Search icon

JOBS FOR KENTUCKY'S GRADUATES, INC.

Company Details

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

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

Business Information

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

form 5500

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
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 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
JOBS FOR KENTUCKY'S GRADUATES, INC. CBS BENEFIT PLAN 2022 464660829 2023-12-27 JOBS FOR KENTUCKY'S GRADUATES, INC. 5
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
JOBS FOR KENTUCKY'S GRADUATES, INC. CBS BENEFIT PLAN 2021 464660829 2022-12-29 JOBS FOR KENTUCKY'S GRADUATES, INC. 5
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

Director

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

Incorporator

Name Role
LAWRENCE CARUSO Incorporator

Registered Agent

Name Role
GEORGE STAFFORD Registered Agent

Officer

Name Role
Larry Caruso Officer

Vice President

Name Role
Gwen Pinson Vice President

Secretary

Name Role
Sharon Robinson Secretary

Treasurer

Name Role
Barrett Bridgewater Treasurer

President

Name Role
George Stafford President

Assumed Names

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

Filings

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

Government Spending

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