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 (4 months 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
Michelina Jessen Director
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

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 Inactive 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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
147066.82
Total Face Value Of Loan:
147066.82
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Tax Exempt

Employer Identification Number (EIN) :
61-0730086
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.
Ruling Date:
1972-09
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
168100
Current Approval Amount:
168100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
168956.62
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147066.82
Current Approval Amount:
147066.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148489.14

Sources: Kentucky Secretary of State