Name: | Kentucky Valley Educational Cooperative, Inc. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Aug 2017 (8 years ago) |
Organization Date: | 02 Aug 2017 (8 years ago) |
Last Annual Report: | 17 Mar 2025 (a month ago) |
Organization Number: | 0992696 |
Industry: | Educational Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41701 |
City: | Hazard, Browns Fork, Typo, Walkertown |
Primary County: | Perry County |
Principal Office: | 412 Roy Campbell Dr, Hazard, KY 41701 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T17HQ7S4LME5 | 2024-06-21 | 412 ROY CAMPBELL DR, HAZARD, KY, 41701, 9453, USA | 412 ROY CAMPBELL DR, HAZARD, KY, 41701, 9453, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-06-26 |
Initial Registration Date | 2022-08-01 |
Entity Start Date | 1971-10-15 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOHNNY M BELCHER |
Role | ASSOCIATE DIRECTOR/CFO |
Address | 412 ROY CAMPBELL DRIVE, HAZARD, KY, 41701, USA |
Title | ALTERNATE POC |
Name | VALARIE CAMPBELL |
Role | BUSINESS MANAGER |
Address | 412 ROY CAMPBELL DRIVE, HAZARD, KY, 41701, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOHNNY M BELCHER |
Role | ASSOCIATE DIRECTOR/CFO |
Address | 412 ROY CAMPBELL DRIVE, HAZARD, KY, 41701, USA |
Title | ALTERNATE POC |
Name | VALARIE CAMPBELL |
Role | BUSINESS MANAGER |
Address | 412 ROY CAMPBELL DRIVE, HAZARD, KY, 41701, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
JERRY T. GREEN | Registered Agent |
Jeffrey Hawkins | Registered Agent |
Name | Role |
---|---|
David Gibson | Director |
Coy Samons | Director |
Jerry Green | Director |
Tim Bobrowski | Director |
Reed Adkins | Director |
Mike Howard | Director |
Sandra Johnson | Director |
Jeffrey Hawkins | Director |
Lonnie Morris | Director |
Eddie Whitaker | Director |
Name | Role |
---|---|
Ashley Michelle Parker | Incorporator |
Name | Role |
---|---|
Jerry Terrell Green | President |
Name | File Date |
---|---|
Annual Report | 2025-03-17 |
Amendment | 2024-10-04 |
Annual Report | 2024-03-21 |
Annual Report | 2023-02-13 |
Registered Agent name/address change | 2022-04-11 |
Annual Report | 2022-04-11 |
Annual Report | 2021-02-11 |
Annual Report | 2020-04-06 |
Annual Report | 2019-08-09 |
Annual Report | 2018-05-10 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Q184D080071 | Department of Education | 84.184 - SAFE AND DRUG-FREE SCHOOLS AND COMMUNITIES_NATIONAL PROGRAMS | 2010-06-16 | 2011-06-15 | GRANTS FOR SCHOOL-BASED STUDENT DRUG-TESTING PROGRAMS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
Q184A070103 | Department of Education | 84.184 - SAFE AND DRUG-FREE SCHOOLS AND COMMUNITIES_NATIONAL PROGRAMS | 2009-09-01 | 2010-08-31 | ALCOHOL ABUSE REDUCTION GRANTS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
Q184A070103 | Department of Education | 84.184 - SAFE AND DRUG-FREE SCHOOLS AND COMMUNITIES_NATIONAL PROGRAMS | 2009-09-01 | 2010-08-31 | ALCOHOL ABUSE REDUCTION GRANTS | |||||||||||||||||||||
|
||||||||||||||||||||||||||
Q184D080071 | Department of Education | 84.184 - SAFE AND DRUG-FREE SCHOOLS AND COMMUNITIES_NATIONAL PROGRAMS | 2009-06-16 | 2010-06-15 | GRANTS FOR SCHOOL-BASED STUDENT DRUG-TESTING PROGRAMS | |||||||||||||||||||||
|
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308731496 | 0452110 | 2005-06-22 | 325 BROADWAY ST, HAZARD, KY, 41701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 205276298 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100036 H03 |
Issuance Date | 2005-08-22 |
Abatement Due Date | 2005-09-01 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100141 A03 I |
Issuance Date | 2005-08-22 |
Abatement Due Date | 2005-08-29 |
Nr Instances | 1 |
Nr Exposed | 20 |
Related Event Code (REC) | Complaint |
Sources: Kentucky Secretary of State