Name: | MENTAL HEALTH AMERICA OF NORTHERN KENTUCKY AND SOUTHWEST OHIO, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 12 Jul 1954 (71 years ago) |
Organization Date: | 12 Jul 1954 (71 years ago) |
Last Annual Report: | 06 May 2024 (10 months ago) |
Organization Number: | 0116820 |
Industry: | Social Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 41071 |
City: | Newport, Fort Thomas, Southgate, Wilder |
Primary County: | Campbell County |
Principal Office: | 1002 MONMOUTH ST., NEWPORT, KY 41071 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WJ7FCN4LAB75 | 2025-03-01 | 1002 MONMOUTH STREET, NEWPORT, KY, 41071, 2117, USA | PO BOX 122604, COVINGTON, KY, 41012, 2604, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | www.mhankyswoh.org |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-05 |
Initial Registration Date | 2004-04-12 |
Entity Start Date | 1954-07-09 |
Fiscal Year End Close Date | Jun 30 |
Service Classifications
NAICS Codes | 621330, 624190 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | ELIZABETH M ATWELL |
Role | MS. |
Address | PO BOX 122604, COVINGTON, KY, 41012, 2604, USA |
Title | ALTERNATE POC |
Name | ROB REED |
Address | PO BOX 122604, COVINGTON, KY, 41012, 2604, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | ELIZABETH M ATWELL |
Role | MS. |
Address | PO BOX 122604, COVINGTON, KY, 41012, 2604, USA |
Title | ALTERNATE POC |
Name | ROB REED |
Address | PO BOX 122604, COVINGTON, KY, 41012, 2604, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
MAE EMMETT | Director |
ELIZABETH COHRON | Director |
JUDGE CARROLL CROPPER | Director |
REV. BRUCE A. WEATHERLY | Director |
JOHN KEEGAN | Director |
Dr. Don Brewer | Director |
Yasmin Asad | Director |
Dr. Nelson Rodriguez | Director |
Maurice Stewart | Director |
Brad Deegan | Director |
Name | Role |
---|---|
REV JOHN F. MURPHY | Incorporator |
MAE EMMETT | Incorporator |
MARIE WILLIAMS | Incorporator |
MARY MOSER | Incorporator |
BRUCE A. WEATHERLY | Incorporator |
Name | Role |
---|---|
George Sparks | Treasurer |
Name | Role |
---|---|
Michael Truitt | Vice President |
Name | Role |
---|---|
Anna Stark | Secretary |
Name | Role |
---|---|
TAFT SERVICE SOLUTIONS CORP. | Registered Agent |
Name | Role |
---|---|
Sharron DiMario | President |
Name | Action |
---|---|
MENTAL HEALTH ASSOCIATION OF NORTHERN KENTUCKY, INC. | Old Name |
THE NORTHERN KENTUCKY MENTAL HEALTH ASSOCIATION, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
MENTAL HEALTH AMERICA OF NORTHERN KENTUCKY | Inactive | 2016-09-13 |
Name | File Date |
---|---|
Annual Report | 2024-05-06 |
Annual Report | 2023-06-13 |
Principal Office Address Change | 2022-08-18 |
Annual Report | 2022-08-18 |
Annual Report | 2021-07-29 |
Annual Report | 2021-07-29 |
Registered Agent name/address change | 2021-06-15 |
Annual Report | 2020-07-13 |
Annual Report | 2019-07-05 |
Registered Agent name/address change | 2018-05-31 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PO | AWARD | HHSN271201000151P | 2009-12-15 | 2010-12-31 | 2010-12-31 | |||||||||||||||||||||
|
Title | MENTAL HEALTH ASSOCIATION OF NORTHERN KENTUCKY INC. - POP 1/1/2010-12/31/2010. PARTICIPATING IN THE NIMH OUTREACH PARTNERSHIP PROGRAM. |
Product and Service Codes | R499: OTHER PROFESSIONAL SERVICES |
Recipient Details
Recipient | MENTAL HEALTH AMERICA OF NORTHERN KENTUCKY AND SOUTHWEST OHIO INC. |
UEI | WJ7FCN4LAB75 |
Legacy DUNS | 170388235 |
Recipient Address | 513 MADISON AVE, COVINGTON, 410111562, UNITED STATES |
Unique Award Key | CONT_AWD_HHSN271200900212P_7529_-NONE-_-NONE- |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Description
Title | MENTAL HEALTH ASSOCIATION OF NORTHERN KENTUCKY, INC., POP 1/1/2009-12/31/2009. PARTICIPATING IN THE NIMH OUTREACH PARTNERSHIP PROGRAM. |
NAICS Code | 541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES |
Product and Service Codes | R499: OTHER PROFESSIONAL SERVICES |
Recipient Details
Recipient | MENTAL HEALTH AMERICA OF NORTHERN KENTUCKY AND SOUTHWEST OHIO INC. |
UEI | WJ7FCN4LAB75 |
Legacy DUNS | 170388235 |
Recipient Address | 513 MADISON AVE, COVINGTON, 410111562, UNITED STATES |
Unique Award Key | CONT_AWD_HHSN271200800204P_7529_-NONE-_-NONE- |
Awarding Agency | Department of Health and Human Services |
Link | View Page |
Description
Title | FREQUENCY OF MEDICATIONS USAGE IN THE PEDIATRIC POPULA1 |
NAICS Code | 813410: CIVIC AND SOCIAL ORGANIZATIONS |
Product and Service Codes | R422: MARKET RESEARCH & PUBLIC OPINION SE |
Recipient Details
Recipient | MENTAL HEALTH AMERICA OF NORTHERN KENTUCKY AND SOUTHWEST OHIO INC. |
UEI | WJ7FCN4LAB75 |
Legacy DUNS | 170388235 |
Recipient Address | 513 MADISON AVE, COVINGTON, KENTON, KENTUCKY, 41011, UNITED STATES OF AMERICA |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SP018356 | Department of Health and Human Services | 93.276 - DRUG-FREE COMMUNITIES SUPPORT PROGRAM GRANTS | 2011-09-30 | 2016-09-29 | NKY ASAP DRUG FREE COMMUNITIES | |||||||||||||||||||||
|
Sources: Kentucky Secretary of State