Search icon

Transform Scott County, Inc.

Company Details

Name: Transform Scott County, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Feb 2015 (10 years ago)
Organization Date: 10 Feb 2015 (10 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0912122
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40324
City: Georgetown
Primary County: Scott County
Principal Office: 101 FORDLAND DR, GEORGETOWN, KY 40324
Place of Formation: KENTUCKY

Treasurer

Name Role
Josh Landacre Treasurer

President

Name Role
David Higgins President

Secretary

Name Role
Melissa Simon Secretary

Officer

Name Role
Brandt Lyon Officer
Keith Hackett II Officer

Director

Name Role
Michell Stull Director
David Higgins Director
Josh Landacre Director
Jennifer Polly Director
Matthew Stewart Director
Rodney Mason Director
Nathaniel Price Director

Registered Agent

Name Role
Joshua Landacre Registered Agent

Incorporator

Name Role
Nathaniel Price Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-06-28
Annual Report 2024-06-28
Principal Office Address Change 2024-01-23
Annual Report Amendment 2023-03-20
Registered Agent name/address change 2023-03-07
Annual Report 2023-03-07
Annual Report 2022-05-24
Annual Report 2021-03-09
Annual Report 2020-05-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-3080551 Corporation Unconditional Exemption 101 FORDLAND DR, GEORGETOWN, KY, 40324-1909 2015-09
In Care of Name % NATHANIEL PRICE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 92124
Income Amount 184739
Form 990 Revenue Amount 181239
National Taxonomy of Exempt Entities Human Services: Centers to Support the Independence of Specific Populations
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_47-3080551_TRANSFORMSCOTTCOUNTYINC_06082015.tif

Form 990-N (e-Postcard)

Organization Name TRANSFORM SCOTT COUNTY
EIN 47-3080551
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 919, Georgetown, KY, 40324, US
Principal Officer's Name Nathaniel Price
Principal Officer's Address 147 Stephen Drive, Georgetown, KY, 40324, US
Website URL www.transformscottcounty.org
Organization Name TRANSFORM SCOTT COUNTY
EIN 47-3080551
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 919, Georgetown, KY, 40324, US
Principal Officer's Name Nathaniel Price
Principal Officer's Address 147 Stephen Drive, Georgetown, KY, 40324, US
Website URL www.transformscottcounty.org
Organization Name TRANSFORM SCOTT COUNTY
EIN 47-3080551
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 919, Georgetown, KY, 40324, US
Principal Officer's Name Nathaniel Price
Principal Officer's Address 147 Stephen Drive, Georgetown, KY, 40324, US
Website URL www.transformscottcounty.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name TRANSFORM SCOTT COUNTY INC
EIN 47-3080551
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name TRANSFORM SCOTT COUNTY INC
EIN 47-3080551
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name TRANSFORM SCOTT COUNTY INC
EIN 47-3080551
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name TRANSFORM SCOTT COUNTY INC
EIN 47-3080551
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name TRANSFORM SCOTT COUNTY INC
EIN 47-3080551
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7619457202 2020-04-28 0457 PPP 701 SLONE DR STE 3, GEORGETOWN, KY, 40324-1163
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9000
Loan Approval Amount (current) 9000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GEORGETOWN, SCOTT, KY, 40324-1163
Project Congressional District KY-06
Number of Employees 4
NAICS code 624230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9083.75
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State