Organization Name |
NORTHERN KENTUCKY VOLUNTEER LAWYERS INC |
EIN |
31-1524857 |
Tax Year |
2024 |
Beginning of tax period |
2024-01-01 |
End of tax period |
2024-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
104 East 7th St, Covington, KY, 41011, US |
Principal Officer's Name |
Jennifer Overmann |
Principal Officer's Address |
309 Artillery Park Dr, Fort Mitchell, KY, 41011, US |
Website URL |
Legal Aid of the Bluegrass |
|
Organization Name |
NORTHERN KENTUCKY VOLUNTEER LAWYERS INC |
EIN |
31-1524857 |
Tax Year |
2023 |
Beginning of tax period |
2023-01-01 |
End of tax period |
2023-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
104 East 7th St, Covington, KY, 41011, US |
Principal Officer's Name |
Jennifer Overmann |
Principal Officer's Address |
309 Artillery Park Dr, Fort Mitchell, KY, 41017, US |
|
Organization Name |
NORTHERN KENTUCKY VOLUNTEER LAWYERS INC |
EIN |
31-1524857 |
Tax Year |
2022 |
Beginning of tax period |
2022-01-01 |
End of tax period |
2022-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
104 East 7th St, Covington, KY, 41011, US |
Principal Officer's Name |
Joshua Crabtree |
Principal Officer's Address |
104 East 7th St, Covignton, KY, 41011, US |
|
Organization Name |
NORTHERN KENTUCKY VOLUNTEER LAWYERS INC |
EIN |
31-1524857 |
Tax Year |
2021 |
Beginning of tax period |
2021-01-01 |
End of tax period |
2021-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
104 East 7th St, Covington, KY, 41011, US |
Principal Officer's Name |
Joshua Crabtree |
Principal Officer's Address |
104 East 7th St, Covington, KY, 41011, US |
Website URL |
Legal Aid of the Bluegrass |
|
Organization Name |
NORTHERN KENTUCKY VOLUNTEER LAWYERS INC |
EIN |
31-1524857 |
Tax Year |
2020 |
Beginning of tax period |
2020-01-01 |
End of tax period |
2020-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
104 East 7th St, Covington, KY, 41011, US |
Principal Officer's Name |
Joshua Crabtree |
Principal Officer's Address |
104 East 7th St, Covington, KY, 41011, US |
|
Organization Name |
NORTHERN KENTUCKY VOLUNTEER LAWYERS INC |
EIN |
31-1524857 |
Tax Year |
2019 |
Beginning of tax period |
2019-01-01 |
End of tax period |
2019-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
104 East 7th St, Covington, KY, 41011, US |
Principal Officer's Name |
Joshua B Crabtree |
Principal Officer's Address |
104 East 7th St, Covington, KY, 41011, US |
|
Organization Name |
NORTHERN KENTUCKY VOLUNTEER LAWYERS INC |
EIN |
31-1524857 |
Tax Year |
2018 |
Beginning of tax period |
2018-01-01 |
End of tax period |
2018-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
104 East 7th St, Covington, KY, 41011, US |
Principal Officer's Name |
Joshua B Crabtree |
Principal Officer's Address |
104 East 7th St, Covington, KY, 41011, US |
|
Organization Name |
NORTHERN KENTUCKY VOLUNTEER LAWYERS INC |
EIN |
31-1524857 |
Tax Year |
2017 |
Beginning of tax period |
2017-01-01 |
End of tax period |
2017-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
104 East 7th Street, Covington, KY, 41011, US |
Principal Officer's Name |
Joshua Crabtree |
Principal Officer's Address |
104 East 7th Street, Covington, KY, 41011, US |
|
Organization Name |
NORTHERN KENTUCKY VOLUNTEER LAWYERS INC |
EIN |
31-1524857 |
Tax Year |
2016 |
Beginning of tax period |
2016-01-01 |
End of tax period |
2016-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
104 E 7th St, Covington, KY, 41011, US |
Principal Officer's Name |
Brenda Combs |
Principal Officer's Address |
104 E 7th St, Covington, KY, 41011, US |
|
Organization Name |
NORTHERN KENTUCKY VOLUNTEER LAWYERS INC |
EIN |
31-1524857 |
Tax Year |
2015 |
Beginning of tax period |
2015-01-01 |
End of tax period |
2015-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
104 E 7th Street, Covington, KY, 41011, US |
Principal Officer's Name |
Brenda Combs |
Principal Officer's Address |
104 E 7th Street, Covington, KY, 41011, US |
|
Organization Name |
NORTHERN KENTUCKY VOLUNTEER LAWYERS INC |
EIN |
31-1524857 |
Tax Year |
2014 |
Beginning of tax period |
2014-01-01 |
End of tax period |
2014-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
104 E 7th Street, Covington, KY, 41011, US |
Principal Officer's Name |
Debra S Platman |
Principal Officer's Address |
104 E 7th Street, Covington, KY, 41011, US |
|
Organization Name |
NORTHERN KENTUCKY VOLUNTEER LAWYERS INC |
EIN |
31-1524857 |
Tax Year |
2013 |
Beginning of tax period |
2013-01-01 |
End of tax period |
2013-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
104 East Seventh Street, Covington, KY, 41011, US |
Principal Officer's Name |
Richard Cullison |
Principal Officer's Address |
104 East Seventh Street, Covington, KY, 41011, US |
Website URL |
www.nkybar.com/includes/nkvl.aspx |
|
Organization Name |
NORTHERN KENTUCKY VOLUNTEER LAWYERS INC |
EIN |
31-1524857 |
Tax Year |
2012 |
Beginning of tax period |
2012-01-01 |
End of tax period |
2012-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
104 East Seventh Street, Covington, KY, 41017, US |
Principal Officer's Name |
Richard A Cullison |
Principal Officer's Address |
104 East Seventh Street, Covington, KY, 41017, US |
|
Organization Name |
NORTHERN KENTUCKY VOLUNTEER LAWYERS INC |
EIN |
31-1524857 |
Tax Year |
2011 |
Beginning of tax period |
2011-01-01 |
End of tax period |
2011-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
104 East Seventh Street, Covington, KY, 41011, US |
Principal Officer's Name |
Richard A Cullison |
Principal Officer's Address |
104 East Seventh Street, Covington, KY, 41011, US |
|
Organization Name |
NORTHERN KENTUCKY VOLUNTEER LAWYERS INC |
EIN |
31-1524857 |
Tax Year |
2010 |
Beginning of tax period |
2010-01-01 |
End of tax period |
2010-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
104 East Seventh Street, Covington, KY, 41011, US |
Principal Officer's Name |
Richard A Cullison |
Principal Officer's Address |
104 East Seventh Street, Covington, KY, 41011, US |
|
Organization Name |
NORTHERN KENTUCKY VOLUNTEER LAWYERS INC |
EIN |
31-1524857 |
Tax Year |
2009 |
Beginning of tax period |
2009-01-01 |
End of tax period |
2009-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
104 East Seventh Street, Covington, KY, 41011, US |
Principal Officer's Name |
Richard A Cullison |
Principal Officer's Address |
104 East Seventh Street, Covington, KY, 41011, US |
|
Organization Name |
NORTHERN KENTUCKY VOLUNTEER LAWYERS INC |
EIN |
31-1524857 |
Tax Year |
2008 |
Beginning of tax period |
2008-01-01 |
End of tax period |
2008-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
104 East Seventh Street, Covington, KY, 41011, US |
Principal Officer's Name |
Mr Richard A Cullison |
Principal Officer's Address |
104 East 7th Street, Covington, KY, 41011, US |
|
Organization Name |
NORTHERN KENTUCKY VOLUNTEER LAWYERS INC |
EIN |
31-1524857 |
Tax Year |
2007 |
Beginning of tax period |
2007-01-01 |
End of tax period |
2007-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
104 East Seventh Street, Covington, KY, 41011, US |
Principal Officer's Name |
Lynette Guzzino |
Principal Officer's Address |
104 East Seventh Street, Covington, KY, 41011, US |
|