Search icon

MENTAL HEALTH AMERICA OF NORTHERN KENTUCKY AND SOUTHWEST OHIO, INC.

Company Details

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

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

Business Information

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

Director

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

Incorporator

Name Role
REV JOHN F. MURPHY Incorporator
MAE EMMETT Incorporator
MARIE WILLIAMS Incorporator
MARY MOSER Incorporator
BRUCE A. WEATHERLY Incorporator

Treasurer

Name Role
George Sparks Treasurer

Vice President

Name Role
Michael Truitt Vice President

Secretary

Name Role
Anna Stark Secretary

Registered Agent

Name Role
TAFT SERVICE SOLUTIONS CORP. Registered Agent

President

Name Role
Sharron DiMario President

Former Company Names

Name Action
MENTAL HEALTH ASSOCIATION OF NORTHERN KENTUCKY, INC. Old Name
THE NORTHERN KENTUCKY MENTAL HEALTH ASSOCIATION, INC. Old Name

Assumed Names

Name Status Expiration Date
MENTAL HEALTH AMERICA OF NORTHERN KENTUCKY Inactive 2016-09-13

Filings

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

USAspending Awards. Contracts

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
Unique Award Key CONT_AWD_HHSN271201000151P_7529_-NONE-_-NONE-
Awarding Agency Department of Health and Human Services
Link View Page

Description

Title MENTAL HEALTH ASSOCIATION OF NORTHERN KENTUCKY INC. - POP 1/1/2010-12/31/2010. 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
PO AWARD HHSN271200900212P 2009-01-09 2009-12-31 2009-12-31
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
PO AWARD HHSN271200800204P 2008-01-03 2008-12-31 2008-12-31
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

USAspending Awards. Financial Assistance

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
Recipient MENTAL HEALTH AMERICA OF NORTHERN KENTUCKY AND SOUTHWEST OHIO INC.
Recipient Name Raw MENTAL HEALTH ASSOCIATION OF NORTHERN KENTUCK
Recipient UEI WJ7FCN4LAB75
Recipient DUNS 170388235
Recipient Address 513 MADISON AVE, COVINGTON, KENTON, KENTUCKY, 41011, UNITED STATES
Obligated Amount 625000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State