Name: | NEIGHBORHOOD INVESTMENT PARTNERS, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 25 May 2001 (24 years ago) |
Organization Date: | 25 May 2001 (24 years ago) |
Last Annual Report: | 13 Feb 2025 (a month ago) |
Organization Number: | 0516468 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 41011 |
City: | Covington, Ft Mitchell, Ft Wright, Park Hills |
Primary County: | Kenton County |
Principal Office: | 1016 Emery Dr. #2, 1016 Emery Dr. #2, Covington, Covington, KY 41011 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
YRYUES1N3M63 | 2025-02-18 | 1016 EMERY DR, APT 2, COVINGTON, KY, 41011, 4032, USA | 1016 EMERY DR., #2, COVINGTON, KY, 41011, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
Division Name | NEIGHBORHOOD INVESTMENT PARTNERS |
Congressional District | 04 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-02-22 |
Initial Registration Date | 2023-04-01 |
Entity Start Date | 2001-05-16 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 531190, 531390 |
Product and Service Codes | X1QA, Y1PC |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LEROY HODGE |
Role | EXECUTIVE DIRECTOR |
Address | 1016 EMERY DR., #2, COVINGTON, KY, 41011, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LEROY HODGE |
Role | EXECUTIVE DIRECTOR |
Address | 1016 EMERY DR., #2, COVINGTON, KY, 41011, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEIGHBORHOOD INVESTMENT PARTNERS 403(B) PLAN | 2023 | 611401738 | 2024-07-22 | NEIGHBORHOOD INVESTMENT PARTNERS | 2 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-06-01 |
Business code | 531310 |
Sponsor’s telephone number | 8592922160 |
Plan sponsor’s address | 1016 EMERY DRIVE #2, COVINGTON, KY, 41011 |
Signature of
Role | Plan administrator |
Date | 2024-07-10 |
Name of individual signing | BRANDON HOLMES |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2024-07-10 |
Name of individual signing | BRANDON HOLMES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2023-01-01 |
Business code | 523140 |
Sponsor’s telephone number | 8592912282 |
Plan sponsor’s address | 1016 EMERY DR, #2, COVINGTON, COVINGTON, KY, 41011 |
Signature of
Role | Plan administrator |
Date | 2024-08-01 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-06-01 |
Business code | 531310 |
Sponsor’s telephone number | 8592922160 |
Plan sponsor’s address | 1016 EMERY DRIVE #2, COVINGTON, KY, 41011 |
Signature of
Role | Plan administrator |
Date | 2023-07-28 |
Name of individual signing | BRANDON HOLMES |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2023-07-28 |
Name of individual signing | BRANDON HOLMES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-06-01 |
Business code | 531310 |
Sponsor’s telephone number | 8592922160 |
Plan sponsor’s address | 1016 EMERY DRIVE #2, COVINGTON, KY, 41011 |
Signature of
Role | Plan administrator |
Date | 2022-07-25 |
Name of individual signing | BRANDON HOLMES |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2022-07-25 |
Name of individual signing | BRANDON HOLMES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-06-01 |
Business code | 531310 |
Sponsor’s telephone number | 8596557313 |
Plan sponsor’s address | 2300 MADISON AVE, COVINGTON, KY, 410141237 |
Signature of
Role | Plan administrator |
Date | 2021-10-04 |
Name of individual signing | STEPHEN ARLINGHAUS |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2021-10-04 |
Name of individual signing | STEPHEN ARLINGHAUS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-06-01 |
Business code | 531310 |
Sponsor’s telephone number | 8592922145 |
Plan sponsor’s address | 2300 MADISON AVE, COVINGTON, KY, 410141237 |
Signature of
Role | Plan administrator |
Date | 2018-07-25 |
Name of individual signing | STEPHEN ARLINGHAUS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-06-01 |
Business code | 531310 |
Sponsor’s telephone number | 8592922145 |
Plan sponsor’s address | 2300 MADISON AVE, COVINGTON, KY, 410141237 |
Signature of
Role | Plan administrator |
Date | 2017-10-05 |
Name of individual signing | JEFF RIECK |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-06-01 |
Business code | 531310 |
Sponsor’s telephone number | 8596557305 |
Plan sponsor’s address | 2300 MADISON AVE, COVINGTON, KY, 410141237 |
Signature of
Role | Plan administrator |
Date | 2016-09-29 |
Name of individual signing | BARRY CHAMBERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-06-01 |
Business code | 531310 |
Plan sponsor’s address | 2300 MADISON AVE, COVINGTON, KY, 41014 |
Signature of
Role | Plan administrator |
Date | 2015-10-14 |
Name of individual signing | THOMAS SCHMITZ |
Valid signature | Filed with authorized/valid electronic signature |
File | https://efast2-filings-public.s3.amazonaws.com/prd/2010/10/13/20101013141416P040009414562001.pdf |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2002-06-01 |
Business code | 531310 |
Sponsor’s telephone number | 8594915311 |
Plan sponsor’s address | 2300 MADISON AVE, COVINGTON, KY, 41014 |
Plan administrator’s name and address
Administrator’s EIN | 611401738 |
Plan administrator’s name | NEIGHBORHOOD INVESTMENT PARTNERS, INC. |
Plan administrator’s address | 2300 MADISON AVE, COVINGTON, KY, 41014 |
Administrator’s telephone number | 8594915311 |
Signature of
Role | Plan administrator |
Date | 2010-10-13 |
Name of individual signing | THOMAS SCHMITZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
ASWD SERVICE COMPANY, LLC | Registered Agent |
Name | Role |
---|---|
Brandon Holmes | President |
Name | Role |
---|---|
Leroy Hodge | Officer |
Name | Role |
---|---|
Brandon Mims | Director |
Bradie Bowen | Director |
Bryce Rhoades | Director |
Joseph Meyer | Director |
ESTELLA STEWART | Director |
TONY MILBURN | Director |
ROB HANEY | Director |
RITA DREYER | Director |
IRVIN CALLERY | Director |
Name | Role |
---|---|
WILLIAM SIMON | Incorporator |
Name | File Date |
---|---|
Annual Report | 2025-02-13 |
Registered Agent name/address change | 2025-02-13 |
Annual Report | 2024-03-04 |
Principal Office Address Change | 2023-03-16 |
Registered Agent name/address change | 2023-03-16 |
Annual Report | 2023-03-16 |
Annual Report | 2022-07-14 |
Annual Report Amendment | 2022-07-14 |
Registered Agent name/address change | 2022-06-28 |
Registered Agent name/address change | 2022-03-09 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1401738 | Corporation | Unconditional Exemption | 1016 EMERY DR APT 2, COVINGTON, KY, 41011-4032 | 2002-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
Auto-Revocation List
Description | Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type | 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations |
Revocation Date | 2021-05-15 |
Revocation Posting Date | 2021-08-09 |
Determination Letter
Final Letter(s) |
FinalLetter_61-1401738_NEIGHBORHOODINVESTMENTPARTNERSINC_11092022_00.pdf |
Form 990-N (e-Postcard)
Organization Name | NEIGHBORHOOD INVESTMENT PARTNERS INC |
EIN | 61-1401738 |
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 | 2300 Madison Avenue, Covington, KY, 41014, US |
Principal Officer's Name | Jeff Rieck |
Principal Officer's Address | 2300 Madison Avenue, Covington, KY, 41014, US |
Organization Name | NEIGHBORHOOD INVESTMENT PARTNERS INC |
EIN | 61-1401738 |
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 | 2300 Madison Ave, Covington, KY, 41014, US |
Principal Officer's Address | 2300 Madison Ave, Covington, KY, 41014, US |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | NEIGHBORHOOD INVESTMENT PARTNERS INC |
EIN | 61-1401738 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990 |
File | View File |
Sources: Kentucky Secretary of State