Search icon

NORTHERN KENTUCKY COMMUNITY ACTION COMMISSION, INCORPORATED

Company Details

Name: NORTHERN KENTUCKY COMMUNITY ACTION COMMISSION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Dec 1966 (58 years ago)
Organization Date: 05 Dec 1966 (58 years ago)
Last Annual Report: 01 Mar 2024 (a year ago)
Organization Number: 0038186
Industry: Social Services
Number of Employees: Large (100+)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 717 MADISON AVENUE, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Treasurer

Name Role
Kimberly Timmons Treasurer

Secretary

Name Role
Karen Ginn Secretary

Director

Name Role
Charles Alexander Director
Nicole Braun Director
Terry Phillips Director
REV. JAMES MAXWELL Director
BEATTIE DELONG Director
JUDGE BRUCE FERGUSON Director

President

Name Role
Lewis Diaz President

Incorporator

Name Role
REV. JAMES MAXWELL Incorporator
JUDGE BRUCE FERGUSON Incorporator
BEATTIE DELONG Incorporator

Registered Agent

Name Role
CATRENA BOWMAN Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
UVK7LW4XM2L5
CAGE Code:
37QB5
UEI Expiration Date:
2025-12-26

Business Information

Doing Business As:
NORTHERN KY COMMUNITY ACT COMM
Activation Date:
2024-12-27
Initial Registration Date:
2005-03-21

Legal Entity Identifier

LEI Number:
254900SSWEKNOHFRQS68

Registration Details:

Initial Registration Date:
2018-05-30
Next Renewal Date:
2025-03-30
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Former Company Names

Name Action
NORTHERN KENTUCKY COMMUNITY ACTION COUNCIL, INC. Old Name

Assumed Names

Name Status Expiration Date
NKCAC Inactive 2016-10-06

Filings

Name File Date
Annual Report 2024-03-01
Registered Agent name/address change 2023-05-31
Annual Report 2023-05-31
Annual Report 2022-03-16
Annual Report 2021-02-11

USAspending Awards / Financial Assistance

Date:
2024-05-03
Awarding Agency Name:
Corporation for National and Community Service
Transaction Description:
THIS AWARD FUNDS THE APPROVED 2024?25 FGP PROGRAM. YOUR 2024?25 STATUTORY MATCH IS 7% AND YOUR BUDGETARY MATCH IS 8.67%. THIS AWARD IS APPROVED TO ADD $2,500 IN ONE-TIME ADDITIONAL FUNDS FOR TRAVEL RELATED TO TRAINING IN FY 24.
Obligated Amount:
304260.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-02-26
Awarding Agency Name:
Corporation for National and Community Service
Transaction Description:
THIS AWARD FUNDS THE APPROVED 2024?25 RSVP PROGRAM. YOUR 2024?25 STATUTORY MATCH IS 15% AND YOUR BUDGETARY MATCH IS 17.56%. THIS AWARD IS APPROVED TO ADD $2,500 IN ONE-TIME ADDITIONAL FUNDS FOR TRAVEL RELATED TO TRAINING IN FY 24.
Obligated Amount:
752500.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-26
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
LINCOLN GRANT SCHOLAR HOUSE
Obligated Amount:
250000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-09-26
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
NORTHERN KENTUCKY CED PLANNING PROJECT
Obligated Amount:
148688.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-07-10
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
HEAD START
Obligated Amount:
12813415.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State