Search icon

CRESCENT RIDGE ACADEMY, INC.

Company Details

Name: CRESCENT RIDGE ACADEMY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 May 1972 (53 years ago)
Organization Date: 26 May 1972 (53 years ago)
Last Annual Report: 04 Feb 2025 (a month ago)
Organization Number: 0038019
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 2625 Anderson Rd, Crescent Springs, KY 41017
Place of Formation: KENTUCKY

Director

Name Role
LARRY C. WEST Director
DANIEL D. SALTER Director
MARY KATHERINE SCHMAEDEC Director
Cara Ritter Director
JOSH HATTON Director
MICHELLE TENSING Director
Johnna Chamberlain Director
Lesley Roth Director
Julie Kugler-Ackley Director
Will Umphres Director

Incorporator

Name Role
DANIEL D. SALTER Incorporator
MARY KATHERINE SCHMAEDEC Incorporator
LARRY C. WEST Incorporator

Registered Agent

Name Role
COLLEEN SWEENEY Registered Agent

President

Name Role
Robert Lewis President

Treasurer

Name Role
Emily Burkart Treasurer

Vice President

Name Role
Kendra McCardle Vice President

Secretary

Name Role
Dan Kent Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001669 Exempt Organization Active - - - - Crescent Springs, KENTON, KY

Former Company Names

Name Action
NORTHERN KENTUCKY MONTESSORI ACADEMY, INC. Old Name
NORTHERN KENTUCKY MONTESSORI CENTER, INC. Old Name

Assumed Names

Name Status Expiration Date
NORTHERN KENTUCKY MONTESSORI ACADEMY (NKMA), INC. Active 2026-05-17
GREATER CINCINNATI CENTER FOR MONTESSORI EDUCATION Expiring 2025-03-12

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-03-01
Registered Agent name/address change 2024-01-26
Registered Agent name/address change 2023-08-29
Annual Report 2023-03-16
Registered Agent name/address change 2022-03-10
Annual Report 2022-03-10
Annual Report 2021-06-25
Certificate of Assumed Name 2021-05-17
Amendment 2021-03-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0730086 Corporation Unconditional Exemption 2625 ANDERSON RD, CRESCENT SPGS, KY, 41017-1420 1972-09
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2024-06
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1164062
Income Amount 1697063
Form 990 Revenue Amount 1684765
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CRESCENT RIDGE ACADEMY INC
EIN 61-0730086
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CRESCENT RIDGE ACADEMY INC
EIN 61-0730086
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name NORTHERN KENTUCKY MONTESSORI ACADEMY INC
EIN 61-0730086
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name NORTHERN KENTUCKY MONTESSORI ACADEMY INC
EIN 61-0730086
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name NORTHERN KENTUCKY MONTESSORI ACADEMY INC
EIN 61-0730086
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name NORTHERN KENTUCKY MONTESSORI ACADEMY INC
EIN 61-0730086
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name NORTHERN KENTUCKY MONTESSORI ACADEMY INC
EIN 61-0730086
Tax Period 201606
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9679297203 2020-04-28 0457 PPP 2625 ANDERSON RD, CRESCENT SPRINGS, KY, 41017-1521
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168100
Loan Approval Amount (current) 168100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CRESCENT SPRINGS, KENTON, KY, 41017-1521
Project Congressional District KY-04
Number of Employees 23
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 168956.62
Forgiveness Paid Date 2020-11-03
9052308305 2021-01-30 0457 PPS 2625 Anderson Road, Crescent Springs, KY, 41017
Loan Status Date 2022-03-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 147066.82
Loan Approval Amount (current) 147066.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Crescent Springs, KENTON, KY, 41017
Project Congressional District KY-04
Number of Employees 17
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 148489.14
Forgiveness Paid Date 2022-01-21

Sources: Kentucky Secretary of State