Search icon

JUDI'S PLACE FOR KIDS, INC.

Company Details

Name: JUDI'S PLACE FOR KIDS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Dec 1999 (25 years ago)
Organization Date: 17 Dec 1999 (25 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0485231
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41501
City: Pikeville, Broad Bottom, Gulnare, Mccombs, Meta, Ne...
Primary County: Pike County
Principal Office: 128 S. COLLEGE STREET, PIKEVILLE, KY 41501
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CB9TNMJ3AQP3 2025-04-11 128 S COLLEGE ST, PIKEVILLE, KY, 41501, 1733, USA 128 SOUTH COLLEGE STREET, PIKEVILLE, KY, 41501, 1733, USA

Business Information

Division Name JUDI'S PLACE FOR KIDS, INC
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-04-15
Initial Registration Date 2009-03-09
Entity Start Date 1999-12-15
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ANGELA PARSONS
Role EXECUTIVE DIRECTOR
Address 128 COLLEGE, N/A, PIKEVILLE, KY, 41501, 1733, USA
Government Business
Title PRIMARY POC
Name ANGELA PARSONS
Role EXECUTIVE DIRECTOR
Address 128 COLLEGE, N/A, PIKEVILLE, KY, 41501, 1733, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JUDI'S PLACE FOR KIDS 401(K) PLAN 2022 611366804 2023-07-26 JUDI'S PLACE FOR KIDS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624100
Sponsor’s telephone number 6064377447
Plan sponsor’s address 128 S. COLLEGE ST, PIKEVILLE, KY, 41501

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-07-26
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
JUDI'S PLACE FOR KIDS 401(K) PLAN 2022 611366804 2023-09-12 JUDI'S PLACE FOR KIDS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624100
Sponsor’s telephone number 6064377447
Plan sponsor’s address 128 S. COLLEGE ST, PIKEVILLE, KY, 41501

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
JUDI'S PLACE FOR KIDS 401(K) PLAN 2021 611366804 2022-05-31 JUDI'S PLACE FOR KIDS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624100
Sponsor’s telephone number 6064377447
Plan sponsor’s address 128 S. COLLEGE ST, PIKEVILLE, KY, 41501

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
JUDI'S PLACE FOR KIDS 401(K) PLAN 2020 611366804 2021-07-16 JUDI'S PLACE FOR KIDS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624100
Sponsor’s telephone number 6064377447
Plan sponsor’s address 128 S. COLLEGE ST, PIKEVILLE, KY, 41501

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
JUDI'S PLACE FOR KIDS 401(K) PLAN 2019 611366804 2020-05-11 JUDI'S PLACE FOR KIDS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 624100
Sponsor’s telephone number 6064377447
Plan sponsor’s address 128 S. COLLEGE ST, PIKEVILLE, KY, 41501

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
Judi Patton Director
Stormie Atkins Director
DEWITT FURROW Director
MIKE TAYLOR Director
Denese Atkinson Director
DONNA CASSELL Director
Mike Taylor Director
Sara May Director
Todd Kennedy Director
Bridget Evans Director

President

Name Role
Mike Taylor President

Treasurer

Name Role
Donna Cassell Treasurer

Incorporator

Name Role
PAM R. MAY Incorporator

Registered Agent

Name Role
ANGELA PARSONS Registered Agent

Vice President

Name Role
Denese Atkinson Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001465 Exempt Organization Inactive - - - - Pikeville, PIKE, KY

Former Company Names

Name Action
PIKE COUNTY CHILD ADVOCACY CENTER, INC. Old Name
BIG SANDY AREA CHILD ADVOCACY CENTER, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2024-05-06
Annual Report 2024-05-06
Annual Report 2023-08-24
Annual Report 2022-06-21
Registered Agent name/address change 2022-06-21
Registered Agent name/address change 2021-05-13
Annual Report 2021-05-13
Annual Report 2020-04-02
Annual Report Amendment 2019-11-01
Annual Report 2019-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2021067108 2020-04-10 0457 PPP 128 S COLLEGE STREET, PIKEVILLE, KY, 41501-1733
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97100
Loan Approval Amount (current) 97100
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 PIKEVILLE, PIKE, KY, 41501-1733
Project Congressional District KY-05
Number of Employees 11
NAICS code 624221
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 98424.82
Forgiveness Paid Date 2021-09-01

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400001400 Grant 2024-01-16 2024-06-30 8000
Department Attorney General
Category (948) HEALTH RELATED SERVICES (FOR HUMAN SERVICES SEE CLASS 952)
Authorization Child Sexual Abuse Services and Programs
Document View Document
Executive 2300000986 Grant 2022-11-01 2023-06-30 12000
Department Attorney General
Category (948) HEALTH RELATED SERVICES (FOR HUMAN SERVICES SEE CLASS 952)
Authorization Child Sexual Abuse Services and Programs
Document View Document
Executive 2100002945 Grant 2021-07-01 2022-06-30 12000
Department Attorney General
Category (948) HEALTH RELATED SERVICES (FOR HUMAN SERVICES SEE CLASS 952)
Authorization Child Sexual Abuse Services and Programs
Document View Document
Executive 2000003839 Grant 2020-07-01 2021-06-30 6750
Department Attorney General
Category (948) HEALTH RELATED SERVICES (FOR HUMAN SERVICES SEE CLASS 952)
Authorization Child Sexual Abuse Services and Programs
Document View Document
Executive 1900004459 Grant 2019-07-01 2020-06-30 9000
Department Attorney General
Category (948) HEALTH RELATED SERVICES (FOR HUMAN SERVICES SEE CLASS 952)
Authorization Child Sexual Abuse Services and Programs
Document View Document
Executive 1900000123 Grant 2018-07-01 2019-06-30 9000
Department Attorney General
Category (948) HEALTH RELATED SERVICES (FOR HUMAN SERVICES SEE CLASS 952)
Authorization Child Sexual Abuse Services and Programs

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-14 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 66758.28
Executive 2024-11-22 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 16238.56
Executive 2024-10-15 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 16525.4
Executive 2024-08-08 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 4077.01
Executive 2023-09-22 2024 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 34126.14
Executive 2023-08-31 2024 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 29557.66

Sources: Kentucky Secretary of State