Audit 330697

FY End
2024-06-30
Total Expended
$1.11M
Findings
0
Programs
15
Organization: Laurel County Health Department (KY)
Year: 2024 Accepted: 2024-12-03
Auditor: Rfh PLLC

Organization Exclusion Status:

Checking exclusion status...

Contacts

Name Title Type
N5A1TZMSJZF5 Mark Hensley Auditee
6068645187 Andrew Demoss Auditor
No contacts on file

Notes to SEFA

Accounting Policies: The accompanying schedule of expenditures of federal awards includes the federal grant activity of the Laurel County Health Department and is presented on the regulatory basis of accounting. The information in this schedule is presented in accordance with the requirements of Title 2 U.S. Code of Federal Regulations (CFR) Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards (Uniform Guidance). Therefore, some amounts presented in, or used in the preparation of, the basic financial statements may differ from these numbers. De Minimis Rate Used: N Rate Explanation: The Laurel County Health Department did not use the 10 percent de minimis cost rate as allowed under the Uniform Guidance.