Search icon

GREEN RIVER REGIONAL EDUCATIONAL COOPERATIVE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GREEN RIVER REGIONAL EDUCATIONAL COOPERATIVE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Apr 1999 (26 years ago)
Organization Date: 26 Apr 1999 (26 years ago)
Last Annual Report: 26 Feb 2025 (5 months ago)
Organization Number: 0473084
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 42101
City: Bowling Green, Hadley, Plum Springs, Richardsville
Primary County: Warren County
Principal Office: 230 TECHNOLOGY WAY, BOWLING GREEN, KY 42101
Place of Formation: KENTUCKY

Director

Name Role
NORM WEAVER Director
JAMES CARVER Director
STEVE KNIGHT Director
AL SULLIVAN Director
JOHN SETTLE Director
DARRELL CASSADY Director
MARSHALL KEMP Director
LEONARD MCCOY Director
CHARLES VAUGHN Director
SAM GIBSON Director

Incorporator

Name Role
ELIZABETH C STOREY Incorporator

President

Name Role
Mark Martin President

Treasurer

Name Role
Steven Moats Treasurer

Vice President

Name Role
Seth Southard Vice President

Registered Agent

Name Role
GREEN RIVER REGIONAL EDUCATIONAL COOPERATIVE, INC. Registered Agent

Secretary

Name Role
CHRISTINA JACKSON Secretary

Unique Entity ID

Unique Entity ID:
YPRZF7U5J8F3
CAGE Code:
36ZN7
UEI Expiration Date:
2026-05-09

Business Information

Activation Date:
2025-05-13
Initial Registration Date:
2005-03-10

Commercial and government entity program

CAGE number:
36ZN7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2030-05-13
SAM Expiration:
2026-05-09

Contact Information

POC:
STEVEN A. MOATS
Corporate URL:
http://www.grrec.org

Filings

Name File Date
Annual Report 2025-02-26
Annual Report 2024-06-06
Annual Report 2023-06-07
Annual Report 2022-06-08
Annual Report 2021-04-26

USAspending Awards / Financial Assistance

Date:
2024-09-05
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
TARGETED VIOLENCE AND TERRORISM PREVENTION GRANT PROGRAM
Obligated Amount:
787369.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-03-31
Awarding Agency Name:
Department of Education
Transaction Description:
PROJECT ACQUIRING CLINICAL COUNSELORS FOR EQUITABLE STUDENT SERVICES IN MENTAL HEALTH (PROJECT ACCESS MENTAL HEALTH)
Obligated Amount:
8337813.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-10-22
Awarding Agency Name:
Department of Justice
Transaction Description:
STAAR: SCHOOL THREAT ASSESSMENT & ANONYMOUS REPORTING
Obligated Amount:
750000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
201000.00
Total Face Value Of Loan:
201000.00
Date:
2019-09-26
Awarding Agency Name:
Department of Education
Transaction Description:
SAFE*PLACE: SCHOOLS PRIORITIZING, LISTENING, ASSESSING, COUNSELING, AND ENGAGING
Obligated Amount:
3944653.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$201,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$202,044.08
Servicing Lender:
Franklin Bank & Trust Company
Use of Proceeds:
Payroll: $150,750
Utilities: $20,100
Rent: $30,150

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State