Search icon

Build Inclusion, Inc.

Company claim

Is this your business?

Get access!

Company Details

Name: Build Inclusion, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Mar 2015 (10 years ago)
Organization Date: 30 Mar 2015 (10 years ago)
Last Annual Report: 01 Jul 2024 (a year ago)
Organization Number: 0918138
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40523
City: Lexington
Primary County: Fayette County
Principal Office: P.O. BOX 23020, LEXINGTON, KY 40523
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEITH HOSEY Registered Agent

Director

Name Role
Hope Mang Director
Keith Hosey Director
Teresa Brandenburg Director
Annette Jett Director
Jennifer Erena Director
Jessica Frye Director
Gretchen Vaught Director

Officer

Name Role
Keith Hosey Officer
Hope Mang Officer
Annette Jett Officer

Incorporator

Name Role
Annette Jett Incorporator
Jennifer Erena Incorporator
Jessica Frye Incorporator
Gretchen Vaught Incorporator

Form 5500 Series

Employer Identification Number (EIN):
473567029
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
BUILD INCLUSION Inactive 2020-06-05
AIM! ADVOCACY AND INCLUSION ON A MISSION Inactive 2020-06-05

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-30
Annual Report 2022-06-29
Sixty Day Notice Return 2021-09-08
Annual Report 2021-08-25

Tax Exempt

Employer Identification Number (EIN) :
47-3567029
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:
2015-09
National Taxonomy Of Exempt Entities:
Civil Rights, Social Action, Advocacy: Disabled Persons' Rights
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:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
46557
Current Approval Amount:
46557
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
47019.98
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54300
Current Approval Amount:
54300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54836.97

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 2025-02-24 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 3600
Executive 2025-02-18 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Agencies Grants-In-Aid Federal 31931.68
Executive 2025-02-14 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 786.54
Executive 2025-02-10 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 280
Executive 2025-01-31 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1500

Sources: Kentucky Secretary of State