Search icon

KENTUCKY ASSOCIATION FOR ECONOMIC DEVELOPMENT, INC.

Company Details

Name: KENTUCKY ASSOCIATION FOR ECONOMIC DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Dec 2007 (17 years ago)
Organization Date: 21 Dec 2007 (17 years ago)
Last Annual Report: 24 Mar 2025 (23 days ago)
Organization Number: 0681486
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 101 BURCH COURT, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QEA1SFFF6NZ5 2024-09-12 101 BURCH CT, FRANKFORT, KY, 40601, 8353, USA 101 BURCH COURT, FRANKFORT, KY, 40601, USA

Business Information

URL www.kaedonline.org
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-09-15
Initial Registration Date 2020-06-26
Entity Start Date 2007-12-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW TACKETT
Role PRESIDENT & CEO
Address 101 BURCH COURT, FRANKFORT, KY, 40601, USA
Government Business
Title PRIMARY POC
Name MATTHEW TACKETT
Role PRESIDENT & CEO
Address 101 BURCH COURT, FRANKFORT, KY, 40601, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY ASSOCIATION OF ECONOMIC DEVELOPMENT 401(K) PLAN 2023 743242650 2024-05-31 KENTUCKY ASSOCIATION FOR ECONOMIC DEVELOPMENT 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 541800
Sponsor’s telephone number 5022279653
Plan sponsor’s address 101 BURCH CT, FRANKFORT, KY, 40601

President

Name Role
Terri S Bradshaw President
Kimberly Rossetti President

Director

Name Role
SANDY ROMENESKO Director
PHIL KERRICK Director
JOHN COSBY Director
Bruce Carpenter Director
Andy Games Director
ROXANN FRY Director
LISA WILSON-PLAJER Director
STEPHEN TAYLOR Director
GINA GREATHOUSE Director
ROBERT FOUTS Director

Treasurer

Name Role
Amanda C Clark Treasurer

Vice President

Name Role
Ray Haggerman Vice President

Incorporator

Name Role
MICHAEL A. MANGEOT Incorporator

Registered Agent

Name Role
TERRI BRADSHAW Registered Agent

Officer

Name Role
Amanda Davenport Officer

Filings

Name File Date
Annual Report 2025-03-24
Registered Agent name/address change 2024-04-03
Annual Report 2024-04-03
Annual Report 2023-06-27
Annual Report Amendment 2022-07-21
Registered Agent name/address change 2022-07-21
Annual Report 2022-04-04
Annual Report Amendment 2021-11-24
Annual Report 2021-04-13
Annual Report 2020-06-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
74-3242650 Corporation Unconditional Exemption 101 BURCH CT, FRANKFORT, KY, 40601-8353 2008-04
In Care of Name % MICHAEL A MANGEOT
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 2864991
Income Amount 537116
Form 990 Revenue Amount 537116
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Business and Industry
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name KENTUCKY ASSOCIATION FOR ECONOMIC DEVELOPMENT INC
EIN 74-3242650
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY ASSOCIATION FOR ECONOMIC DEVELOPMENT INC
EIN 74-3242650
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY ASSOCIATION FOR ECONOMIC DEVELOPMENT INC
EIN 74-3242650
Tax Period 202012
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY ASSOCIATION FOR ECONOMIC DEVELOPMENT INC
EIN 74-3242650
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY ASSOCIATION FOR ECONOMIC DEVELOPMENT INC
EIN 74-3242650
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY ASSOCIATION FOR ECONOMIC DEVELOPMENT INC
EIN 74-3242650
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name KENTUCKY ASSOCIATION FOR ECONOMIC DEVELOPMENT INC
EIN 74-3242650
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5913788303 2021-01-26 0457 PPP 101 Burch Ct, Frankfort, KY, 40601-8353
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27783
Servicing Lender Name Community Trust Bank, Inc.
Servicing Lender Address 346 N Mayo Trl, PIKEVILLE, KY, 41501-1847
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Frankfort, FRANKLIN, KY, 40601-8353
Project Congressional District KY-01
Number of Employees 1
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 27783
Originating Lender Name Community Trust Bank, Inc.
Originating Lender Address PIKEVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23081.92
Forgiveness Paid Date 2021-06-15

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-06 2025 Cabinet for Economic Development Econ Dev - Office Of The Secretary Misc Commodities & Other Exp Dues 20000
Executive 2024-12-19 2025 Cabinet of the General Government Department for Local Government Misc Commodities & Other Exp Dues 450
Executive 2024-10-07 2025 Cabinet of the General Government Department Of Agriculture Misc Commodities & Other Exp Dues 300

Sources: Kentucky Secretary of State