Search icon

Bethune Institute Education Corp

Company Details

Name: Bethune Institute Education Corp
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Jun 2017 (8 years ago)
Organization Date: 15 Jun 2017 (8 years ago)
Last Annual Report: 10 Jul 2024 (a year ago)
Organization Number: 0988421
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40514
City: Lexington
Primary County: Fayette County
Principal Office: 4320 Clemens Dr , LEXINGTON, KY 40514
Place of Formation: KENTUCKY

President

Name Role
Lynn Smith President

Vice President

Name Role
Michael Smith Vice President

Director

Name Role
Michael Smith Director
Lynn Smith Director
Penny Smith Director
Natasha Murray Director
Don Offutt Director

Registered Agent

Name Role
Michael Smith Registered Agent

Incorporator

Name Role
Michael Smith Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HCM5ZGKY1G66
CAGE Code:
8BQR7
UEI Expiration Date:
2026-03-04

Business Information

Activation Date:
2025-03-06
Initial Registration Date:
2019-05-23

Filings

Name File Date
Annual Report 2024-07-10
Principal Office Address Change 2024-07-10
Annual Report 2023-03-20
Principal Office Address Change 2022-08-02
Annual Report 2022-03-31

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
20872.00
Total Face Value Of Loan:
20872.00
Date:
2020-06-16
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:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
60000.00
Total Face Value Of Loan:
60000.00

Paycheck Protection Program

Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21076.85
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20872
Current Approval Amount:
20872
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20974.36

Sources: Kentucky Secretary of State