Obligated Amount 238000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY-15813-C1 Appalachian Regional Commission 23.002 - APPALACHIAN AREA DEVELOPMENT 2009-09-01 2011-04-30 LEADERSHIP
Recipient THE CENTER FOR RURAL DEVELOPMENT, INC
Recipient Name Raw THE CENTER FOR RURAL DEVELOPMENT INC
Recipient UEI Z6PDLG1DRRC9
Recipient DUNS 927894782
Recipient Address 2292 S HIGHWAY 27 STE 300, 0, SOMERSET, PULASKI, KENTUCKY, 42501-2905, UNITED STATES
Obligated Amount 200000.00
Non-Federal Funding 50000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
RKY0705C16 97 Department of Agriculture 10.855 - DISTANCE LEARNING AND TELEMEDICINE LOANS AND GRANTS 2008-08-27 2010-08-27 DISTANCE LEARNING GRANT
Recipient THE CENTER FOR RURAL DEVELOPMENT, INC
Recipient Name Raw THE CENTER FOR RURAL DEVELOPMENT
Recipient UEI Z6PDLG1DRRC9
Recipient DUNS 927894782
Recipient Address 2292 SOUTH HIGHWAY 27, SOMERSET, PULASKI, KENTUCKY, 42501-2905
Obligated Amount 97097.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2007IJCXK004 Department of Justice 16.560 - NATIONAL INSTITUTE OF JUSTICE RESEARCH, EVALUATION, AND DEVELOPMENT PROJECT GRANTS 2007-07-01 2009-09-30 OST CONTINUATION RULETC
Recipient THE CENTER FOR RURAL DEVELOPMENT, INC
Recipient Name Raw THE CENTER FOR RURAL DEVELOPMENT INC
Recipient UEI Z6PDLG1DRRC9
Recipient DUNS 927894782
Recipient Address 2292 SOUTH HIGHWAY 27, SUITE 300, SOMERSET, PULASKI, KENTUCKY, 42501-2905, UNITED STATES
Obligated Amount 5767502.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6418268406 2021-02-10 0457 PPS 2292 S Highway 27, Somerset, KY, 42501-2905
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 440400
Loan Approval Amount (current) 440400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Somerset, PULASKI, KY, 42501-2905
Project Congressional District KY-05
Number of Employees 27
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 442455.2
Forgiveness Paid Date 2021-08-04
4898537004 2020-04-04 0457 PPP 2292 S HIGHWAY 27 Suite 300, SOMERSET, KY, 42501-2905
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 393000
Loan Approval Amount (current) 452500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27925
Servicing Lender Name The Citizens National Bank of Somerset
Servicing Lender Address 44 Public Sq, SOMERSET, KY, 42501-1414
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-2905
Project Congressional District KY-05
Number of Employees 42
NAICS code 925120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27925
Originating Lender Name The Citizens National Bank of Somerset
Originating Lender Address SOMERSET, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 455491.53
Forgiveness Paid Date 2020-12-04

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300006548 Special Authority Goods & Svcs 2023-05-18 2023-05-18 10473.5
Department CHFS - Office Of The Secretary
Category (915) COMMUNICATIONS AND MEDIA RELATED SERVICES
Authorization Conferences and Other Events Hosted by Agencies

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-15 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Rentals Rental-Non-St Own Bld&Lnd-1099 3200
Executive 2025-01-15 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Rentals Rentals N/Otherwise Class-1099 200
Executive 2025-01-15 2025 Justice & Public Safety Cabinet Department Of Criminal Justice Training Rentals Rental Of Equipment-1099 Rept 800
Executive 2025-01-14 2025 Cabinet for Universities Kentucky Higher Education Assistance Authority Non Pro Contract Other IT Services 5000
Judicial 2024-10-07 2025 - Judicial Department Misc Commodities & Other Exp Other 1225
Executive 2023-08-16 2024 Health & Family Services Cabinet Department For Medicaid Services Misc Commodities & Other Exp Other 10473.5

Sources: Kentucky Secretary of State