Search icon

KENTUCKY RIVER CHILD ADVOCACY CENTER, INC.

Company Details

Name: KENTUCKY RIVER CHILD ADVOCACY CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Jun 2000 (25 years ago)
Organization Date: 22 Jun 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (a month ago)
Organization Number: 0496578
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 465 CEDAR STREET, HAZARD, KY 41701
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GLH2NLGDRN57 2024-11-13 465 CEDAR ST, HAZARD, KY, 41701, 1511, USA 465 CEDAR STREET, HAZARD, KY, 41701, 1511, USA

Business Information

Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-11-16
Initial Registration Date 2009-05-26
Entity Start Date 2000-06-21
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name PAMELA CAREY
Role EXECUTIVE DIRECTOR
Address 465 CEDAR STREET, HAZARD, KY, 41701, USA
Title ALTERNATE POC
Name TONY EVERSOLE
Address 465 CEDAR ST., HAZARD, KY, 41701, USA
Government Business
Title PRIMARY POC
Name PAMELA CAREY
Role EXECUTIVE DIRECTOR
Address 465 CEDAR STREET, HAZARD, KY, 41701, USA
Title ALTERNATE POC
Name TONY EVERSOLE
Address 465 CEDAR STREET, HAZARD, KY, 41701, USA
Past Performance
Title PRIMARY POC
Name TONY EVERSOLE
Address 465 CEDAR STREET, HAZARD, KY, 41701, USA
Title ALTERNATE POC
Name TONY EVERSOLE
Address 465 CEDAR ST., HAZARD, KY, 41701, USA

Director

Name Role
CHARLENE CLEMONS Director
Kem Campbell Director
Rae Ann Barnett Director
Robert Shaun Whitaker Director
LT. MINOR ALLEN Director
ARTIE ANN BATES Director
MELISSA BOWLING Director
PEARLIE BOWLING Director
SHELEAGH CASSIDY Director
LINDA COLLINS Director

Incorporator

Name Role
STEPHEN L. TACKETT Incorporator

Registered Agent

Name Role
PAMELA CAREY Registered Agent

President

Name Role
Tony Eversole President

Secretary

Name Role
Freda Walters Secretary

Treasurer

Name Role
Jonathan Collins Treasurer

Vice President

Name Role
Kayla Holbrook Vice President

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-02-26
Annual Report 2023-03-15
Annual Report 2022-03-16
Annual Report 2021-02-05
Annual Report 2020-03-04
Annual Report 2019-04-19
Annual Report 2018-04-19
Annual Report 2017-06-26
Registered Agent name/address change 2017-06-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1367930 Corporation Unconditional Exemption 465 CEDAR ST, HAZARD, KY, 41701-1511 2001-01
In Care of Name % STEPHEN L TACKETT
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Organization to Prevent Cruelty to Children, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 501085
Income Amount 645377
Form 990 Revenue Amount 645377
National Taxonomy of Exempt Entities Crime & Legal-Related: Child Abuse, Prevention
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name KENTUCKY RIVER CHILD ADVOCACY CENTE
EIN 61-1367930
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY RIVER CHILD ADVOCACY CENTE
EIN 61-1367930
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY RIVER CHILD ADVOCACY CENTE
EIN 61-1367930
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY RIVER CHILD ADVOCACY CENTE
EIN 61-1367930
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY RIVER CHILD ADVOCACY CENTE
EIN 61-1367930
Tax Period 201906
Filing Type P
Return Type 990
File View File
Organization Name KENTUCKY RIVER CHILD ADVOCACY CENTE
EIN 61-1367930
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY RIVER CHILD ADVOCACY CENTE
EIN 61-1367930
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY RIVER CHILD ADVOCACY CENTE
EIN 61-1367930
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5114648703 2021-04-02 0457 PPP 465 Cedar St, Hazard, KY, 41701-1511
Loan Status Date 2022-01-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22374.2
Loan Approval Amount (current) 22374.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27972
Servicing Lender Name Commercial Bank
Servicing Lender Address 550 Main St, WEST LIBERTY, KY, 41472-1016
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hazard, PERRY, KY, 41701-1511
Project Congressional District KY-05
Number of Employees 3
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 27972
Originating Lender Name Commercial Bank
Originating Lender Address WEST LIBERTY, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22457.48
Forgiveness Paid Date 2021-08-26

Sources: Kentucky Secretary of State