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 | 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 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role |
---|---|
Mike Taylor | President |
Name | Role |
---|---|
Donna Cassell | Treasurer |
Name | Role |
---|---|
PAM R. MAY | Incorporator |
Name | Role |
---|---|
ANGELA PARSONS | Registered Agent |
Name | Role |
---|---|
Denese Atkinson | Vice President |
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 |
Name | Action |
---|---|
PIKE COUNTY CHILD ADVOCACY CENTER, INC. | Old Name |
BIG SANDY AREA CHILD ADVOCACY CENTER, INC. | Old Name |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2400001400 | Grant | 2024-01-16 | 2024-06-30 | 8000 | |||||||||
|
||||||||||||||
Executive | 2300000986 | Grant | 2022-11-01 | 2023-06-30 | 12000 | |||||||||
|
||||||||||||||
Executive | 2100002945 | Grant | 2021-07-01 | 2022-06-30 | 12000 | |||||||||
|
||||||||||||||
Executive | 2000003839 | Grant | 2020-07-01 | 2021-06-30 | 6750 | |||||||||
|
||||||||||||||
Executive | 1900004459 | Grant | 2019-07-01 | 2020-06-30 | 9000 | |||||||||
|
||||||||||||||
Executive | 1900000123 | Grant | 2018-07-01 | 2019-06-30 | 9000 | |||||||||
|
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