Search icon

REDWOOD SCHOOL & REHABILITATION CENTER, INC.

Company Details

Name: REDWOOD SCHOOL & REHABILITATION CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Sep 1956 (69 years ago)
Organization Date: 04 Sep 1956 (69 years ago)
Last Annual Report: 10 Feb 2025 (2 months ago)
Organization Number: 0111767
Industry: Social Services
Number of Employees: Large (100+)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: 71 ORPHANAGE RD., FT. MITCHELL, KY 41017
Place of Formation: KENTUCKY

Director

Name Role
C. W. RICHARDSON Director
MRS. JOHN D. REDDEN Director
Jeff Hassan Director
Donel Autin Director
Dan Guilkey Director
ALBERT T. WOOD Director
WM. G. RADER Director
PHILLIP L. SCHNEIDER Director

Registered Agent

Name Role
PAMELA GREEN Registered Agent

Incorporator

Name Role
PHILLIP L. SCHNEIDER Incorporator
WM. G. REDER Incorporator
ALBERT T. WOOD Incorporator

Vice President

Name Role
Aaron Wagner Vice President

President

Name Role
Pam Green President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0000588 Organization Active - - - 2025-10-23 Ft Mitchell, KENTON, KY
Department of Alcoholic Beverage Control 008-TA-208442 Special Temporary Alcoholic Beverage Auction License Active 2025-04-01 2025-04-14 - 2025-05-09 7500 Turfway Rd, Florence, Boone, KY 41042

Former Company Names

Name Action
UNITED CEREBRAL PALSY OF NORTHERN KENTUCKY, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
EASTERSEALS REDWOOD Active 2027-08-31
REDWOOD CELEBRATING PROMISE & POTENTIAL Inactive 2017-12-06

Filings

Name File Date
Annual Report 2025-02-10
Annual Report Amendment 2024-06-17
Annual Report 2024-05-20
Registered Agent name/address change 2024-04-10
Annual Report 2023-07-12
Amended and Restated Articles 2023-04-27
Certificate of Assumed Name 2022-08-31
Amendment 2022-07-13
Annual Report 2022-03-09
Annual Report 2021-02-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-6013702 Corporation Unconditional Exemption 71 ORPHANAGE RD, FT MITCHELL, KY, 41017-3006 1960-05
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 15259314
Income Amount 10968188
Form 990 Revenue Amount 10852018
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 REDWOOD SCHOOL AND REHABILITATION INC
EIN 61-6013702
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name REDWOOD SCHOOL AND REHABILITATION INC
EIN 61-6013702
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name REDWOOD SCHOOL AND REHABILITATION INC
EIN 61-6013702
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name REDWOOD SCHOOL AND REHABILITATION INC
EIN 61-6013702
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name REDWOOD SCHOOL AND REHABILITATION INC
EIN 61-6013702
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name REDWOOD SCHOOL AND REHABILITATION INC
EIN 61-6013702
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name REDWOOD SCHOOL AND REHABILITATION INC
EIN 61-6013702
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name REDWOOD SCHOOL AND REHABILITATION INC
EIN 61-6013702
Tax Period 201606
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
3758308310 2021-01-22 0457 PPS 71 Orphanage Rd, Ft Mitchell, KY, 41017-3006
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1084719
Loan Approval Amount (current) 1084719
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 Ft Mitchell, KENTON, KY, 41017-3006
Project Congressional District KY-04
Number of Employees 125
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1096011.96
Forgiveness Paid Date 2022-02-10

Sources: Kentucky Secretary of State