Search icon

THE POINT PROGRAM, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE POINT PROGRAM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Jun 1982 (43 years ago)
Organization Date: 23 Jun 1982 (43 years ago)
Last Annual Report: 14 May 2024 (a year ago)
Organization Number: 0167964
Industry: Social Services
Number of Employees: Large (100+)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 104 W PIKE , COVINGTON, KY 41011
Place of Formation: KENTUCKY

Vice President

Name Role
Zane Dennler Vice President

President

Name Role
Dave Meyer President

Secretary

Name Role
Paula Miller Secretary

Treasurer

Name Role
Steve Goessling Treasurer

Director

Name Role
Mike Berling Director
Mark Hehman Director
JULIE NEUROTH Director
JACK HODGE Director
JOSEPH L. BAKER Director
JAMES WILLMAN Director
SISTER MARY DOROTHY GLIN Director
ROBERT SCHRODER Director

Incorporator

Name Role
JUDI GERDING Incorporator
JOSEPH L. BAKER Incorporator

Registered Agent

Name Role
JEAN DENNIG Registered Agent

Former Company Names

Name Action
NKAR RESTAURANT, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-14
Annual Report 2023-06-23
Annual Report 2022-03-11
Annual Report 2021-05-28
Annual Report 2020-02-28

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
636500.00
Total Face Value Of Loan:
636500.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
636500
Current Approval Amount:
636500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
641330.42

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State