Search icon

NORTHERN KENTUCKY CHILDREN'S LAW CENTER, INC.

Company Details

Name: NORTHERN KENTUCKY CHILDREN'S LAW CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 May 1989 (36 years ago)
Organization Date: 08 May 1989 (36 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0258226
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 1002 RUSSELL STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Director

Name Role
SCOTT MCMURRAY Director
CRAIG TRUE Director
J. David Bender Director
Kyle Bunnell Director
ERIC HAAS Director
Emily Cochran Director
Alexandra Harsacky Director

Incorporator

Name Role
SCOTT MCMURRAY Incorporator
CRAIG TRUE Incorporator
ERIC HAAS Incorporator

Vice President

Name Role
Olivia Keller Vice President

President

Name Role
Alethea Teh Busken President

Registered Agent

Name Role
LOUISE SHEARD Registered Agent

Treasurer

Name Role
Megan Ebenschweiger Treasurer

Secretary

Name Role
Lauren Risner Secretary

Assumed Names

Name Status Expiration Date
CHILDREN'S LAW CENTER, INC. Inactive 2013-07-15

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-05-15
Annual Report Amendment 2023-08-22
Name Renewal 2023-08-15
Annual Report 2023-01-11
Annual Report 2022-02-09
Registered Agent name/address change 2021-05-20
Annual Report 2021-02-11
Annual Report 2020-01-15
Annual Report 2019-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5909907009 2020-04-06 0457 PPP 1002 Russell Street, FT WRIGHT, KY, 41011-2678
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134500
Loan Approval Amount (current) 134500
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 Y
Business Age Description Existing or more than 2 years old
Project Address FT WRIGHT, KENTON, KY, 41011-2678
Project Congressional District KY-04
Number of Employees 13
NAICS code 541110
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 135366.78
Forgiveness Paid Date 2020-12-02

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-09 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 30256.7
Executive 2024-09-12 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 15961.66
Executive 2023-09-15 2024 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 32859.55
Executive 2023-09-14 2024 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 46574.79

Sources: Kentucky Secretary of State