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 | 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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Name | Role |
---|---|
Derek Drury | Registered Agent |
Name | Role |
---|---|
Jennifer Kay Paycheck | Vice President |
Name | Role |
---|---|
Lyndsie Lucas Drury | Secretary |
Name | Role |
---|---|
Derek Christopher Drury | President |
Name | Role |
---|---|
JENNIFER Kay PAYCHECK | Director |
Derek Christopher Drury | Director |
Lyndsie Lucas Drury | Director |
JENNIFER PAYCHECK | Director |
SHANE PAYCHECK | Director |
RITA ZIRNHELD | Director |
Name | Role |
---|---|
JENNIFER PAYCHECK | Incorporator |
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 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
20-1242765 | Corporation | Unconditional Exemption | PO BOX 104, DANVILLE, KY, 40423-0104 | 2005-06 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6406667001 | 2020-04-06 | 0457 | PPP | 201 WBROADWAY ST, DANVILLE, KY, 40422-1613 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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