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
Brent Delacolleta Director
Martha Vozos Director
Vince Patton Director
Kim Tribolet Director
Mark Baridon Director
Anne Hughes Director
Ben Heimach-Snipes Director
ROBERT LONG Director
ROBERT VAN BROGGEN Director

Incorporator

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

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

Registered Agent

Name Role
R. ANDREW HARTMANS Registered Agent

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 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
Annual Report 2019-05-14
Annual Report 2018-04-18
Annual Report 2017-04-26
Annual Report 2016-03-10
Annual Report 2015-03-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1117495 Corporation Unconditional Exemption 4010 OLD ROUTT RD, LOUISVILLE, KY, 40299-4924 1990-08
In Care of Name % ANDREW HARTMAN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
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 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)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
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 1028712
Income Amount 352707
Form 990 Revenue Amount 352707
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

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

Organization Name CEDAR RIDGE CAMP INC
EIN 61-1117495
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name CEDAR RIDGE CAMP INC
EIN 61-1117495
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CEDAR RIDGE CAMP INC
EIN 61-1117495
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name CEDAR RIDGE CAMP INC
EIN 61-1117495
Tax Period 201912
Filing Type P
Return Type 990
File View File
Organization Name CEDAR RIDGE CAMP INC
EIN 61-1117495
Tax Period 201912
Filing Type P
Return Type 990
File View File
Organization Name CEDAR RIDGE CAMP INC
EIN 61-1117495
Tax Period 201812
Filing Type P
Return Type 990
File View File
Organization Name CEDAR RIDGE CAMP INC
EIN 61-1117495
Tax Period 201712
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3918238302 2021-01-22 0457 PPS 4010 Old Routt Rd, Louisville, KY, 40299-4924
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56025
Loan Approval Amount (current) 56025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40299-4924
Project Congressional District KY-02
Number of Employees 24
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56356.48
Forgiveness Paid Date 2021-08-24
3544257208 2020-04-27 0457 PPP 904 Shade Lane, LOUISVILLE, KY, 40223-2252
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35227
Loan Approval Amount (current) 35227
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40223-2252
Project Congressional District KY-03
Number of Employees 10
NAICS code 721214
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35507.84
Forgiveness Paid Date 2021-02-10

Sources: Kentucky Secretary of State