Search icon

CENTRAL KENTUCKY REGIONAL JOBS TRAINING CONSORTIUM, INC.

Company Details

Name: CENTRAL KENTUCKY REGIONAL JOBS TRAINING CONSORTIUM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Mar 1999 (26 years ago)
Organization Date: 25 Mar 1999 (26 years ago)
Last Annual Report: 30 Apr 2024 (10 months ago)
Organization Number: 0471626
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40423
City: Danville
Primary County: Boyle County
Principal Office: P.O. BOX 2329, DANVILLE, KY 40423-2329
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN RINEHART Registered Agent

Director

Name Role
B. J. SULLIVAN Director
STEPHEN RINEHART Director
BILL SCHORER Director
AUDIE BAXTER Director
J. P. BRANTLEY Director
PAULA SMYTH Director
LOUISE ALLEN Director
Ann Carter Director
LAURA WHALEN Director

Incorporator

Name Role
STEPHEN RINEHART Incorporator

President

Name Role
Regina McKee Davis President

Treasurer

Name Role
ERIC KENOYER Treasurer

Vice President

Name Role
Brenda Watson Vice President

Filings

Name File Date
Annual Report 2024-04-30
Annual Report 2023-06-12
Registered Agent name/address change 2022-05-02
Annual Report 2022-05-02
Annual Report 2021-05-13
Annual Report 2020-08-28
Annual Report 2019-09-18
Registered Agent name/address change 2018-06-28
Annual Report 2018-06-28
Annual Report 2017-05-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1363131 Corporation Unconditional Exemption PO BOX 2329, DANVILLE, KY, 40423-2329 2000-07
In Care of Name % DANVILLE-BOYLE CTY COMMUNITY EDUC
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 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.
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 2024-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Employment: Employment Procurement Assistance
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)

Form 990-N (e-Postcard)

Organization Name CENTRAL KENTUCKY REGIONAL JOBS TRAINING CONSORTIUM INC
EIN 61-1363131
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2329, D, KY, 40422, US
Principal Officer's Name Steve Rinehart
Principal Officer's Address PO Box 2329, Danville, KY, 40422, US
Organization Name CENTRAL KENTUCKY REGIONAL JOBS TRAINING CONSORTIUM INC
EIN 61-1363131
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 2329, Danville, KY, 40422, US
Principal Officer's Name REGINA MCKEE DAVIS
Principal Officer's Address PO BOX 2329, Danville, KY, 40422, US
Organization Name CENTRAL KENTUCKY REGIONAL JOBS TRAINING CONSORTIUM INC
EIN 61-1363131
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 2329, DANVILLE, KY, 40423, US
Principal Officer's Name REGINA MCKEE DAVIS
Principal Officer's Address PO BOX 2329, DANVILLE, KY, 40423, US
Organization Name CENTRAL KENTUCKY REGIONAL JOBS TRAINING CONSORTIUM INC
EIN 61-1363131
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 2329, Danville, KY, 40423, US
Principal Officer's Name Sherry Davis
Principal Officer's Address 58 Corporate Drive, Danville, KY, 40422, US
Organization Name CENTRAL KENTUCKY REGIONAL JOBS TRAINING CONSORTIUM INC
EIN 61-1363131
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 655, DANVILLE, KY, 40423, US
Principal Officer's Name Sherry Davis
Principal Officer's Address PO BOX 1450 MINOR ROAD, DANVILLE, KY, 40422, US
Organization Name CENTRAL KENTUCKY REGIONAL JOBS TRAINING CONSORTIUM INC
EIN 61-1363131
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 655, DANVILLE, KY, 40423, US
Principal Officer's Name Sherry Davis
Principal Officer's Address 1450 MINOR ROAD, DANVILLE, KY, 40422, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CENTRAL KENTUCKY REGIONAL JOBS TRAINING CONSORTIUM INC
EIN 61-1363131
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CENTRAL KENTUCKY REGIONAL JOBS TRAINING CONSORTIUM INC
EIN 61-1363131
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name CENTRAL KENTUCKY REGIONAL JOBS TRAINING CONSORTIUM INC
EIN 61-1363131
Tax Period 201606
Filing Type E
Return Type 990
File View File

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 16.43 $0 $14,960 2416 3 2010-06-02 Final
GIA/BSSC Inactive 18.64 $0 $24,503 5158 125 2008-09-26 Final
GIA/BSSC Inactive 16.08 $0 $15,500 5233 117 2007-07-27 Final
GIA/BSSC Inactive 14.65 $0 $38,718 0 0 2005-05-27 Final

Sources: Kentucky Secretary of State