Search icon

CHILDREN'S HOME OF NORTHERN KENTUCKY, INC.

Company Details

Name: CHILDREN'S HOME OF NORTHERN KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 01 Jan 1879 (146 years ago)
Last Annual Report: 30 May 2024 (9 months ago)
Organization Number: 0011855
Industry: Health Services
Number of Employees: Large (100+)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 200 HOME RD., DEVOU PARK, COVINGTON, KY 41011
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHILDRENS HOME OF NORTHERN KENTUCKY 403(B) PLAN 2015 237068704 2016-10-07 CHILDREN'S HOME OF NORTHERN KENTUCKY, INC. 109
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1992-01-01
Business code 624100
Sponsor’s telephone number 8592618768
Plan sponsor’s address 200 HOME ROAD, DEVOU PARK, COVINGTON, KY, 41011

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing JOCELYN ARVISAIS
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Jeffrey Sackenheim President

Treasurer

Name Role
Josh Ruth Treasurer

Vice President

Name Role
Geoffrey Egbers Vice President

Director

Name Role
Barry Applegate Director
Dorothy Air Director
Geoffrey Egbers Director
Josh Ruth Director
Tim Theissen Director
Alex Ferree Director
Amy Barnes Director
Amy Longshore Director
Ellen Ziegler Director
Jeffrey Sackenheim Director

Registered Agent

Name Role
RICK WURTH Registered Agent

Incorporator

Name Role
C. E. HOMAN Incorporator
TOM E. HILL Incorporator
LAWRENCE MICHAELS Incorporator
CHAS. D. FEUSS Incorporator
WILLIAM C. HAGEMEYER Incorporator

Former Company Names

Name Action
COVINGTON PROTESTANT CHILDRENS HOME Old Name

Assumed Names

Name Status Expiration Date
CHILDREN'S HOME OF NORTHERN KENTUCKY Inactive 2018-07-15

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-26
Annual Report 2022-06-29
Annual Report 2021-06-22
Annual Report 2020-06-11
Annual Report 2019-08-21
Annual Report 2018-06-19
Annual Report 2017-05-12
Annual Report 2016-06-30
Annual Report 2015-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6241877104 2020-04-14 0457 PPP 200 Home Road, Covington, KY, 41011-1942
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1097700
Loan Approval Amount (current) 1097700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Covington, KENTON, KY, 41011-1942
Project Congressional District KY-04
Number of Employees 112
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1106085.21
Forgiveness Paid Date 2021-01-20

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
GIA/BSSC Inactive 24.10 $126,111 $63,055 49 12 2018-08-29 Final

Sources: Kentucky Secretary of State