Search icon

HOLLY HILL CHILDREN'S HOME, INC.

Company Details

Name: HOLLY HILL CHILDREN'S HOME, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Apr 1884 (141 years ago)
Organization Date: 03 Apr 1884 (141 years ago)
Last Annual Report: 20 Aug 2024 (7 months ago)
Organization Number: 0023675
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 41007
City: California, Mentor
Primary County: Campbell County
Principal Office: 9599 SUMMER HILL RD, CALIFORNIA, KY 41007
Place of Formation: KENTUCKY

Director

Name Role
Debbie Cannatella Director
Michelle Snodgrass Director
Rachel Hils Director
William Knoebel Director
Sarah Bryant Director
HENRY WEIDNER Director
Russell Winters Director
Julie Kuhnhein Director
Alexandre Regina Director
Jim Luersen Director

Registered Agent

Name Role
ASWD SERVICE COMPANY, LLC Registered Agent

Secretary

Name Role
Amy Kreutzer Secretary

Treasurer

Name Role
Drew Bach Treasurer

Officer

Name Role
Scott Grothaus Officer
Erin Wilkins Officer

Incorporator

Name Role
OTTO WOLFF Incorporator
GEORGE ROLT Incorporator
JNO. W. SCHNEIDER Incorporator
GEORGE DORUE Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000947 Exempt Organization Active - - - - California, CAMPBELL, KY

Former Company Names

Name Action
HOLLY HILL PROTESTANT CHILDREN'S HOME INCORPORATED Old Name
CAMPBELL COUNTY PROTESTANT ORPHANS' HOME Old Name

Assumed Names

Name Status Expiration Date
HOLLY HILL CHILD & FAMILY SOLUTIONS Inactive 2023-05-23
HOLLY HILL CHILDREN'S SERVICES Inactive 2019-10-18
HOLLY HILL FAMILY CONNECTIONS CENTER Inactive 2019-10-18
HOLLY HILL CHILDREN'S HOME Inactive 2019-10-18
PATHWAYS TREATMENT FOSTER CARE Inactive 2004-10-18

Filings

Name File Date
Restated Articles 2024-11-01
Annual Report 2024-08-20
Annual Report 2023-06-16
Annual Report 2022-06-24
Annual Report 2021-08-17
Annual Report 2020-05-29
Annual Report 2019-08-13
Annual Report 2018-06-26
Certificate of Assumed Name 2018-05-23
Annual Report 2017-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9928397200 2020-04-28 0457 PPP 9599 Summer Hill Rd, CALIFORNIA, KY, 41007-9055
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 407600
Loan Approval Amount (current) 407600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALIFORNIA, CAMPBELL, KY, 41007-9055
Project Congressional District KY-04
Number of Employees 47
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 413125.24
Forgiveness Paid Date 2021-09-09
4111868307 2021-01-22 0457 PPS 9599 Summer Hill Rd, California, KY, 41007-9055
Loan Status Date 2022-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 407652.5
Loan Approval Amount (current) 407652.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address California, CAMPBELL, KY, 41007-9055
Project Congressional District KY-04
Number of Employees 39
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 414344.8
Forgiveness Paid Date 2022-09-21

Sources: Kentucky Secretary of State