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 (2 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HVJDFEM4J2R3 2025-03-22 310 E MAIN ST, MOREHEAD, KY, 40351, 1622, USA 310 E MAIN ST, MOREHEAD, KY, 40351, 1622, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-03-26
Initial Registration Date 2018-10-09
Entity Start Date 2000-01-01
Fiscal Year End Close Date Jun 19

Service Classifications

NAICS Codes 621330, 624190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DIANE RODGERS
Role EXECUTIVE DIRECTOR
Address 310 E MAIN ST, MOREHEAD, KY, 40351, 1622, USA
Government Business
Title PRIMARY POC
Name DIANE RODGERS
Role EXECUTIVE DIRECTOR
Address 310 E MAIN ST, MOREHEAD, KY, 40351, 1622, USA
Past Performance
Title PRIMARY POC
Name MARK NEFF
Role CEO
Address 310 E MAIN ST, MOREHEAD, KY, 40351, 1622, USA

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

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
Annual Report 2022-03-07
Annual Report 2021-03-09
Annual Report 2020-02-25
Annual Report 2019-04-23
Annual Report 2018-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6767327010 2020-04-07 0457 PPP 310 E MAIN ST, MOREHEAD, KY, 40351-1622
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48406.32
Loan Approval Amount (current) 48406.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27621
Servicing Lender Name The Citizens Bank
Servicing Lender Address 114 W Main St, MOREHEAD, KY, 40351-1626
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MOREHEAD, ROWAN, KY, 40351-1622
Project Congressional District KY-05
Number of Employees 7
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27621
Originating Lender Name The Citizens Bank
Originating Lender Address MOREHEAD, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48729.91
Forgiveness Paid Date 2020-12-17

Sources: Kentucky Secretary of State