Search icon

REDWOOD COOPERATIVE SCHOOL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: REDWOOD COOPERATIVE SCHOOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Mar 2015 (10 years ago)
Organization Date: 19 Mar 2015 (10 years ago)
Last Annual Report: 28 Jun 2024 (a year ago)
Organization Number: 0917085
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 166 CRESTWOOD DR., LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Treasurer

Name Role
Sara Dawson Treasurer

Registered Agent

Name Role
SARAH CUMMINS Registered Agent

Director

Name Role
LEAH ENDICOTT Director
CORDAY PISTON Director
STACY WILLIS Director
ELIZABETH HUFFMAN Director
GARY DAYTON Director
Sarah Cummins Director
Kelly Taylor Director
Amanda Gumbert Director

Incorporator

Name Role
MARK ADLER Incorporator

President

Name Role
Kelly Taylor President

Vice President

Name Role
Amanda Gumbert Vice President

Secretary

Name Role
Chaka Cummings Secretary

Form 5500 Series

Employer Identification Number (EIN):
473474333
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-05-16
Annual Report 2022-05-31
Annual Report 2021-05-20
Registered Agent name/address change 2020-06-05

Tax Exempt

Employer Identification Number (EIN) :
47-3474333
In Care Of Name:
% LEAH ENDICOTT
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2016-11
National Taxonomy Of Exempt Entities:
Education: Elementary, Secondary Education, K - 12
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131700
Current Approval Amount:
131700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
132876.28

Reviews Leave a review

This company hasn't received any reviews.

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-08-10 2024 Education and Labor Cabinet Department Of Education Commodities Personal Computer Hardware < $5,000 2347.95
Executive 2023-08-10 2024 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 1452.99
Executive 2023-07-13 2024 Education and Labor Cabinet Department Of Education Commodities Furn/Fixt/Off Eqp Under $5,000 399
Executive 2023-07-13 2024 Education and Labor Cabinet Department Of Education Supplies Classroom Supplies 1840.52
Executive 2023-07-13 2024 Education and Labor Cabinet Department Of Education Commodities Other IT Hardware < $5,000 4460.35

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
KSBCI - Kentucky Small Business Credit Initiative Active - $0 $671,000 - - 2023-09-27 Final

Sources: Kentucky Secretary of State