Name: | Global Game Changers Children's Education Initiative, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 Jul 2013 (12 years ago) |
Organization Date: | 25 Jul 2013 (12 years ago) |
Last Annual Report: | 03 Jun 2024 (9 months ago) |
Organization Number: | 0862994 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40068 |
City: | Smithfield |
Primary County: | Henry County |
Principal Office: | PO Box 30, 6581 Ballardsville Rd, Smithfield, Smithfield, KY 40068-7806 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Jan M Helson | President |
Name | Role |
---|---|
Jan M HELSON | Secretary |
Name | Role |
---|---|
DEBORAH M WALKER | Vice President |
Name | Role |
---|---|
DEBORAH M WALKER | Treasurer |
Name | Role |
---|---|
JANICE M HELSON | Director |
DEBORAH M WALKER | Director |
RACHEL A HELSON | Director |
Janice M Helson | Director |
Rachel Annette Helson | Director |
Deborah M Walker | Director |
Name | Role |
---|---|
Janice M Helson | Incorporator |
Name | Role |
---|---|
JANICE M. HELSON | Registered Agent |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Registered Agent name/address change | 2024-06-03 |
Principal Office Address Change | 2024-06-03 |
Annual Report | 2023-05-25 |
Registered Agent name/address change | 2022-04-08 |
Annual Report | 2022-04-08 |
Annual Report | 2021-04-01 |
Principal Office Address Change | 2020-03-22 |
Annual Report | 2020-03-22 |
Annual Report | 2019-06-30 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2171297701 | 2020-05-01 | 0457 | PPP | 201 East Main Street Suite 104, LOUISVILLE, KY, 40202 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2024-12-26 | 2025 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 20464.14 |
Executive | 2024-11-08 | 2025 | Health & Family Services Cabinet | Department for Family Resource Centers & Volunteer Services | Fringe Benefits | Employers Health Insurance | 192.65 |
Executive | 2024-11-08 | 2025 | Health & Family Services Cabinet | Department for Family Resource Centers & Volunteer Services | Fringe Benefits | Employers Life Insurance | 0.23 |
Executive | 2024-10-15 | 2025 | Health & Family Services Cabinet | Department for Family Resource Centers & Volunteer Services | Other | Personal Serv Exp Reimb/Distr | 925.23 |
Executive | 2024-10-15 | 2025 | Health & Family Services Cabinet | Department for Family Resource Centers & Volunteer Services | Fringe Benefits | Employers Health Insurance | 169.81 |
Executive | 2024-10-15 | 2025 | Health & Family Services Cabinet | Department for Family Resource Centers & Volunteer Services | Fringe Benefits | Emp Ret-Inc Paymt F/Sick Leave | 451.05 |
Executive | 2023-09-29 | 2024 | Education and Labor Cabinet | Department Of Education | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 99188.7 |
Sources: Kentucky Secretary of State