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 |
Name | Role |
---|---|
SCOTT MCMURRAY | Director |
CRAIG TRUE | Director |
J. David Bender | Director |
Kyle Bunnell | Director |
ERIC HAAS | Director |
Emily Cochran | Director |
Alexandra Harsacky | Director |
Name | Role |
---|---|
SCOTT MCMURRAY | Incorporator |
CRAIG TRUE | Incorporator |
ERIC HAAS | Incorporator |
Name | Role |
---|---|
Olivia Keller | Vice President |
Name | Role |
---|---|
Alethea Teh Busken | President |
Name | Role |
---|---|
LOUISE SHEARD | Registered Agent |
Name | Role |
---|---|
Megan Ebenschweiger | Treasurer |
Name | Role |
---|---|
Lauren Risner | Secretary |
Name | Status | Expiration Date |
---|---|---|
CHILDREN'S LAW CENTER, INC. | Inactive | 2013-07-15 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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