Search icon

COVINGTON BUSINESS COUNCIL, INC.

Company Details

Name: COVINGTON BUSINESS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Jul 1979 (46 years ago)
Organization Date: 23 Jul 1979 (46 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0119500
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 E. RIVERCENTER BLVD., STE 160, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Registered Agent

Name Role
PAT FREW Registered Agent

President

Name Role
Jay Fossett President

Secretary

Name Role
Greg Paeth Secretary

Treasurer

Name Role
Kenneth Webb Treasurer

Director

Name Role
Emily Badger Director
John Keller Director
Julie Kirkpatrick Director
Tony Milburn Director
Fernando Figueroa Director
Jackie Roberto Director
Ken Smith Director
Will Weber Director
Anthony Bradford Director
Cara Brooks Director

Incorporator

Name Role
G. RICHARD WILSON Incorporator

Former Company Names

Name Action
ACT FOR COVINGTON, INC. Old Name

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-04-27
Annual Report 2022-06-30
Annual Report 2021-04-27
Annual Report 2020-02-28
Annual Report 2019-06-10
Annual Report 2018-08-22
Annual Report 2017-04-10
Annual Report 2016-03-14
Annual Report 2015-07-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-0963057 Corporation Unconditional Exemption 50 E RIVERCENTER BLVD STE 160, COVINGTON, KY, 41011-1672 1979-10
In Care of Name % PAT FREW
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 138310
Income Amount 405761
Form 990 Revenue Amount 323601
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name COVINGTON BUSINESS COUNCIL INC
EIN 31-0963057
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 E Rivercenter Blvd Suite 160, Covington, KY, 41011, US
Principal Officer's Name pat frew
Principal Officer's Address 50 E RivercenterBlvd Suite 160, Covington, KY, 41011, US
Organization Name COVINGTON BUSINESS COUNCIL INC
EIN 31-0963057
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 50 E RiverCenter Blvd Suite 160, Covington, KY, 41011, US
Principal Officer's Name pat frew
Principal Officer's Address 50 E Rivercenter Blvd Suite 160, Covington, KY, 41011, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name COVINGTON BUSINESS COUNCIL INC
EIN 31-0963057
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name COVINGTON BUSINESS COUNCIL INC
EIN 31-0963057
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name COVINGTON BUSINESS COUNCIL INC
EIN 31-0963057
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name COVINGTON BUSINESS COUNCIL INC
EIN 31-0963057
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name COVINGTON BUSINESS COUNCIL INC
EIN 31-0963057
Tax Period 201512
Filing Type E
Return Type 990EO
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3091848407 2021-02-04 0457 PPP 50 E Rivercenter Blvd Ste 160, Covington, KY, 41011-1503
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Covington, KENTON, KY, 41011-1503
Project Congressional District KY-04
Number of Employees 3
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21060.81
Forgiveness Paid Date 2021-11-16

Sources: Kentucky Secretary of State