Search icon

THE BUFFALO TRACE CASA PROGRAM, INC.

Company Details

Name: THE BUFFALO TRACE CASA PROGRAM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Mar 1998 (27 years ago)
Organization Date: 09 Mar 1998 (27 years ago)
Last Annual Report: 17 Apr 2025 (2 months ago)
Organization Number: 0453357
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 28 WEST 2ND STREET, PO BOX 631, MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Registered Agent

Name Role
Mary E Rudd Registered Agent

Incorporator

Name Role
W. TODD WALTON, II Incorporator

Treasurer

Name Role
Jessica Kern Treasurer

Director

Name Role
Ashley Vice Director
Amy Ishmael Director
Gina Flora Director
Jessica Burton Director
W. TODD WALTON, II Director
BRENDA K. DONAHUE Director
Kathryn Gilligan Director
Sherry Monahon Director
Candida Dales Director
Rebecca Smith Director

President

Name Role
Christopher Conley President

Vice President

Name Role
Kavin Cartmell Vice President

Secretary

Name Role
Angela Black Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000488 Exempt Organization Active - - - - Maysville, MASON, KY

Former Company Names

Name Action
CASA PROGRAM FOR BRACKEN, FLEMING AND MASON COUNTIES, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2025-04-17
Annual Report 2025-04-17
Annual Report 2024-03-20
Annual Report 2023-04-05
Annual Report 2022-03-28

USAspending Awards / Financial Assistance

Date:
2020-05-26
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:
5000.00
Total Face Value Of Loan:
5000.00

Tax Exempt

Employer Identification Number (EIN) :
61-1322742
In Care Of Name:
% MARTY WALLINGFORD
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)
Ruling Date:
1998-08
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5000
Current Approval Amount:
5000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5024.17

Sources: Kentucky Secretary of State