Search icon

FOUNDATION CHRISTIAN ACADEMY, INC.

Company Details

Name: FOUNDATION CHRISTIAN ACADEMY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jul 1995 (30 years ago)
Organization Date: 19 Jul 1995 (30 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0403162
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 42104
City: Bowling Green
Primary County: Warren County
Principal Office: 2480 THREE SPRINGS ROAD, BOWLING GREEN, KY 42104
Place of Formation: KENTUCKY

Director

Name Role
HOWARD E. FRASIER, JR. Director
WANDA KNABE Director
ALICIA SOWDERS Director
KELLY YOUNG Director
GARNET BAKER Director
Garnet Baker Director
Gil Ray Cowles Director
Jack Ray Director
John Arney Director
Gerald Barr Director

Incorporator

Name Role
STEVEN D. WHITE Incorporator
HOWARD E. FRASIER, JR. Incorporator
WANDA KNABE Incorporator
ALICIA SOWDERS Incorporator
KELLY YOUNG Incorporator
GARNET BAKER Incorporator

Registered Agent

Name Role
JACK L. RAY Registered Agent

President

Name Role
JUSTIN LOHDEN President

Secretary

Name Role
STEPHEN PITCOCK Secretary

Treasurer

Name Role
Janice Kelley Treasurer

Form 5500 Series

Employer Identification Number (EIN):
611285043
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
96556 Wastewater KPDES Ind Storm Gen Const Approval Issued 2024-06-05 2024-06-05
Document Name KYR10S460 Coverage Letter.pdf
Date 2024-06-06
Document Download
96556 Wastewater KPDES Ind Storm Gen Const Permit Terminated 2018-01-19 2019-08-06
Document Name KYR10M125 Coverage Letter.pdf
Date 2018-01-24
Document Download

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-15
Annual Report 2023-05-31
Annual Report 2022-06-15
Annual Report 2021-06-16

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
228596.75
Total Face Value Of Loan:
228596.75

Tax Exempt

Employer Identification Number (EIN) :
61-1285043
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:
1996-04
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228596.75
Current Approval Amount:
228596.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
229893.18

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(270) 796-6761
Add Date:
2017-02-21
Operation Classification:
Priv. Pass.(Non-business)
power Units:
2
Drivers:
5
Inspections:
0
FMCSA Link:

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-07-26 2025 Transportation Cabinet Department Of Highways Highway Right-Of-Way (1099) Hwy Rt-Of-Way-1099 Real Estate 6700
Executive 2023-08-04 2024 Education and Labor Cabinet Department Of Education Commodities Personal Computer Hardware < $5,000 8910.62
Executive 2023-08-01 2024 Education and Labor Cabinet Department Of Education Commodities Other IT Hardware < $5,000 14656.75

Sources: Kentucky Secretary of State