Search icon

THE GOVERNOR'S SCHOLARS PROGRAM FOUNDATION, INC.

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 (10 months 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

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
Annual Report 2020-06-15
Principal Office Address Change 2020-03-05
Annual Report 2019-06-25
Registered Agent name/address change 2019-06-20
Principal Office Address Change 2019-06-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9753547107 2020-04-15 0457 PPP 112 CONSUMER LN, FRANKFORT, KY, 40601-8489
Loan Status Date 2021-03-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FRANKFORT, FRANKLIN, KY, 40601-8489
Project Congressional District KY-01
Number of Employees 2
NAICS code 611710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 18653.14
Forgiveness Paid Date 2021-02-17

Sources: Kentucky Secretary of State