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 (4 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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
5DNX6
UEI Expiration Date:
2019-12-05

Business Information

Doing Business As:
CHILDREN'S LAW CNTR
Activation Date:
2018-12-05
Initial Registration Date:
2009-03-30

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

USAspending Awards / Financial Assistance

Date:
2021-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
134500.00
Total Face Value Of Loan:
134500.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
134500
Current Approval Amount:
134500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
135366.78

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