Search icon

STEP BY STEP, INC.

Company Details

Name: STEP BY STEP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Dec 1996 (28 years ago)
Organization Date: 10 Dec 1996 (28 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0425155
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40502
City: Lexington
Primary County: Fayette County
Principal Office: 3320 TATES CREEK RD, SUITE 200, LEXINGTON, KY 40502
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RPGZXT8DZQ57 2024-04-11 3320 TATES CREEK RD, STE 200, LEXINGTON, KY, 40502, 3400, USA P.O.BOX 593, LEXINGTON, KY, 40588, USA

Business Information

URL www.sbslex.org
Division Name STEP BY STEP, INC.
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-04-14
Initial Registration Date 2023-04-10
Entity Start Date 2001-04-19
Fiscal Year End Close Date Dec 23

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LATANYA T TORP
Role EXECUTIVE DIRECTOR
Address P.O.BOX 593, LEXINGTON, KY, 40588, USA
Government Business
Title PRIMARY POC
Name LATANYA T TORP
Role EXECUTIVE DIRECTOR
Address P.O.BOX 593, LEXINGTON, KY, 40588, USA
Past Performance
Title PRIMARY POC
Name LISA GRIGSBY
Role OFFICE MANAGER
Address P.O.BOX 593, LEXINGTON, KY, 40588, USA

President

Name Role
Tiffany Wheeler President

Vice President

Name Role
Sarah Fink Vice President

Secretary

Name Role
Jena McNeill Secretary

Treasurer

Name Role
Christi Hayne Treasurer

Director

Name Role
LaTanya Torp Director
Lindsey Clem Director
Bradley Thomas Director
Tiffany Masden Director
Alexandra Herald Director
Tiffany Yahr Director
TAMARA J FRYMAN Director
SUSAN K FREEMAN Director
MARY T BEHRENS Director

Incorporator

Name Role
TAMARA J FRYMAN Incorporator

Registered Agent

Name Role
LATANYA TORP Registered Agent

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-06
Annual Report 2023-03-29
Annual Report 2022-03-28
Annual Report 2021-02-15
Principal Office Address Change 2020-02-03
Annual Report 2020-02-03
Registered Agent name/address change 2020-02-03
Annual Report 2019-05-28
Annual Report 2018-04-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1313872 Corporation Unconditional Exemption PO BOX 593, LEXINGTON, KY, 40588-0593 1997-02
In Care of Name -
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 563771
Income Amount 504017
Form 990 Revenue Amount 487337
National Taxonomy of Exempt Entities Human Services: Family Services for Adolescent Parents
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 STEP BY STEP INC
EIN 61-1313872
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name STEP BY STEP INC
EIN 61-1313872
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name STEP BY STEP INC
EIN 61-1313872
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name STEP BY STEP INC
EIN 61-1313872
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name STEP BY STEP INC
EIN 61-1313872
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name STEP BY STEP INC
EIN 61-1313872
Tax Period 201712
Filing Type P
Return Type 990T
File View File
Organization Name STEP BY STEP INC
EIN 61-1313872
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name STEP BY STEP INC
EIN 61-1313872
Tax Period 201612
Filing Type P
Return Type 990T
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2683257105 2020-04-11 0457 PPP 3320 TATES CREEK RD STE 200, LEXINGTON, KY, 40502-3400
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30420
Loan Approval Amount (current) 30420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40502-3400
Project Congressional District KY-06
Number of Employees 5
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 30686.17
Forgiveness Paid Date 2021-03-03

Sources: Kentucky Secretary of State