Name: | JOBS FOR KENTUCKY'S GRADUATES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 27 Jan 2014 (11 years ago) |
Organization Date: | 27 Jan 2014 (11 years ago) |
Last Annual Report: | 18 Feb 2025 (24 days ago) |
Organization Number: | 0877592 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40514 |
City: | Lexington |
Primary County: | Fayette County |
Principal Office: | 2365 HARRODSBURG ROAD, SUITE B330, LEXINGTON, KY 40514 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LFVGTWN6BQ39 | 2022-08-20 | 2365 HARRODSBURG RD STE B330, LEXINGTON, KY, 40504, 3389, USA | 2365 HARRODSBURG RD STE B330, LEXINGTON, KY, 40504, 3389, USA | |||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | JAG KENTUCKY |
URL | www.jagky.org |
Division Name | JOBS FOR KENTUCKY'S GRADUATES, INC |
Division Number | JOBS FOR K |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-09-01 |
Initial Registration Date | 2020-01-24 |
Entity Start Date | 2014-01-27 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GEORGE S STAFFORD |
Role | EXECUTIVE DIRECTOR |
Address | 2365 HARRODSBURG RD STE B330, LEXINGTON, KY, 40504, 3389, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GEORGE S STAFFORD |
Role | EXECUTIVE DIRECTOR |
Address | 2365 HARRODSBURG RD STE B330, LEXINGTON, KY, 40504, 3389, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOBS FOR KENTUCKY'S GRADUATES, INC. CBS BENEFIT PLAN | 2023 | 464660829 | 2024-12-30 | JOBS FOR KENTUCKY'S GRADUATES, INC. | 3 | |||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 846429706 |
Plan administrator’s name | JOSEPH HSU |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | JOSEPH HSU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-07-01 |
Business code | 611000 |
Sponsor’s telephone number | 8593090844 |
Plan sponsor’s DBA name | JAG KENTUCKY |
Plan sponsor’s address | 341 ASHMOOR DRIVE, LEXINGTON, KY, 40515 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2023-12-27 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-07-01 |
Business code | 611000 |
Sponsor’s telephone number | 8593090844 |
Plan sponsor’s address | 341 ASHMOOR DRIVE, LEXINGTON, KY, 40515 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | SHAWNA BURTON |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2022-12-29 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
LAWRENCE CARUSO | Director |
DANA JACKSON | Director |
CHRISTINE JOHNSON | Director |
Larry Caruso | Director |
Gwen Bates | Director |
Barrett Bridgewater | Director |
Sharon Robinson | Director |
Holland Spade | Director |
Michelle Evans | Director |
Molly McComas | Director |
Name | Role |
---|---|
LAWRENCE CARUSO | Incorporator |
Name | Role |
---|---|
GEORGE STAFFORD | Registered Agent |
Name | Role |
---|---|
Larry Caruso | Officer |
Name | Role |
---|---|
Gwen Pinson | Vice President |
Name | Role |
---|---|
Sharon Robinson | Secretary |
Name | Role |
---|---|
Barrett Bridgewater | Treasurer |
Name | Role |
---|---|
George Stafford | President |
Name | Status | Expiration Date |
---|---|---|
JOBS FOR AMERICA'S GRADUATES KENTUCKY | Active | 2029-09-18 |
JAG KY | Inactive | 2023-02-05 |
JAG KENTUCKY | Inactive | 2022-10-20 |
Name | File Date |
---|---|
Annual Report | 2025-02-18 |
Certificate of Assumed Name | 2024-09-18 |
Certificate of Assumed Name | 2024-09-18 |
Annual Report | 2024-05-28 |
Annual Report | 2023-05-05 |
Annual Report | 2022-03-07 |
Principal Office Address Change | 2021-08-03 |
Annual Report | 2021-02-11 |
Principal Office Address Change | 2020-12-22 |
Registered Agent name/address change | 2020-12-22 |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-22 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 166263.75 |
Executive | 2024-12-23 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 610087.5 |
Executive | 2024-12-04 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 675798.75 |
Executive | 2024-11-12 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 340672.5 |
Executive | 2024-10-23 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 124503.75 |
Executive | 2024-08-23 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 247548.15 |
Executive | 2024-08-08 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 674833.5 |
Executive | 2024-07-08 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 505496.25 |
Executive | 2023-07-19 | 2024 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 10777.5 |
Sources: Kentucky Secretary of State