Search icon

EASTERN KENTUCKY PRIDE, INC.

Company Details

Name: EASTERN KENTUCKY PRIDE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Mar 1998 (27 years ago)
Organization Date: 04 Mar 1998 (27 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0453119
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 2292 S. HWY 27, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZZGCMPVGF7K5 2024-12-04 2292 S HIGHWAY 27, SOMERSET, KY, 42501, 2905, USA 2292 S HWY 27 STE 200, SOMERSET, KY, 42501, 2905, USA

Business Information

URL www.explorekywildlands.com
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-12-07
Initial Registration Date 2005-03-15
Entity Start Date 1998-01-30
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TAMMIE NAZAARIO
Role PRESIDENT/CEO
Address 2292 S. HWY 27, SOMERSET, KY, 42501, 2905, USA
Title ALTERNATE POC
Name VICKI HIESTAND
Address 2292 SOUTH HWY 27, SOMERSET, KY, 42501, 2905, USA
Government Business
Title PRIMARY POC
Name TAMMIE NAZARIO
Role PRESIDENT/CEO
Address 2292 S. HWY 27, SOMERSET, KY, 42501, 2905, USA
Title ALTERNATE POC
Name VICKI HIESTAND
Address 2292 S HWY 27, SOMERSET, KY, 42501, 2905, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
37FR4 Obsolete Non-Manufacturer 2005-03-15 2024-06-06 No data 2024-12-04

Contact Information

POC TAMMIE NAZARIO
Phone +1 606-677-6150
Fax +1 606-677-6055
Address 2292 S HIGHWAY 27, SOMERSET, KY, 42501 2905, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PRIDE 403(B) PLAN 2022 611321358 2024-01-30 EASTERN KENTUCKY PRIDE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 813000
Sponsor’s telephone number 6066776150
Plan sponsor’s address 2292 SOUTH HIGHWAY 27, SOMERSET, KY, 42501

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing TAMMIE NAZARIO
Valid signature Filed with authorized/valid electronic signature
PRIDE 403(B) PLAN 2021 611321358 2023-12-19 EASTERN KENTUCKY PRIDE, INC. No data
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 813000
Sponsor’s telephone number 6066776150
Plan sponsor’s address 2292 SOUTH HIGHWAY 27, SOMERSET, KY, 42501

Signature of

Role Plan administrator
Date 2023-12-19
Name of individual signing TAMMIE NAZARIO
Valid signature Filed with authorized/valid electronic signature
PRIDE 403(B) PLAN 2020 611321358 2021-11-15 EASTERN KENTUCKY PRIDE INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 813000
Sponsor’s telephone number 6066776150
Plan sponsor’s address 2292 SOUTH HIGHWAY 27, SOMERSET, KY, 42501

Signature of

Role Plan administrator
Date 2021-11-15
Name of individual signing TAMMIE NAZARIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-11-15
Name of individual signing TAMMIE NAZARIO
Valid signature Filed with authorized/valid electronic signature
PRIDE 403(B) PLAN 2019 611321358 2020-12-08 EASTERN KENTUCKY PRIDE INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 813000
Sponsor’s telephone number 6066776150
Plan sponsor’s address 2292 SOUTH HIGHWAY 27, SOMERSET, KY, 42501

Signature of

Role Plan administrator
Date 2020-12-02
Name of individual signing TAMMIE NAZARIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-12-02
Name of individual signing TAMMIE NAZARIO
Valid signature Filed with authorized/valid electronic signature
PRIDE 403(B) PLAN 2018 611321358 2019-12-03 EASTERN KENTUCKY PRIDE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-09-01
Business code 813000
Sponsor’s telephone number 6066776150
Plan sponsor’s address 2292 SOUTH HIGHWAY 27, SOMERSET, KY, 42501

Signature of

Role Plan administrator
Date 2019-12-03
Name of individual signing TAMMIE NAZARIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-12-03
Name of individual signing TAMMIE NAZARIO
Valid signature Filed with authorized/valid electronic signature
PRIDE 403(B) PLAN 2017 611321358 2018-12-17 EASTERN KENTUCKY PRIDE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-09
Business code 813000
Sponsor’s telephone number 6066776150
Plan sponsor’s address 2292 SOUTH HIGHWAY 27, SOMERSET, KY, 42501

Signature of

Role Plan administrator
Date 2018-12-17
Name of individual signing TAMMIE NAZARIO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-12-17
Name of individual signing TAMMIE NAZARIO
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role
Sandra Gay Officer

President

Name Role
Tammie Nazario President

Secretary

Name Role
Anita Sutton Secretary

Director

Name Role
Sandy Gay Director
Neil Middleton Director
Rodney Hitch Director
Justin Sensabaugh Director
William Turpen Director
Seth Wheat Director
BOB MITCHELL Director
BENNY E HAM Director
KENNETH H WELLS Director

Registered Agent

Name Role
TAMMIE NAZARIO Registered Agent

Incorporator

Name Role
BENNY E HAM Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000871 Exempt Organization Inactive - - - - Somerset, PULASKI, KY

Former Company Names

Name Action
RIVERWOODS ENVIRONMENTAL EDUCATION CENTER, INC. Merger

Assumed Names

Name Status Expiration Date
THE KENTUCKY WILDLANDS Active 2028-10-09
RIVERWOODS ENVIRONMENTAL EDUCATION CENTER Inactive 2018-03-17

Filings

Name File Date
Annual Report 2024-02-29
Certificate of Assumed Name 2023-10-09
Annual Report 2023-07-17
Annual Report 2022-06-28
Annual Report 2021-05-19
Registered Agent name/address change 2020-05-30
Annual Report 2020-05-30
Annual Report 2019-05-23
Annual Report 2018-05-02
Annual Report 2017-06-07

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
U215K100125 Department of Education 84.215 - FUND FOR THE IMPROVEMENT OF EDUCATION 2010-09-17 2011-11-30 FIE EARMARK GRANT AWARDS
Recipient EASTERN KENTUCKY PRIDE INC
Recipient Name Raw EASTERN KENTUCKY PRIDE FOUNDATION, INC.
Recipient UEI ZZGCMPVGF7K5
Recipient DUNS 011765323
Recipient Address 2292 S HWY 27 STE 200, SOMERSET, PULASKI, KENTUCKY, 42501-2905, UNITED STATES
Obligated Amount 250000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
U215K090267 Department of Education 84.215 - FUND FOR THE IMPROVEMENT OF EDUCATION 2009-09-21 2011-07-20 FIE EARMARK GRANT AWARDS
Recipient EASTERN KENTUCKY PRIDE INC
Recipient Name Raw EASTERN KENTUCKY PRIDE FOUNDATION INC.
Recipient UEI ZZGCMPVGF7K5
Recipient DUNS 011765323
Recipient Address 2292 S HWY 27 STE 200, SOMERSET, PULASKI, KENTUCKY, 42501-2905, UNITED STATES
Obligated Amount 190000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
NA09NMF4690273 Department of Commerce 11.469 - CONGRESSIONALLY IDENTIFIED AWARDS AND PROJECTS 2009-07-01 2012-06-30 ENVIRONMENTAL ENHANCEMENT INITIATIVE
Recipient EASTERN KENTUCKY PRIDE INC
Recipient Name Raw EASTERN KENTUCKY PRIDE, INC.
Recipient UEI ZZGCMPVGF7K5
Recipient DUNS 011765323
Recipient Address 2292 S. HIGHWAY 27, SUITE 300, SOMERSET, PULASKI, KENTUCKY, 42501, UNITED STATES
Obligated Amount 1998000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1321358 Corporation Unconditional Exemption 2292 S HIGHWAY 27, SOMERSET, KY, 42501-2905 1998-04
In Care of Name % TAMMY WILSON
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 25,000 to 99,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 52234
Income Amount 524986
Form 990 Revenue Amount 524986
National Taxonomy of Exempt Entities Environment: Natural Resources Conservation and Protection
Sort Name -

Publication 78 Data

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 EASTERN KENTUCKY PRIDE INC
EIN 61-1321358
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name EASTERN KENTUCKY PRIDE INC
EIN 61-1321358
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name EASTERN KENTUCKY PRIDE INC
EIN 61-1321358
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name EASTERN KENTUCKY PRIDE INC
EIN 61-1321358
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name EASTERN KENTUCKY PRIDE INC
EIN 61-1321358
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name EASTERN KENTUCKY PRIDE INC
EIN 61-1321358
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name EASTERN KENTUCKY PRIDE INC
EIN 61-1321358
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1986488310 2021-01-20 0457 PPS 2292 S Highway 27, Somerset, KY, 42501-2905
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35194
Loan Approval Amount (current) 35194
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
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 2
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35242.32
Forgiveness Paid Date 2021-06-23
1463447107 2020-04-10 0457 PPP 2292 S. Hwy 27, SOMERSET, KY, 42501
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOMERSET, PULASKI, KY, 42501-0001
Project Congressional District KY-05
Number of Employees 2
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35337.53
Forgiveness Paid Date 2020-12-28

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-30 2025 Energy and Environment Cabinet Department for Natural Resources Construction-Aml Construction-AML 278019.8
Executive 2024-12-06 2025 Energy and Environment Cabinet Department for Natural Resources Construction-Aml Construction-AML 184996.25
Executive 2024-08-26 2025 Energy and Environment Cabinet Department for Natural Resources Construction-Aml Construction-AML 2577.75

Sources: Kentucky Secretary of State