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 (9 months 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HCM5ZGKY1G66 2025-03-04 4320 CLEMENS DR, LEXINGTON, KY, 40514, 1314, USA 4320 CLEMENS DR, LEXINGTON, KY, 40514, USA

Business Information

URL www.bethuneedcorp.org
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-03-06
Initial Registration Date 2019-05-23
Entity Start Date 2017-06-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LYNN SMITH
Role PRESIDENT
Address 4320 CLEMENS DRIVE, LEXINGTON, KY, 40514, USA
Government Business
Title PRIMARY POC
Name LYNN SMITH
Role PRESIDENT
Address 4320 CLEMENS DRIVE, LEXINGTON, KY, 40514, USA
Past Performance Information not Available

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

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
Annual Report 2021-04-14
Annual Report 2020-03-03
Annual Report 2019-04-23
Annual Report 2018-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5175287906 2020-06-15 0457 PPP 4320 Clemens, Lexington, KY, 40514
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40514-1000
Project Congressional District KY-06
Number of Employees 6
NAICS code 611699
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21076.85
Forgiveness Paid Date 2021-08-19
9576928402 2021-02-17 0457 PPS 4320 Clemens Dr, Lexington, KY, 40514-1314
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20872
Loan Approval Amount (current) 20872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40514-1314
Project Congressional District KY-06
Number of Employees 6
NAICS code 611699
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20974.36
Forgiveness Paid Date 2021-08-18

Sources: Kentucky Secretary of State