Search icon

OAK TREE ACADEMY INCORPORATED

Company Details

Name: OAK TREE ACADEMY INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Nov 2016 (9 years ago)
Organization Date: 30 Nov 2016 (9 years ago)
Last Annual Report: 18 Feb 2025 (4 months ago)
Organization Number: 0969282
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 52 Broadway suite b, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Secretary

Name Role
BONITA ADAMS Secretary

Registered Agent

Name Role
TERRI LYNN RATLIFF Registered Agent

Director

Name Role
TERRI L RATLIFF Director
FAYE MARTIN Director
BONITA ADAMS Director
TERRI RATLIFF Director

Incorporator

Name Role
TERRI L RATLIFF Incorporator

President

Name Role
TERRI RATLIFF President

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-25
Registered Agent name/address change 2023-03-23
Principal Office Address Change 2023-03-23
Annual Report 2023-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
22500.00
Total Face Value Of Loan:
22500.00

Tax Exempt

Employer Identification Number (EIN) :
81-4374944
In Care Of Name:
% OAK TREE ACADEMY
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:
2017-08
National Taxonomy Of Exempt Entities:
Education: Kindergarten, Preschool, Nursery School, Early Admissions
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:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
22500
Current Approval Amount:
22500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22690.48

Sources: Kentucky Secretary of State