Search icon

NORTHERN KENTUCKY CHILDREN'S LAW CENTER, INC.

Company claim

Is this your business?

Get access!

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 (6 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

Unique Entity ID:
NL9BF19JERG7
CAGE Code:
5DNX6
UEI Expiration Date:
2026-01-21

Business Information

Doing Business As:
CHILDRENS LAW CENTER
Activation Date:
2025-01-23
Initial Registration Date:
2009-03-30

Form 5500 Series

Employer Identification Number (EIN):
611167352
Plan Year:
2024
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:

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

Tax Exempt

Employer Identification Number (EIN) :
61-1167352
In Care Of Name:
% ALEXANDRA NAIMAN
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:
1990-02
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$134,500
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,366.78
Servicing Lender:
Stock Yards Bank & Trust Company
Use of Proceeds:
Payroll: $134,500

Reviews Leave a review

This company hasn't received any reviews.

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