Audit 45695

FY End
2022-06-30
Total Expended
$3.96M
Findings
0
Programs
13
Organization: Hancock County School District (KY)
Year: 2022 Accepted: 2022-11-14

Organization Exclusion Status:

Checking exclusion status...

Contacts

Name Title Type
ESX8BHH8FVF7 Kara Eckles Auditee
2709276914 Kris A. Kemp Auditor
No contacts on file

Notes to SEFA

Title: Note 2- Summary of Significant Accounting Policies Accounting Policies: The accompanying schedule of expenditures of federal awards includes thefederal award activity of Hancock County School District under programs of thefederal government for the year ended June 30, 2022. The information in thisschedule is presented in accordance with the requirements of Title 2 U.S. Codeof Federal Regulations Part 200, Uniform Administrative Requirements, CostPrinciples, and Audit Requirements for Federal Awards (Uniform Guidance).Because the schedule presents only a selected portion of the operations ofHancock County School District, it is not intended to and does not present thefinancial position, changes in net position, or cash flows of Hancock CountySchool District. De Minimis Rate Used: N Rate Explanation: The auditee did not use the de minimis cost rate. Expenditures reported on the schedule are reported on the modified accrualbasis of accounting. Such expenditures are recognized following the costprinciples contained in the Uniform Guidance, wherein certain types ofexpenditures are not allowable or are limited as to reimbursement. Negativeamounts shown on the schedule represent adjustments or credits made in thenormal course of business to amounts reported as expenditures in prior years.