Search icon

HISTORIC LICKING RIVERSIDE CIVIC ASSOCIATION, INC.

Company Details

Name: HISTORIC LICKING RIVERSIDE CIVIC ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jul 2001 (24 years ago)
Organization Date: 30 Jul 2001 (24 years ago)
Last Annual Report: 05 Mar 2025 (a month ago)
Organization Number: 0520057
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41012
City: Covington
Primary County: Kenton County
Principal Office: PO BOX 120875, COVINGTON, KY 41012-0875
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA SAUER Registered Agent

President

Name Role
Lisa Sauer President

Secretary

Name Role
Todd McMurtry Secretary
Michelle Hughes Secretary

Vice President

Name Role
Steven White Vice President

Director

Name Role
Patrick Hughes Director
Cindy Standon Director
Jane Page-Steiner Director
CHARLES D KING Director
CYNDE HUSTON Director
ANTHONY DURSO Director
SUE SAMPSON Director
BETH DIGIACINTO Director
KATHY STEPHENS Director

Treasurer

Name Role
Lisa Desmarais Treasurer

Officer

Name Role
Laura Tepe Officer

Incorporator

Name Role
SUE SAMPSON Incorporator
CHARLES D KING Incorporator
ANTHONY DURSO Incorporator

Filings

Name File Date
Annual Report 2025-03-05
Registered Agent name/address change 2024-05-22
Annual Report Amendment 2024-05-22
Annual Report 2024-05-16
Annual Report 2023-03-16
Registered Agent name/address change 2022-07-18
Annual Report 2022-03-09
Annual Report 2021-06-09
Registered Agent name/address change 2021-06-09
Annual Report 2020-09-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1086173 Corporation Unconditional Exemption PO BOX 12875, COVINGTON, KY, 41012-0875 2014-08
In Care of Name % STEPHEN HAYDEN
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community, Neighborhood Development
Sort Name -

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)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2013-05-15
Revocation Posting Date 2013-08-12
Exemption Reinstatement Date 2013-05-15

Determination Letter

Final Letter(s) FinalLetter_61-1086173_HISTORICLICKINGRIVERSIDECIVICASSOCIATIONINC_08062014.tif

Form 990-N (e-Postcard)

Organization Name HISTORIC LICKING RIVERSIDE CIVIC ASSOCIATION INC
EIN 61-1086173
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 PO Box 875, Covington, KY, 41012, US
Principal Officer's Name Lisa Desmarais
Principal Officer's Address 219 Garrard Street, Covington, KY, 41011, US
Website URL http://www.hlrca.com/
Organization Name HISTORIC LICKING RIVERSIDE CIVIC ASSOCIATION INC
EIN 61-1086173
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 323 E 2nd Street, Covington, KY, 41011, US
Principal Officer's Name Timothy Gerber
Principal Officer's Address 323 E 2nd Street, Covington, KY, 41011, US
Organization Name HISTORIC LICKING RIVERSIDE CIVIC ASSOCIATION INC
EIN 61-1086173
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 415 Garrard Street, Covington, KY, 41001, US
Principal Officer's Name Tim Gerber
Principal Officer's Address 323 E 2nd Street 116, Covington, KY, 41011, US
Organization Name HISTORIC LICKING RIVERSIDE CIVIC ASSOCIATION INC
EIN 61-1086173
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 415 Garrard Street, Covington, KY, 41011, US
Principal Officer's Name Tim Gerber
Principal Officer's Address 323 E 2nd Street 116, Covington, KY, 41001, US
Organization Name HISTORIC LICKING RIVERSIDE CIVIC ASSOCIATION INC
EIN 61-1086173
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 323 East 2nd Street, Covington, KY, 41011, US
Principal Officer's Name Timothy Gerber
Principal Officer's Address 323 East 2nd Street, Covington, KY, 41011, US
Organization Name HISTORIC LICKING RIVERSIDE CIVIC ASSOCIATION INC
EIN 61-1086173
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 415 Garrard Street, Covington, KY, 41011, US
Principal Officer's Name Barry Coates
Principal Officer's Address 609 Greenup Street, Covington, KY, 41011, US
Organization Name HISTORIC LICKING RIVERSIDE CIVIC ASSOCIATION INC
EIN 61-1086173
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 415 Garrard Street, Covington, KY, 41011, US
Principal Officer's Name Barry Coates
Principal Officer's Address 415 Garrard Street, Covington, KY, 41011, US
Organization Name HISTORIC LICKING RIVERSIDE CIVIC ASSOCIATION INC
EIN 61-1086173
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 415 Garrard Street, Covington, KY, 41011, US
Principal Officer's Name Barr yCoates
Principal Officer's Address 609 Greenup St, Covington, KY, 41011, US
Organization Name HISTORICLICKINGRIVERSIDECIVICASSOCIATIONINC
EIN 61-1086173
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 415GARRARDST, COVINGTON, KY, 410112511, US
Principal Officer's Name BarryCoates
Principal Officer's Address 609GreenupSt, Covingon, KY, 41011, US
Organization Name HISTORIC LICKING RIVERSIDE CIVIC ASSOCIATION INC
EIN 61-1086173
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 415 Garrard Street, Covington, KY, 41011, US
Principal Officer's Name Stephen Hayden
Principal Officer's Address 415 Garrard Street, Covington, KY, 41011, US
Organization Name HISTORIC LICKING RIVERSIDE CIVIC ASSOCIATION INC
EIN 61-1086173
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 415 Garrard Street, Covington, KY, 41011, US
Principal Officer's Name Stephen Hayden
Principal Officer's Address 415 Garrard Street, Covington, KY, 41011, US
Website URL https://sites.google.com/site/hlrcaweb/home/about
Organization Name HISTORIC LICKING RIVERSIDE CIVIC ASSOCIATION INC
EIN 61-1086173
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 415 Garrard Street, Covington, KY, 41011, US
Principal Officer's Name Stephen Hayden
Principal Officer's Address 415 Garrard Street, Covington, KY, 41011, US
Website URL https://sites.google.com/site/hlrcaweb/home/about
Organization Name HISTORIC LICKING RIVERSIDE CIVIC ASSOCIATION INC
EIN 61-1086173
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 Box 120875, Covington, KY, 41012, US
Principal Officer's Name Chairman of the Board - Historic Licking Riverside Civic Assoc
Principal Officer's Address Box 120875, Covington, KY, 41012, US

Sources: Kentucky Secretary of State