Search icon

FRANKFORT CHRISTIAN ACADEMY, INC.

Company Details

Name: FRANKFORT CHRISTIAN ACADEMY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Jun 1995 (30 years ago)
Organization Date: 06 Jun 1995 (30 years ago)
Last Annual Report: 27 Aug 2024 (9 months ago)
Organization Number: 0401374
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 1349A US HWY 421 SOUTH, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
Allen Sweeney Registered Agent

Vice President

Name Role
Jason Gribbins Vice President

Director

Name Role
Bruce Scott Director
Linda Perkins Director
Zach Gates Director
Art Nitz Director
Daniel Moore Director
BOBBY HALL Director
WILLIAM COAKLEY Director
STRAWN TAYLOR Director
BARBARA HARROD Director

President

Name Role
Allen Sweeney President

Secretary

Name Role
Lesley Bilby Secretary

Treasurer

Name Role
Jason Johnson Treasurer

Incorporator

Name Role
BOBBY HALL Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-08-27
Annual Report 2024-08-27
Annual Report 2023-06-07
Annual Report 2022-06-28
Annual Report 2021-06-17

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
314751.67
Total Face Value Of Loan:
314751.67

Tax Exempt

Employer Identification Number (EIN) :
61-1285285
In Care Of Name:
% MIKE MCIVER
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1996-01
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
314751.67
Current Approval Amount:
314751.67
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
316491.55

Sources: Kentucky Secretary of State