Search icon

KENTUCKY GUILD OF ARTISTS AND CRAFTSMEN, INC.

Company Details

Name: KENTUCKY GUILD OF ARTISTS AND CRAFTSMEN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jul 1998 (27 years ago)
Organization Date: 27 Jul 1998 (27 years ago)
Last Annual Report: 05 Jun 2024 (a year ago)
Organization Number: 0459882
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40403
City: Berea
Primary County: Madison County
Principal Office: P.O. BOX 291, 137 N. BROADWAY ST., BEREA, KY 40403
Place of Formation: KENTUCKY

Director

Name Role
JACK FIFIELD Director
JANE STEERMAN Director
JO MINK Director
KYLE ELLISON Director
GREG SIEGEL Director
MARY REED Director
MARY-STUART REICHARD Director
TIMOTHY GLOTZBACH Director
Lloyd Alvis Agee Director
Benjamin Maddox Director

Incorporator

Name Role
TIMOTHY GLOTZBACH Incorporator

Registered Agent

Name Role
Kentucky Guild of Artists & Craftsmen Inc Registered Agent

President

Name Role
Pamela Richmond Cveticanin President

Secretary

Name Role
Derek Downing Secretary

Treasurer

Name Role
Patricia Williams Treasurer

Vice President

Name Role
Shawnna Southerland Vice President

Filings

Name File Date
Annual Report 2024-06-05
Principal Office Address Change 2024-06-05
Registered Agent name/address change 2024-06-05
Registered Agent name/address change 2023-10-05
Registered Agent name/address change 2023-05-31

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3698.95
Current Approval Amount:
3698.95
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
3742.1

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-10-04 2024 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 888

Sources: Kentucky Secretary of State