Search icon

TEACH KENTUCKY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEACH KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Dec 2005 (20 years ago)
Organization Date: 27 Dec 2005 (20 years ago)
Last Annual Report: 17 Jun 2024 (a year ago)
Organization Number: 0628406
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 907 BARRET AVENUE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

President

Name Role
John Rowan Claypool President

Director

Name Role
JOHN ROWAN CLAYPOOL V Director
JOHN W. SCRUTON Director
W. PATRICK MULLOY, II Director
David Bodine Director
John Fendig Director
Alex Hill Director
Barry Methner Director
Emily Wilson Director
Carl Williams, Sr Director
Alex Claycomb Director

Registered Agent

Name Role
FBT LLC Registered Agent

Officer

Name Role
Bryan Warren Officer

Secretary

Name Role
Kate Grindon Secretary

Treasurer

Name Role
Emily Uckotter Treasurer

Incorporator

Name Role
JOHN ROWAN CLAYPOOL V Incorporator

Unique Entity ID

Unique Entity ID:
ELTZNMQXG423
CAGE Code:
7W0Z3
UEI Expiration Date:
2026-06-13

Business Information

Activation Date:
2025-06-17
Initial Registration Date:
2017-06-02

Commercial and government entity program

CAGE number:
7W0Z3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-17
SAM Expiration:
2026-06-13

Contact Information

POC:
ROWAN CLAYPOOL

Form 5500 Series

Employer Identification Number (EIN):
204009920
Plan Year:
2023
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
1
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-06-21
Annual Report 2022-06-01
Annual Report 2021-05-20
Annual Report 2020-05-20

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
32587.00
Total Face Value Of Loan:
32587.00
Date:
2020-05-03
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:
32500.00
Total Face Value Of Loan:
32500.00

Tax Exempt

Employer Identification Number (EIN) :
20-4009920
In Care Of Name:
% JOHN ROWAN CLAYPOOL V
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2007-02
National Taxonomy Of Exempt Entities:
Education: Professional Societies, Associations
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$32,587
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,587
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,802.44
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $32,585
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$32,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$32,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$32,786.18
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $32,500

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State