Search icon

THE GOVERNOR'S SCHOLARS PROGRAM FOUNDATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE GOVERNOR'S SCHOLARS PROGRAM FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 May 2001 (24 years ago)
Organization Date: 24 May 2001 (24 years ago)
Last Annual Report: 25 Jun 2024 (a year ago)
Organization Number: 0516437
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: GOVERNOR'S SCHOLARS PROGRAM FOUNDATION, 112 CONSUMER LANE, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Registered Agent

Name Role
DONALD DOUGLAS DRAUT Registered Agent

Officer

Name Role
Vince Gabbert Officer
Alan Stein Officer

Secretary

Name Role
Donald D Draut Secretary

Treasurer

Name Role
Bill Malone Treasurer

Director

Name Role
Wayne M Martin Director
Trey Grayson Director
Laura Coleman Pritchard Director
Harold Smith Director
Srini Matam Director
Mike Buckentin Director
WILLIAM M. STREET Director
BETTIE JOHNSON Director
LABAN JACKSON, JR. Director
ROBERT MICHAEL DUNCAN Director

Incorporator

Name Role
BRADFORD L. COWGILL, ESQ. 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:
JKM8KK6LA8G5
CAGE Code:
8E7B8
UEI Expiration Date:
2025-09-06

Business Information

Division Name:
GOVERNORS SCHOLARS PROGRAM FOUNDATION
Activation Date:
2024-09-10
Initial Registration Date:
2019-09-13

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-28
Annual Report 2022-06-08
Annual Report 2021-06-21
Registered Agent name/address change 2020-06-15

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
18500.00
Total Face Value Of Loan:
18500.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$18,653.14
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $18,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State