Search icon

SOUTHBANK PARTNERS, INC.

Company claim

Is this your business?

Get access!

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 (29 years ago)
Organization Date: 13 Jan 1997 (29 years ago)
Last Annual Report: 01 Apr 2025 (4 months 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

Treasurer

Name Role
TOM GUIDUGLI Treasurer

President

Name Role
WILL WEBER President

Officer

Name Role
ROBERT SIMMONS Officer
JAY BUCHERT Officer

Director

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

Incorporator

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

Secretary

Name Role
DONNA SALYERS Secretary

Registered Agent

Name Role
WILL WEBER Registered Agent

Unique Entity ID

CAGE Code:
6Y1S1
UEI Expiration Date:
2020-05-23

Business Information

Activation Date:
2019-05-24
Initial Registration Date:
2013-08-02

Commercial and government entity program

CAGE number:
6Y1S1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-16
CAGE Expiration:
2025-05-15
SAM Expiration:
2021-11-11

Contact Information

POC:
JOYCE MCMULLIN

Form 5500 Series

Employer Identification Number (EIN):
311495560
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

Former Company Names

Name Action
SOUTH BANK PARTNERS, INC. Old Name

Filings

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

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
22100.00
Total Face Value Of Loan:
22100.00
Date:
2020-05-19
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:
25800.00
Total Face Value Of Loan:
25800.00

Tax Exempt

Employer Identification Number (EIN) :
31-1495560
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:
1998-08
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Economic Development
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$25,800
Date Approved:
2020-05-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,966.98
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $25,800
Jobs Reported:
2
Initial Approval Amount:
$22,100
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,222.16
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $22,099
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State