Search icon

COVINGTON BUSINESS COUNCIL, INC.

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20900.00
Total Face Value Of Loan:
20900.00

Tax Exempt

Employer Identification Number (EIN) :
31-0963057
In Care Of Name:
% PAT FREW
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.
Ruling Date:
1979-10

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20900
Current Approval Amount:
20900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21060.81

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State