Search icon

SOUTHBANK PARTNERS, INC.

Company Details

Name: SOUTHBANK PARTNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Jan 1997 (28 years ago)
Organization Date: 13 Jan 1997 (28 years ago)
Last Annual Report: 01 Apr 2025 (15 days ago)
Organization Number: 0426957
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 1 LEVEE WAY SUITE 3111, NEWPORT, KY 41071
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHBANK PARTNERS, INC. 403(B) PLAN 2021 311495560 2022-10-24 SOUTH BANK PARTNERS, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Sponsor’s telephone number 8596557700
Plan sponsor’s address 425 YORK STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2022-10-24
Name of individual signing JOYCE MCMULLIN
Valid signature Filed with authorized/valid electronic signature
SOUTHBANK PARTNERS, INC. 403(B) PLAN 2021 311495560 2022-10-18 SOUTH BANK PARTNERS, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Sponsor’s telephone number 8596557700
Plan sponsor’s address 425 YORK STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2022-10-18
Name of individual signing JOYCE MCMULLIN
Valid signature Filed with authorized/valid electronic signature
SOUTHBANK PARTNERS, INC. 403(B) PLAN 2020 311495560 2021-02-03 SOUTH BANK PARTNERS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Sponsor’s telephone number 8596557700
Plan sponsor’s address 425 YORK STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2021-02-03
Name of individual signing JACK MORELAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-02-03
Name of individual signing JOYCE MCMULLIN
Valid signature Filed with authorized/valid electronic signature
SOUTHBANK PARTNERS, INC. 403(B) PLAN 2019 311495560 2020-07-15 SOUTH BANK PARTNERS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 813000
Sponsor’s telephone number 8596557700
Plan sponsor’s address 425 YORK STREET, NEWPORT, KY, 41071

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing JACK MORELAND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-15
Name of individual signing JOYCE MCMULLIN
Valid signature Filed with authorized/valid electronic signature

Treasurer

Name Role
TOM GUIDUGLI Treasurer

Secretary

Name Role
DONNA SALYERS Secretary

President

Name Role
WILL WEBER President

Officer

Name Role
ROBERT SIMMONS Officer
JAY BUCHERT Officer

Director

Name Role
TOM GUIDUGLI Director
DONNA SALYERS Director
KEN LEWIS Director
RAYMOND BEIL Director
STEPHEN SCHATTEMAN Director
ROGER PETERMAN Director
PAUL KNUE Director
JAY BUCHERT Director
ROBERT SIMMONS Director

Incorporator

Name Role
RAYMOND BEIL Incorporator
STEPHEN SCHATTEMAN Incorporator
PAUL KNUE Incorporator
ROGER PETERMAN Incorporator

Registered Agent

Name Role
WILL WEBER Registered Agent

Former Company Names

Name Action
SOUTH BANK PARTNERS, INC. Old Name

Filings

Name File Date
Annual Report 2025-04-01
Principal Office Address Change 2024-08-21
Registered Agent name/address change 2024-08-21
Amendment 2024-08-19
Principal Office Address Change 2024-02-28
Annual Report 2024-02-28
Registered Agent name/address change 2023-02-17
Annual Report 2023-02-17
Annual Report 2022-03-09
Principal Office Address Change 2022-03-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1495560 Corporation Unconditional Exemption 1 LEVEE WAY, NEWPORT, KY, 41071-1652 1998-08
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 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)
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 2023-06
Asset 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 998694
Income Amount 388928
Form 990 Revenue Amount 388928
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Economic Development
Sort Name JOYCE MCMULLIN

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 SOUTHBANK PARTNERS INC
EIN 31-1495560
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name SOUTHBANK PARTNERS INC
EIN 31-1495560
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name SOUTHBANK PARTNERS INC
EIN 31-1495560
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name SOUTHBANK PARTNERS INC
EIN 31-1495560
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name SOUTHBANK PARTNERS INC
EIN 31-1495560
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name SOUTHBANK PARTNERS INC
EIN 31-1495560
Tax Period 201706
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9052097405 2020-05-19 0457 PPP 425 YORK ST, NEWPORT, KY, 41071-1639
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25800
Loan Approval Amount (current) 25800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-1639
Project Congressional District KY-04
Number of Employees 2
NAICS code 928120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25966.98
Forgiveness Paid Date 2021-01-19
3186738401 2021-02-04 0457 PPS 425 York St, Newport, KY, 41071-1639
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Newport, CAMPBELL, KY, 41071-1639
Project Congressional District KY-04
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22222.16
Forgiveness Paid Date 2021-08-30

Sources: Kentucky Secretary of State