Search icon

MUHLENBERG ECONOMIC GROWTH ALLIANCE INC.

Company Details

Name: MUHLENBERG ECONOMIC GROWTH ALLIANCE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Aug 2010 (15 years ago)
Organization Date: 20 Aug 2010 (15 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0769653
Industry: Administration of Economic Programs
Number of Employees: Small (0-19)
ZIP code: 42345
City: Greenville
Primary County: Muhlenberg County
Principal Office: PO BOX 636, GREENVILLE, KY 42345
Place of Formation: KENTUCKY

Secretary

Name Role
Dean Rowe Secretary

Treasurer

Name Role
Dean Rowe Treasurer

Director

Name Role
Mack McGehee Director
Edward Heath Director
RYAN RICE Director
Elizabeth Gentry Director
Cindy Kelley Director
Contessa Orr Director
ELIZABETH A. GENTRY Director
MIKE H. MERCER Director
RICK NEWMAN Director
PEGGY WILLIAMS Director

Vice President

Name Role
Chris Ford Vice President

Registered Agent

Name Role
KAREN ROBINSON Registered Agent

Incorporator

Name Role
L. WAYNE CISNEY, JR. Incorporator

President

Name Role
Todd Cartwright President

Former Company Names

Name Action
MUHLENBERG ALLIANCE FOR PROGRESS, INC. Old Name

Assumed Names

Name Status Expiration Date
MUHLENBERG ECONOMIC GROWTH ALLIANCE Active 2028-07-27

Filings

Name File Date
Annual Report 2024-03-07
Amendment 2023-09-27
Certificate of Assumed Name 2023-07-27
Annual Report 2023-03-16
Annual Report 2022-05-17

USAspending Awards / Financial Assistance

Date:
2020-05-19
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:
26700.00
Total Face Value Of Loan:
26700.00

Tax Exempt

Employer Identification Number (EIN) :
27-4215892
In Care Of Name:
% CHARLES R LEWIS CPA
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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)
Ruling Date:
2024-12
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Economic Development
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26700
Current Approval Amount:
26700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26896.04

Sources: Kentucky Secretary of State