Search icon

BRIDGE KENTUCKY, INC

Company Details

Name: BRIDGE KENTUCKY, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Jul 2019 (6 years ago)
Organization Date: 26 Jul 2019 (6 years ago)
Last Annual Report: 06 Mar 2025 (3 months ago)
Organization Number: 1066258
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42141
City: Glasgow, Lamb
Primary County: Barren County
Principal Office: 1411 North Race Street Suite F, GLASGOW, KY 42141
Place of Formation: KENTUCKY

Director

Name Role
Mallie Boston Director
Matt Mutter Director
Ricky Wooten Director
PATRICK GAUNCE Director
MICA W PENCE Director
MALLIE BOSTON Director

Registered Agent

Name Role
MALLIE BOSTON Registered Agent

President

Name Role
Mallie Elizabeth Boston President

Incorporator

Name Role
MALLIE BOSTON Incorporator

Filings

Name File Date
Annual Report 2025-03-06
Principal Office Address Change 2025-03-06
Registered Agent name/address change 2025-03-06
Annual Report 2024-03-25
Registered Agent name/address change 2023-05-09

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
21500.00
Total Face Value Of Loan:
21500.00

Tax Exempt

Employer Identification Number (EIN) :
84-2587864
In Care Of Name:
% GILBERT & GILBERT ACCTG
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2020-04
National Taxonomy Of Exempt Entities:
Human Services: Children's, Youth Services
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:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21500
Current Approval Amount:
21500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21627.81

Sources: Kentucky Secretary of State