Search icon

TRANSITIONS INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: TRANSITIONS INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Nov 1969 (56 years ago)
Organization Date: 18 Nov 1969 (56 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Organization Number: 0038563
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 535 W. PIKE STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

President

Name Role
Joseph Hill President

Vice President

Name Role
Peter Weickgenannt Vice President

Secretary

Name Role
Joe Kathman Secretary

Treasurer

Name Role
Julie Nesbitt Treasurer

Director

Name Role
Amanda Peters Director
Ty Brumback Director
Nicole Cullum Director
Stanley McBride Director
Ryan Beck Director
Patrick Grote Director
Matt Vanwinkle Director
Aron Levin Director
Ariel Campbell Director
TONY WIRTZ Director

Incorporator

Name Role
TONY WIRTZ Incorporator
ROBERT TARVIN Incorporator
ROBERT WRAY Incorporator

Registered Agent

Name Role
JIM BEITING Registered Agent

Unique Entity ID

Unique Entity ID:
TY9YBKZTCKA1
CAGE Code:
3LMP2
UEI Expiration Date:
2025-12-06

Business Information

Activation Date:
2024-12-10
Initial Registration Date:
2003-11-11

Commercial and government entity program

CAGE number:
3LMP2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-10
CAGE Expiration:
2029-12-10
SAM Expiration:
2025-12-06

Contact Information

POC:
JIM BEITING

Form 5500 Series

Employer Identification Number (EIN):
610707125
Plan Year:
2023
Number Of Participants:
108
Sponsors Telephone Number:

Former Company Names

Name Action
H & H PROPERTIES, INC. Merger
NORTHERN KENTUCKY ALCOHOL ABUSE PROGRAM, INC. Old Name
DROEGE HOUSE, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-03-15
Registered Agent name/address change 2022-05-23
Principal Office Address Change 2022-05-23
Annual Report 2022-03-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJBP0700RRCSTC10064CSA
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
405430.20
Base And Exercised Options Value:
405430.20
Base And All Options Value:
405430.20
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-03-01
Description:
IGF::OT::IGF RRC SERVICES IN ASHLAND, KY FOR THE PERIOD OF PERFORMANCE: 10/1/16 - 6/30/17.
Naics Code:
623990: OTHER RESIDENTIAL CARE FACILITIES
Product Or Service Code:
G004: SOCIAL- SOCIAL REHABILITATION
Procurement Instrument Identifier:
DJBP0700RRCRT1C0152CSA
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
314916.00
Base And Exercised Options Value:
314916.00
Base And All Options Value:
314916.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-01-21
Description:
IGF::OT::IGF RRC SERVICES IN ASHLAND, KY FOR THE PERIOD OF PERFORMANCE: 10/1/15 - 6/30/16.
Naics Code:
623990: OTHER RESIDENTIAL CARE FACILITIES
Product Or Service Code:
G004: SOCIAL- SOCIAL REHABILITATION
Procurement Instrument Identifier:
DJBP0700RRCPTC10004CSB
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
81500.00
Base And Exercised Options Value:
81500.00
Base And All Options Value:
81500.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-09-10
Description:
IGF::OT::IGF RRC SERVICES IN ASHLAND, KY FOR THE PERIOD OF PERFORMANCE: 7/1/15 - 9/30/15.
Naics Code:
623990: OTHER RESIDENTIAL CARE FACILITIES
Product Or Service Code:
G004: SOCIAL- SOCIAL REHABILITATION

USAspending Awards / Financial Assistance

Date:
2024-05-22
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
67698.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-05-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
64807.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-05-12
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
64705.41
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-05
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
342905.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
871900.00
Total Face Value Of Loan:
871900.00

Paycheck Protection Program

Jobs Reported:
112
Initial Approval Amount:
$871,900
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$871,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$878,947.86
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $871,900

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State