Search icon

IMMANUEL CHRISTIAN ACADEMY, INC.

Company Details

Name: IMMANUEL CHRISTIAN ACADEMY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Nov 2008 (16 years ago)
Organization Date: 12 Nov 2008 (16 years ago)
Last Annual Report: 27 Jun 2024 (10 months ago)
Organization Number: 0717541
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42633
City: Monticello, Barrier, Bethesda, Betsey, Coopersville,...
Primary County: Wayne County
Principal Office: 130 NORTH MAIN STREET, MONTICELLO, KY 42633
Place of Formation: KENTUCKY

Registered Agent

Name Role
HAROLD DAVIS Registered Agent

Director

Name Role
MIKE HUFFAKER Director
HAROLD DAVIS Director
EDGAR DAVIS Director
Stuart Hicks Director
Sharon Barnett Director
Kim Dishman Director

Incorporator

Name Role
MIKE HUFFAKER Incorporator

Vice President

Name Role
KIM DISHMAN Vice President

Officer

Name Role
STUART HICKS Officer

Secretary

Name Role
SHARON BARNETT Secretary

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-05-24
Annual Report 2022-06-07
Annual Report 2021-06-04
Annual Report 2020-03-30
Registered Agent name/address change 2019-06-26
Annual Report 2019-06-26
Annual Report 2018-05-22
Annual Report 2017-05-26
Registered Agent name/address change 2016-06-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-4020398 Corporation Unconditional Exemption 130 N MAIN ST, MONTICELLO, KY, 42633-1438 2009-05
In Care of Name -
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 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.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2023-06
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 134075
Income Amount 182751
Form 990 Revenue Amount 182751
National Taxonomy of Exempt Entities Education: Primary, Elementary Schools
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 IMMANUEL CHIRSTIAN ACADEMY INC
EIN 26-4020398
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name IMMANUEL CHIRSTIAN ACADEMY INC
EIN 26-4020398
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name IMMANUEL CHRISTIAN ACADEMY INC
EIN 26-4020398
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name IMMANUEL CHRISTIAN ACADEMY INC
EIN 26-4020398
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name IMMANUEL CHRISTIAN ACADEMY INC
EIN 26-4020398
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name IMMANUEL CHRISTIAN ACADEMY INC
EIN 26-4020398
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name IMMANUEL CHRISTIAN ACADEMY INC
EIN 26-4020398
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9287117403 2020-05-20 0457 PPP 130 North Main Street, Monticello, KY, 42633-1438
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51535
Loan Approval Amount (current) 51535
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, WAYNE, KY, 42633-1438
Project Congressional District KY-05
Number of Employees 19
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51907.75
Forgiveness Paid Date 2021-02-09
6750208510 2021-03-04 0457 PPS 130 N Main St, Monticello, KY, 42633-1438
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35022.65
Loan Approval Amount (current) 35022.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27159
Servicing Lender Name First Southern National Bank
Servicing Lender Address 27, Public Sq, Lancaster, KY, 40444
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, WAYNE, KY, 42633-1438
Project Congressional District KY-05
Number of Employees 11
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27159
Originating Lender Name First Southern National Bank
Originating Lender Address Lancaster, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35174.25
Forgiveness Paid Date 2021-08-11

Sources: Kentucky Secretary of State