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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-10-07 |
Name of individual signing | JOCELYN ARVISAIS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
Jeffrey Sackenheim | President |
Name | Role |
---|---|
Josh Ruth | Treasurer |
Name | Role |
---|---|
Geoffrey Egbers | Vice President |
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 |
Name | Role |
---|---|
RICK WURTH | Registered Agent |
Name | Role |
---|---|
C. E. HOMAN | Incorporator |
TOM E. HILL | Incorporator |
LAWRENCE MICHAELS | Incorporator |
CHAS. D. FEUSS | Incorporator |
WILLIAM C. HAGEMEYER | Incorporator |
Name | Action |
---|---|
COVINGTON PROTESTANT CHILDRENS HOME | Old Name |
Name | Status | Expiration Date |
---|---|---|
CHILDREN'S HOME OF NORTHERN KENTUCKY | Inactive | 2018-07-15 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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