Search icon

THE SCOTTSVILLE ALLEN COUNTY FAITH COALITION, INC.

Company Details

Name: THE SCOTTSVILLE ALLEN COUNTY FAITH COALITION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Oct 2006 (18 years ago)
Organization Date: 17 Oct 2006 (18 years ago)
Last Annual Report: 16 May 2024 (10 months ago)
Organization Number: 0649197
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 201 WEST MAIN ST SUITE 204, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J99NFLABFY85 2024-12-13 201 W MAIN ST STE 204, SCOTTSVILLE, KY, 42164, 1161, USA 201 WEST MAIN ST, SUITE 204, SCOTTSVILLE, KY, 42164, 1161, USA

Business Information

Doing Business As ALLEN COUNTY UP ALL NIGHT
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-12-15
Initial Registration Date 2007-05-03
Entity Start Date 2006-01-10
Fiscal Year End Close Date Sep 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHRISTOPHER S BRITT
Address 201 WEST MAIN STREET, SUITE 204, SCOTTSVILLE, KY, 42164, 1161, USA
Title ALTERNATE POC
Name JEFF RICE
Address 201 WEST MAIN STREET, SUITE 204, SCOTTSVILLE, KY, 42164, 1161, USA
Government Business
Title PRIMARY POC
Name CHRISTOPHER S BRITT
Role EXECUTIVE DIRECTOR
Address 201 WEST MAIN STREET, SUITE 204, SCOTTSVILLE, KY, 42164, 1161, USA
Title ALTERNATE POC
Name JEFF RICE
Address 201 WEST MAIN STREET, SUITE 204, SCOTTSVILLE, KY, 42164, 1161, USA
Past Performance
Title PRIMARY POC
Name CHRISTOPHER S BRITT
Address 201 WEST MAIN STREET, SUITE 204, SCOTTSVILLE, KY, 42164, 1161, USA
Title ALTERNATE POC
Name LESA BRIDGES
Address 110 SOUTH COURT STREET, SCOTTSVILLE, KY, 42164, 1438, USA

Officer

Name Role
Kenny Hanner Officer

Treasurer

Name Role
Jeff Rice Treasurer

Director

Name Role
Shane Britt Director
Janet Cooke Director
Jeff Rice Director

Incorporator

Name Role
JEFF RICE Incorporator
ELVIS FARLEY Incorporator
ANNETTE HARSTON Incorporator
ERIC CARTER Incorporator
DANA DOSSEY Incorporator
JEWELL KEEN Incorporator
TREY HARPER Incorporator

Registered Agent

Name Role
SHANE BRITT Registered Agent

Assumed Names

Name Status Expiration Date
ALLEN COUNTY UP ALL NIGHT Inactive 2018-11-22

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-01-11
Registered Agent name/address change 2022-03-16
Annual Report 2022-03-16
Annual Report 2021-07-14
Annual Report 2020-06-16
Annual Report 2019-06-20
Annual Report 2018-07-25
Annual Report 2017-06-30
Annual Report 2016-07-13

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
SP017227 Department of Health and Human Services 93.276 - DRUG-FREE COMMUNITIES SUPPORT PROGRAM GRANTS 2010-09-30 2015-09-29 THE SCOTTSVILLE ALLEN COUNTY FAITH COALITION INC.
Recipient THE SCOTTSVILLE ALLEN COUNTY FAITH COALITION, INC
Recipient Name Raw THE SCOTTSVILLE ALLEN FAITH COALITION INC.
Recipient UEI J99NFLABFY85
Recipient DUNS 797486961
Recipient Address 1138 OLD GALLATIN ROAD, SCOTTSVILLE, ALLEN, KENTUCKY, 42164, UNITED STATES
Obligated Amount 625000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State