Search icon

CENTRAL KENTUCKY INTERPRETER REFERRAL, INC.

Company Details

Name: CENTRAL KENTUCKY INTERPRETER REFERRAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jul 2004 (21 years ago)
Organization Date: 28 Jul 2004 (21 years ago)
Last Annual Report: 13 Feb 2025 (2 months ago)
Organization Number: 0591246
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 212 S. 2ND STREET DANVILLE, KY 40422, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GKG5MCTKZ7X1 2024-11-26 212 S 2ND ST, DANVILLE, KY, 40422, 1804, USA 212 S 2ND ST, PO BOX 104, DANVILLE, KY, 40423, 1033, USA

Business Information

URL www.ckira.org
Division Name CENTRAL KENTUCKY INTERPRETER REFERRAL INC.
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-12-12
Initial Registration Date 2005-01-18
Entity Start Date 2004-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541930
Product and Service Codes R608

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DEREK C DRURY
Role MS.
Address 212 S. 2ND ST, PO BOX 104, DANVILLE, KY, 40423, 1033, USA
Title ALTERNATE POC
Name JENNIFER PAYCHECK
Address PO BOX 104, DANVILLE, KY, 40422, 1033, USA
Government Business
Title PRIMARY POC
Name DEREK C DRURY
Role MS.
Address 212 S. 2ND ST, PO BOX 104, DANVILLE, KY, 40423, 1033, USA
Title ALTERNATE POC
Name JENNIFER PAYCHECK
Address 212 S. 2ND ST., PO BOX 104, DANVILLE, KY, 40423, 1033, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL KENTUCKY INTERPRETER REFERRAL CBS BENEFIT PLAN 2023 201242765 2024-12-30 CENTRAL KENTUCKY INTERPRETER REFERRAL 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 541400
Sponsor’s telephone number 8592369888
Plan sponsor’s address 212 S 2ND ST, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
CENTRAL KENTUCKY INTERPRETER REFERRAL CBS BENEFIT PLAN 2022 201242765 2023-12-27 CENTRAL KENTUCKY INTERPRETER REFERRAL 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 541400
Sponsor’s telephone number 8592369888
Plan sponsor’s address 212 S 2ND ST, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
CENTRAL KENTUCKY INTERPRETER REFERRAL CBS BENEFIT PLAN 2021 201242765 2022-12-29 CENTRAL KENTUCKY INTERPRETER REFERRAL 5
Three-digit plan number (PN) 501
Effective date of plan 2022-02-01
Business code 541400
Sponsor’s telephone number 8592369888
Plan sponsor’s address 212 S 2ND ST, DANVILLE, KY, 40422

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
Derek Drury Registered Agent

Vice President

Name Role
Jennifer Kay Paycheck Vice President

Secretary

Name Role
Lyndsie Lucas Drury Secretary

President

Name Role
Derek Christopher Drury President

Director

Name Role
JENNIFER Kay PAYCHECK Director
Derek Christopher Drury Director
Lyndsie Lucas Drury Director
JENNIFER PAYCHECK Director
SHANE PAYCHECK Director
RITA ZIRNHELD Director

Incorporator

Name Role
JENNIFER PAYCHECK Incorporator

Filings

Name File Date
Annual Report 2025-02-13
Annual Report 2024-03-21
Registered Agent name/address change 2023-03-24
Annual Report 2023-03-24
Annual Report 2022-03-14
Principal Office Address Change 2022-03-14
Annual Report 2021-02-11
Annual Report 2020-02-14
Annual Report 2019-05-22
Annual Report 2018-04-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-1242765 Corporation Unconditional Exemption PO BOX 104, DANVILLE, KY, 40423-0104 2005-06
In Care of Name % JENNIFER PAYCHECK
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, 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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 205445
Income Amount 1829942
Form 990 Revenue Amount 1829942
National Taxonomy of Exempt Entities Human Services: Deaf/Hearing Impaired Centers
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 CENTRAL KENTUCKY INTERPRETER REFERRAL INC
EIN 20-1242765
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name CENTRAL KENTUCKY INTERPRETER REFERRAL INC
EIN 20-1242765
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CENTRAL KENTUCKY INTERPRETER REFERRAL INC
EIN 20-1242765
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name CENTRAL KENTUCKY INTERPRETER REFERRAL INC
EIN 20-1242765
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CENTRAL KENTUCKY INTERPRETER REFERRAL INC
EIN 20-1242765
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CENTRAL KENTUCKY INTERPRETER REFERRAL INC
EIN 20-1242765
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name CENTRAL KENTUCKY INTERPRETER REFERRAL INC
EIN 20-1242765
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name CENTRAL KENTUCKY INTERPRETER REFERRAL INC
EIN 20-1242765
Tax Period 201512
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
1890758303 2021-01-20 0457 PPS 201 W Broadway St, Danville, KY, 40422-1613
Loan Status Date 2022-01-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87100
Loan Approval Amount (current) 87100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Danville, BOYLE, KY, 40422-1613
Project Congressional District KY-01
Number of Employees 6
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 87891.16
Forgiveness Paid Date 2021-12-14
6406667001 2020-04-06 0457 PPP 201 WBROADWAY ST, DANVILLE, KY, 40422-1613
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87100
Loan Approval Amount (current) 87100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-1613
Project Congressional District KY-01
Number of Employees 7
NAICS code 541930
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 87748.41
Forgiveness Paid Date 2021-01-07

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-27 2025 Education and Labor Cabinet Department Of Education Non Pro Contract Interpreters Deaf/Foreign Language 1180
Executive 2025-02-26 2025 Health & Family Services Cabinet Department For Public Health Non Pro Contract Interpreters Deaf/Foreign Language 260
Executive 2025-02-26 2025 Education and Labor Cabinet Department Of Education Non Pro Contract Interpreters Deaf/Foreign Language 105
Executive 2025-02-26 2025 Health & Family Services Cabinet Department For Community Based Services Non Pro Contract Interpreters Deaf/Foreign Language 693.55
Executive 2025-02-25 2025 Finance & Administration Cabinet County Costs Non Pro Contract Interpreters Deaf/Foreign Language 110
Executive 2025-02-20 2025 Education and Labor Cabinet Department Of Education Non Pro Contract Interpreters Deaf/Foreign Language 4758.7
Executive 2025-02-17 2025 Health & Family Services Cabinet Department For Public Health Non Pro Contract Interpreters Deaf/Foreign Language 130
Judicial 2025-02-13 2025 - Judicial Department Non Pro Contract Interpreters Deaf/Foreign Language 573.75
Executive 2025-02-12 2025 Education and Labor Cabinet Department Of Education Non Pro Contract Interpreters Deaf/Foreign Language 1667.5
Executive 2025-02-10 2025 Education and Labor Cabinet Department Of Education Pro Contract (Inc Per Serv) Other Professional Services-1099 Rept 7611.69

Sources: Kentucky Secretary of State