Name: | CHALLENGER LEARNING CENTER OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 03 Jan 1997 (28 years ago) |
Organization Date: | 03 Jan 1997 (28 years ago) |
Last Annual Report: | 21 Aug 2024 (8 months ago) |
Organization Number: | 0426470 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | ONE COMMUNITY COLLEGE DR., HAZARD, KY 41701 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VLC5E5TQ64J5 | 2025-01-27 | 1 COMMUNITY COLLEGE DR, HAZARD, KY, 41701, 2403, USA | PO BOX 2064, HAZARD, KY, 41702, 2064, USA | |||||||||||||||||||||||||||||||||||||||||||
|
URL | www.clcky.com |
Division Name | CHALLENGER LEARNING CENTER OF KENTUCKY |
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-01-30 |
Initial Registration Date | 2011-05-24 |
Entity Start Date | 1999-03-11 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TOM L CRAVENS |
Role | DIRECTOR |
Address | ONE COMMUNITY COLLEGE DRIVE, HAZARD, KY, 41701, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TOM L CRAVENS |
Role | DIRECTOR |
Address | ONE COMMUNITY COLLEGE DRIVE, HAZARD, KY, 41701, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
JAMES COMBS | President |
Name | Role |
---|---|
Johnathan Collins | Vice President |
Name | Role |
---|---|
KEVIN VERMILLION | Treasurer |
Name | Role |
---|---|
Judy Mitchell | Director |
JOHN JUSTICE | Director |
Tom Cravens | Director |
DANNY MAGGARD | Director |
G. EDWARD HUGHES | Director |
JUDY JONES | Director |
SARAH HUGHES | Director |
EWELL BALLTRIP | Director |
STEVE TACKETT | Director |
Name | Role |
---|---|
JAMES COMBS | Registered Agent |
Name | Role |
---|---|
JUDY JONES | Incorporator |
Name | Action |
---|---|
EAST KENTUCKY CHALLENGER LEARNING CENTER, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-08-21 |
Annual Report | 2023-08-09 |
Annual Report | 2022-08-10 |
Annual Report | 2021-06-30 |
Annual Report | 2020-06-17 |
Annual Report | 2019-05-29 |
Annual Report | 2018-06-21 |
Annual Report | 2017-08-18 |
Annual Report | 2016-03-15 |
Annual Report | 2015-04-15 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
31-1492348 | Corporation | Unconditional Exemption | 1 COMMUNITY COLLEGE DR, HAZARD, KY, 41701-2403 | 1997-12 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List | Yes |
Deductibility | Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | CHALLENGER LEARNING CENTER OF KY INC |
EIN | 31-1492348 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CHALLENGER LEARNING CENTER OF KY INC |
EIN | 31-1492348 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CHALLENGER LEARNING CENTER OF KY INC |
EIN | 31-1492348 |
Tax Period | 201906 |
Filing Type | P |
Return Type | 990 |
File | View File |
Organization Name | CHALLENGER LEARNING CENTER OF KY IN |
EIN | 31-1492348 |
Tax Period | 201806 |
Filing Type | P |
Return Type | 990 |
File | View File |
Organization Name | CHALLENGER LEARNING CENTER OF KY INC |
EIN | 31-1492348 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CHALLENGER LEARNING CENTER OF KY INC |
EIN | 31-1492348 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1319747109 | 2020-04-10 | 0457 | PPP | 1 COMMUNITY COLLEGE DR, HAZARD, KY, 41701-2402 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4362728403 | 2021-02-06 | 0457 | PPS | 1 Community College Dr, Hazard, KY, 41701-2403 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-08-16 | 2025 | Cabinet of the General Government | Department for Local Government | Capital Construction Grant | Capital Construction Grant | 460000 |
Sources: Kentucky Secretary of State