Search icon

TEACH TO TRANSFORM, INC.

Company Details

Name: TEACH TO TRANSFORM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Jan 2012 (13 years ago)
Organization Date: 26 Jan 2012 (13 years ago)
Last Annual Report: 11 Feb 2025 (4 months ago)
Organization Number: 0810901
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: TEACH TO TRANSFORM, PO BOX 43233, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Director

Name Role
KAREN MCKECHNIE Director
Brenda Billner Director
Janet Eldridge Director
TOM MCKECHNIE Director
JAMES B. HEADLEE Director
Kristy Robison Director
Stuart Eldridge Director
STANLEY HALL Director
RYAN HATA Director
CHELLA SUBRAM Director

Incorporator

Name Role
VALENTI HANLEY & ROBINSON PLLC Incorporator

Registered Agent

Name Role
VALENTI HANLEY & ROBINSON PLLC Registered Agent

Secretary

Name Role
Janet Eldridge Secretary

Treasurer

Name Role
Diane Cornwell Treasurer

Vice President

Name Role
Stuart Eldridge Vice President

President

Name Role
Kristy Robison President

Officer

Name Role
Tom McKechnie Officer

Assumed Names

Name Status Expiration Date
TOGETHER TO TEACH Inactive 2024-12-18
TRANSFORM THROUGH TEACHING Inactive 2021-09-13

Filings

Name File Date
Annual Report 2025-02-11
Annual Report 2024-05-14
Annual Report 2023-04-26
Annual Report 2022-05-03
Annual Report 2021-06-30

USAspending Awards / Financial Assistance

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:
9217.50
Total Face Value Of Loan:
9217.50

Tax Exempt

Employer Identification Number (EIN) :
45-4449839
In Care Of Name:
% TOM MCKECHNIE
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:
2013-06
National Taxonomy Of Exempt Entities:
International, Foreign Affairs and National Security: International Relief
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:
9217.5
Current Approval Amount:
9217.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9314.47

Sources: Kentucky Secretary of State