Search icon

CROSSROADS PREGNANCY RESOURCE CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CROSSROADS PREGNANCY RESOURCE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Nov 2010 (15 years ago)
Organization Date: 15 Nov 2010 (15 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0775397
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40031
City: La Grange, Lagrange
Primary County: Oldham County
Principal Office: 120 EAST ADAMS STREET, P O BOX 696, LAGRANGE, KY 40031
Place of Formation: KENTUCKY

Director

Name Role
MAGGIE MCGATHA Director
KIM PRYOR Director
CARA HILL Director
Craig Henry Director
Zachary Murphy Director
Timothy Lehmann Director
Matthew Doane Director
Kirk Thomas Director
Taylor Ellison Director
Laura Tapp Director

Incorporator

Name Role
D. RANDALL GIBSON Incorporator

Registered Agent

Name Role
LAURA TAPP Registered Agent

Vice President

Name Role
Robin Lawson Vice President

President

Name Role
Matthew Doane President

Secretary

Name Role
Jessica Walker Secretary

Treasurer

Name Role
Renee Gehring Treasurer

Filings

Name File Date
Annual Report Amendment 2024-03-26
Annual Report 2024-03-15
Registered Agent name/address change 2024-01-02
Registered Agent name/address change 2023-10-05
Annual Report 2023-05-02

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
19090.00
Total Face Value Of Loan:
19090.00
Date:
2020-04-16
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:
16959.00
Total Face Value Of Loan:
16959.00

Tax Exempt

Employer Identification Number (EIN) :
27-4097169
In Care Of Name:
% LAURA TAPP
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)
Ruling Date:
2012-11
National Taxonomy Of Exempt Entities:
Human Services: Family Services
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:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16959
Current Approval Amount:
16959
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17076.77

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State