Search icon

KENTUCKY ALLIANCE OF BOYS & GIRLS CLUB, INC.

Company Details

Name: KENTUCKY ALLIANCE OF BOYS & GIRLS CLUB, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Feb 2000 (25 years ago)
Organization Date: 17 Feb 2000 (25 years ago)
Last Annual Report: 19 Mar 2025 (3 months ago)
Organization Number: 0489560
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40209
City: Louisville
Primary County: Jefferson County
Principal Office: 3900 CRITTENDEN DRIVE, LOUISVILLE, KY 40209
Place of Formation: KENTUCKY

Director

Name Role
Kelly Crowe Director
PHILLIP L. WATSON SR Director
TERRY STAHL Director
PAT FAY Director
ROBERT J. DESMOND Director
GLENN PERMUY Director
JOHN R. MILLER Director
JEFFREY W. AMY Director
JOSPEH W. LEHR Director
KIRK DOMINIC Director

Registered Agent

Name Role
SARAH KIDDER Registered Agent

Secretary

Name Role
Kateena Haynes Secretary

Treasurer

Name Role
Brad Davis Treasurer

Vice President

Name Role
Elizabeth Bernard Vice President

President

Name Role
Patrick Gaunce President

Incorporator

Name Role
STEPHEN T. WOLFORD Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NDPSGV47FV53
CAGE Code:
7LLF3
UEI Expiration Date:
2026-04-07

Business Information

Division Name:
KENTUCKY ALLIANCE OF BOYS & GIRLS CLUBS, INC.
Activation Date:
2025-04-09
Initial Registration Date:
2016-03-31

Filings

Name File Date
Annual Report Amendment 2025-03-19
Annual Report 2025-03-10
Registered Agent name/address change 2025-03-10
Annual Report 2024-03-20
Annual Report 2023-03-22

Sources: Kentucky Secretary of State