Audit 396228

FY End
2025-06-30
Total Expended
$927,796
Findings
0
Programs
1
Organization: MAYFIELD GRAVES AIRPORT BOARD (KY)
Year: 2025 Accepted: 2026-03-30

Organization Exclusion Status:

Checking exclusion status...

Findings

No findings recorded

Programs

ALN Program Spent Major Findings
97.036 DISASTER GRANTS - PUBLIC ASSISTANCE (PRESIDENTIALLY DECLARED DISASTERS) $927,796 Yes 0

Contacts

Name Title Type
CJCVB6999754 Michael Fagan Auditee
2703564485 Roy W. Hunter CPA Auditor
No contacts on file

Notes to SEFA

The accompanying schedule of expenditures of federal awards (Schedule) includes the federal award activity for the Mayfield - Graves County Airport Board under programs of the federal government for the year ended June 30, 2025. The information in this schedule is presented in accordance with the requirements of Title 2 U.S. Code of Federal Regulations Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards. Because the Schedule presents only a selected portion of the operations of the Airport Board, it is not intended to and does not present the financial position changes in net position of the Mayfield - Graves County Airport Board.
Expenditures reported on the Schedule are reported on the cash basis of accounting for governmental funds. Such expenditures are recognized following the cost principles contained in the Title 2 U.S. Code of Federal Regulations Part 200, Uniform Administrative Requirements, Cost Principles, and Audit Requirements for Federal Awards, wherein certain types of expenditures are not allowable or are limited as to reimbursements.
Mayfield - Graves County Airport Board has not elected to use the 10-percent de minimis indirect cost rate allowed under the Uniform Guidance.