Search icon

Global Game Changers Children's Education Initiative, Inc.

Company Details

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

President

Name Role
Jan M Helson President

Secretary

Name Role
Jan M HELSON Secretary

Vice President

Name Role
DEBORAH M WALKER Vice President

Treasurer

Name Role
DEBORAH M WALKER Treasurer

Director

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

Incorporator

Name Role
Janice M Helson Incorporator

Registered Agent

Name Role
JANICE M. HELSON Registered Agent

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27135
Loan Approval Amount (current) 27135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 10
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27386.89
Forgiveness Paid Date 2021-04-08

Government Spending

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