Search icon

LEARNING GROVE, INC.

Company Details

Name: LEARNING GROVE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 May 1977 (48 years ago)
Organization Date: 18 May 1977 (48 years ago)
Last Annual Report: 14 Feb 2025 (2 months ago)
Organization Number: 0080379
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 333 MADISON AVENUE, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZKW6BBLA8TJ8 2025-03-06 333 MADISON AVE, COVINGTON, KY, 41011, 1570, USA 333 MADISON AVE, COVINGTON, KY, 41011, 1570, USA

Business Information

Doing Business As LEARNING GROVE INC
URL http://www.learning-grove.org
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-03-22
Initial Registration Date 2007-08-03
Entity Start Date 1977-06-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GEORGE MOORE
Address LEARNING GROVE, INC., 333 MADISON AVENUE, COVINGTON, KY, 41011, 1570, USA
Government Business
Title PRIMARY POC
Name MICHAEL HAMMONS
Address LEARNING GROVE, INC., 333 MADISON AVENUE, COVINGTON, KY, 41011, 1570, USA
Past Performance Information not Available

Director

Name Role
Justin Knappick Director
Laura Guggenheim Director
Drew Tilow Director
Mindy Kershner Director
Josh Ruth Director
Marcia Sherman Director
Manny Hernandez Director
Steve Tracey Director
Karen Hurley Director
Davette Shorter Director

Incorporator

Name Role
SCOT MICHALE ANDERSON Incorporator
MICHAEL O'HARA Incorporator
PETER MOORE Incorporator

Registered Agent

Name Role
SHANNON STARKEY-TAYLOR Registered Agent

President

Name Role
Katriece Barrett President

Officer

Name Role
Alison Zimmerman Officer
Michael Huwel Officer
Tiffany Shiver Officer

Secretary

Name Role
Tyran Stalliings Secretary

Treasurer

Name Role
Dan Driscoll Treasurer

Vice President

Name Role
Karen Floyd Vice President

Former Company Names

Name Action
(NQ) The Ohio Humane Society, Inc. Merger

Assumed Names

Name Status Expiration Date
LEARNING GROVE Inactive 2024-11-20
CHILDREN : OUR COMMON WEALTH Inactive 2019-02-19
IMAGINE TOMORROW Inactive 2011-03-27
TREASURE HOUSE Inactive 2008-07-15
CATHEDRAL CHILD DEVELOPMENT CENTER Inactive 2003-07-15

Filings

Name File Date
Annual Report 2025-02-14
Annual Report 2025-02-14
Annual Report 2024-05-15
Annual Report 2023-07-27
Articles of Merger 2023-01-03
Annual Report 2022-03-07
Annual Report 2021-06-22
Annual Report 2020-06-29
Articles of Merger 2020-01-02
Certificate of Assumed Name 2019-11-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10LYSKY001 Corporation for National and Community Service 94.018 - LEARN AND SERVE AMERICA INNOVATIVE COMMUNITY-BASED SERVICE-LEARNING PROGRAMS 2010-09-30 2013-09-29 YOUTH ENGAGEMENT ZONES
Recipient LEARNING GROVE INC
Recipient Name Raw CHILDREN INC.
Recipient UEI ZKW6BBLA8TJ8
Recipient DUNS 159435049
Recipient Address 333 MADISON AVENUE, COVINGTON, KENTON, KENTUCKY, 41011
Obligated Amount 757351.00
Non-Federal Funding 1087423.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-0910787 Corporation Unconditional Exemption 333 MADISON AVE, COVINGTON, KY, 41011-1517 1977-08
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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 12756156
Income Amount 19155973
Form 990 Revenue Amount 17833551
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 LEARNING GROVE INC
EIN 31-0910787
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name LEARNING GROVE INC
EIN 31-0910787
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name LEARNING GROVE INC
EIN 31-0910787
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name CHILDREN INC
EIN 31-0910787
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CHILDREN INC
EIN 31-0910787
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CHILDREN INC
EIN 31-0910787
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name CHILDREN INC
EIN 31-0910787
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2562287205 2020-04-16 0457 PPP 333 Madison Ave, COVINGTON, KY, 41011
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1879500
Loan Approval Amount (current) 1879500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-0001
Project Congressional District KY-04
Number of Employees 361
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1908841.08
Forgiveness Paid Date 2021-11-15
4479508705 2021-04-01 0457 PPS 333 Madison Ave, Covington, KY, 41011-1570
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 54572
Servicing Lender Name The North Side Bank and Trust Company
Servicing Lender Address 4125 Hamilton Ave, CINCINNATI, OH, 45223-2246
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-1570
Project Congressional District KY-04
Number of Employees 289
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 54572
Originating Lender Name The North Side Bank and Trust Company
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2018277.78
Forgiveness Paid Date 2022-03-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-20 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Agencies Grants-In-Aid Federal 40310.55
Executive 2025-02-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 12250.44
Executive 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Agencies Grants-In-Aid Federal 158.25
Executive 2024-12-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 11398.44
Executive 2024-11-26 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Agencies Grants-In-Aid Federal 15909.34
Executive 2024-10-21 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Agencies Grants-In-Aid Federal 6875.01
Executive 2024-10-15 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 14791.86
Executive 2024-09-26 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Agencies Grants-In-Aid Federal 6875.01
Executive 2024-09-17 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 13874.68
Executive 2024-07-19 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Agencies Grants-In-Aid Federal 13992.14

Sources: Kentucky Secretary of State