Search icon

CEDAR RIDGE CAMP, INC.

Company Details

Name: CEDAR RIDGE CAMP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Apr 1988 (37 years ago)
Organization Date: 13 Apr 1988 (37 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0242539
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 4010 ROUTT RD., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Officer

Name Role
R Andrew Hartmans Officer

Director

Name Role
MARGERY FITZIMMONS Director
ROBERT LONG Director
ROBERT VAN BROGGEN Director
STEVE THRASHER Director
ELIZABETH DEDMAN Director
Brent Delacolleta Director
Martha Vozos Director
Vince Patton Director
Kim Tribolet Director
Mark Baridon Director

Incorporator

Name Role
CHARLES L. STANFORD Incorporator
RICHARD A. DOLIN Incorporator

Registered Agent

Name Role
R. ANDREW HARTMANS Registered Agent

Secretary

Name Role
Alicia Bloos Secretary

Treasurer

Name Role
Laura Olliges Treasurer

President

Name Role
KT Ockels President

Vice President

Name Role
Brian Pollock Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002593 Exempt Organization Active - - - - LOUISVILLE, JEFFERSON, KY

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
1989 Wastewater KPDES Sanitary-Renewal Approval Issued 2025-03-25 2025-03-25
Document Name S KY0042153 Final Issuance Letter.pdf
Date 2025-03-26
Document Download
Document Name Final Fact Sheet KY0042153.pdf
Date 2025-03-26
Document Download
Document Name S Final Permit KY0042153.pdf
Date 2025-03-26
Document Download
Document Name S Final RTC KY0042153.pdf
Date 2025-03-26
Document Download
1989 Wastewater KPDES Sanitary-Renewal Approval Issued 2019-11-19 2019-11-19
Document Name S Final Permit KY0042153.pdf
Date 2019-11-20
Document Download
Document Name Final Fact Sheet KY0042153.pdf
Date 2019-11-20
Document Download
Document Name S KY0042153 Final Issue Letter.pdf
Date 2019-11-20
Document Download
1989 Wastewater KPDES Sanitary-Renewal Approval Issued 2014-11-12 2014-11-12
Document Name Final Fact Sheet KY0042153.pdf
Date 2014-11-13
Document Download
Document Name S Final Permit KY0042153.pdf
Date 2014-11-13
Document Download
Document Name S KY0042153 Final Issue Letter.pdf
Date 2014-11-13
Document Download

Filings

Name File Date
Annual Report 2024-03-08
Annual Report 2023-03-27
Annual Report 2022-03-08
Annual Report 2021-02-10
Annual Report 2020-02-25

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
56025.00
Total Face Value Of Loan:
56025.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
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:
35227.00
Total Face Value Of Loan:
35227.00

Tax Exempt

Employer Identification Number (EIN) :
61-1117495
In Care Of Name:
% ANDREW HARTMAN
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1990-08
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35227
Current Approval Amount:
35227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35507.84
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56025
Current Approval Amount:
56025
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
56356.48

Sources: Kentucky Secretary of State