Search icon

GATEWAY CHILDREN'S ADVOCACY CENTER, INC.

Company Details

Name: GATEWAY CHILDREN'S ADVOCACY CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Feb 2000 (25 years ago)
Organization Date: 21 Feb 2000 (25 years ago)
Last Annual Report: 21 Feb 2025 (3 months ago)
Organization Number: 0489749
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40351
City: Morehead, Haldeman, Lakeview Heights, Lakeview Hgt...
Primary County: Rowan County
Principal Office: 316 EAST MAIN STREET, MOREHEAD, KY 40351
Place of Formation: KENTUCKY

Registered Agent

Name Role
DIANE RODGERS Registered Agent

Director

Name Role
MR. MARK NEFF Director
HONORABLE TRUMAN L. DEHNER Director
Donald Lloyd Director
Shayla Ring Director
David Sexton Director
Charles Graham Director
Bridgette Debord Director
Sarah Stacy Director
HONORABLE GEORGE W. MOORE Director

Incorporator

Name Role
HONORABLE GEORGE W. MOORE Incorporator

Vice President

Name Role
Sabra Lowe Vice President

Treasurer

Name Role
Tonya Thoroughman Treasurer

President

Name Role
Melinda Vise President

Secretary

Name Role
Kelly Petronella Secretary

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:
HVJDFEM4J2R3
CAGE Code:
86KY1
UEI Expiration Date:
2026-03-07

Business Information

Activation Date:
2025-03-11
Initial Registration Date:
2018-10-09

National Provider Identifier

NPI Number:
1457406092

Authorized Person:

Name:
MRS. TRISH LEWIS
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
251V00000X - Voluntary or Charitable Agency
Is Primary:
Yes

Contacts:

Fax:
6067800648

Filings

Name File Date
Annual Report 2025-02-21
Principal Office Address Change 2025-02-21
Registered Agent name/address change 2025-02-21
Annual Report 2024-03-01
Annual Report 2023-04-05

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
48406.32
Total Face Value Of Loan:
48406.32

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
48406.32
Current Approval Amount:
48406.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48729.91

Sources: Kentucky Secretary of State