Search icon

KENTUCKY SBA LENDERS CONFERENCE ASSOCIATION, INC.

Company Details

Name: KENTUCKY SBA LENDERS CONFERENCE ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Sep 2003 (22 years ago)
Organization Date: 12 Sep 2003 (22 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0567967
Industry: Depository Institutions
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: HERITAGE BANK, 647 MONMOUTH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Registered Agent

Name Role
DEBBIE REARDON Registered Agent

President

Name Role
DEBBIE REARDON President

Treasurer

Name Role
MICHAEL CROWE Treasurer

Vice President

Name Role
DAN HEFFERNAN Vice President

Director

Name Role
DAN HEFFERNAN Director
DEBBIE REARDON Director
Michael Crowe Director
WILL BOWDISH Director
GREG PENCE Director
KATHERINE S PLEASANT Director

Incorporator

Name Role
WILL BOWDISH Incorporator
GREG PENCE Incorporator
KATHERINE S PLEASANT Incorporator

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-03-04
Annual Report 2023-05-05
Annual Report 2022-07-08
Principal Office Address Change 2022-07-08
Annual Report 2021-03-17
Annual Report 2020-03-30
Annual Report 2019-05-29
Principal Office Address Change 2019-05-29
Annual Report 2018-01-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
05-0588448 Corporation Unconditional Exemption 35 15TH ST, NEWPORT, KY, 41071-2324 2013-05
In Care of Name % BIRDIE WATKINS
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
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: Chambers of Commerce & Business Leagues
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 Not Identified
Revocation Date 2010-05-15
Revocation Posting Date 2013-02-11
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_05-0588448_KENTUCKYSBALENDERSCONFERENCEASSOCIATIONINC_09102012_01.tif
FinalLetter_05-0588448_KENTUCKYSBALENDERSCONFERENCEASSOCIATIONINC_09102012_02.tif
FinalLetter_05-0588448_KENTUCKYSBALENDERSCONFERENCEASSOCIATIONINC_09102012_03.tif
FinalLetter_05-0588448_KENTUCKYSBALENDERSCONFERENCEASSOCIATIONINC_09102012_04.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY SBA LENDERS CONFERENCE
EIN 05-0588448
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 35 15TH STREET, NEWPORT, KY, 41071, US
Principal Officer's Name MICHAEL CROWE
Principal Officer's Address 35 15TH STREET, NEWPORT, KY, 41071, US
Organization Name KENTUCKY SBA LENDERS CONFERENCE
EIN 05-0588448
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 35 15TH STREET, NEWPORT, KY, 41071, US
Principal Officer's Name MICHAEL CROWE
Principal Officer's Address 35 15TH STREET, NEWPORT, KY, 41071, US
Organization Name KENTUCKY SBA LENDERS CONFERENCE
EIN 05-0588448
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 35 15TH STREET, NEWPORT, KY, 41071, US
Principal Officer's Name MICHAEL CROWE
Principal Officer's Address 35 15TH STREET, NEWPORT, KY, 41071, US
Organization Name KENTUCKY SBA LENDERS CONFERENCE ASSOCIATION INC
EIN 05-0588448
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 1776 Mentor Avenue Suite 100, Cincinnati, OH, 45212, US
Principal Officer's Name Michael Crowe
Principal Officer's Address 1776 Mentor Avenue Suite 100, Cincinnati, OH, 45212, US
Organization Name KENTUCKY SBA LENDERS CONFERENCE ASSOCIATION INC
EIN 05-0588448
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 P O BOX 1738, LONDON, KY, 40743, US
Principal Officer's Name Roberta Watkins
Principal Officer's Address P O BOX 1738, LONDON, KY, 40743, US
Organization Name KENTUCKY SBA LENDERS CONFERENCE ASSOCIATION INC
EIN 05-0588448
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 PO Box 1738, London, KY, 40743, US
Principal Officer's Name Roberta Watkins
Principal Officer's Address PO Box 1738, London, KY, 40743, US
Organization Name KENTUCKY SBA LENDERS CONFERENCE ASSOCIATION INC
EIN 05-0588448
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 PO BOX 1738, London, KY, 40743, US
Principal Officer's Name Roberta Watkins
Principal Officer's Address PO Box 1738, London, KY, 40743, US
Organization Name KENTUCKY SBA LENDERS CONFERENCE ASSOCIATION INC
EIN 05-0588448
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 PO Box 1738, London, KY, 40743, US
Principal Officer's Name Roberta Watkins
Principal Officer's Address PO Box 1738, London, KY, 40743, US
Organization Name KENTUCKY SBA LENDERS CONFERENCE ASSOCIATION INC
EIN 05-0588448
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 PO Box 1738, London, KY, 407431738, US
Principal Officer's Address PO Box 1738, London, KY, 407431738, US
Organization Name KENTUCKY SBA LENDERS CONFERENCE ASSOCIATION INC
EIN 05-0588448
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 PO Box 1738, London, KY, 407431738, US
Principal Officer's Name Kentucky SBA Lenders Conference Association Inc
Principal Officer's Address PO Box 1738, London, KY, 407431738, US
Organization Name KENTUCKY SBA LENDERS CONFERENCE ASSOCIATION INC
EIN 05-0588448
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 PO Box 1738, London, KY, 407431738, US
Principal Officer's Name Kentucky SBA Lenders Conference Association Inc
Principal Officer's Address PO Box 1738, London, KY, 407431738, US

Sources: Kentucky Secretary of State