Search icon

CLASP INC

Company Details

Name: CLASP INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Feb 2004 (21 years ago)
Organization Date: 11 Feb 2004 (21 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0578615
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41016
City: Covington, Bromley, Ludlow
Primary County: Kenton County
Principal Office: 808 ELM ST, PO BOX 16273, LUDLOW, KY 41016
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM M LINDSAY Registered Agent

Director

Name Role
LYNNE BAKER Director
SARAH PATTON Director
JACK KLEIER Director
SHARON HECK Director
WILLIAM LINDSAY Director
SHERYL EICHELBERGER Director
NANCY FAULCONER Director
LYNDA JAEGER Director
DONALD H. SMITH Director

Incorporator

Name Role
DONALD H. SMITH Incorporator
JACK KLEIER Incorporator
SHARON HECK Incorporator

Officer

Name Role
NANCY FAULCONER Officer

President

Name Role
WILLIAM LINDSAY President

Secretary

Name Role
SARAH PATTON Secretary

Treasurer

Name Role
SHERYL EICHELBERGER Treasurer

Filings

Name File Date
Annual Report 2024-04-03
Annual Report 2024-04-03
Annual Report 2023-05-09
Annual Report 2023-05-09
Principal Office Address Change 2022-05-18
Principal Office Address Change 2022-04-19
Annual Report 2022-04-19
Annual Report 2021-02-27
Annual Report 2020-08-28
Annual Report 2019-06-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0727467 Corporation Unconditional Exemption PO BOX 16273, LUDLOW, KY, 41016-0273 2012-09
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific 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 deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Youth Development: Youth Centers, Clubs
Sort Name -

Publication 78 Data

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 2011-11-15
Revocation Posting Date 2012-07-09

Determination Letter

Final Letter(s) FinalLetter_20-0727467_CLASPINC_09132012_01.tif

Form 990-N (e-Postcard)

Organization Name CLASP INC
EIN 20-0727467
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 16273, LUDLOW, KY, 41016, US
Principal Officer's Name William M Lindsay
Principal Officer's Address 2828 UNIVERSITY CIR, Crestview Hills, KY, 41017, US
Organization Name CLASP INC
EIN 20-0727467
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 16273, LUDLOW, KY, 41016, US
Principal Officer's Name William M Lindsay
Principal Officer's Address 2828 University Ct, Crestview Hills, KY, 41017, US
Organization Name CLASP INC
EIN 20-0727467
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 16273, Ludlow, KY, 41016, US
Principal Officer's Name William M Lindsay
Principal Officer's Address 2828 University Dr, Crestview Hills, KY, 41017, US
Website URL None
Organization Name CLASP INC
EIN 20-0727467
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 16273, Ludlow, KY, 41016, US
Principal Officer's Name William Lindsay
Principal Officer's Address 2828 University Dr, Crestview Hills, KY, 41017, US
Organization Name CLASP INC
EIN 20-0727467
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 16273, Ludlow, KY, 41016, US
Principal Officer's Name Nancy Faulconer
Principal Officer's Address 3422 Maple Tree Lane, Erlanger, KY, 41018, US
Organization Name CLASP INC
EIN 20-0727467
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 16273, Ludlow, KY, 41016, US
Principal Officer's Name Nancy Faulconer
Principal Officer's Address 3422 Maple Tree Lane, Erlanger, KY, 41018, US
Organization Name CLASP INC
EIN 20-0727467
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 16273, Ludlow, KY, 41016, US
Principal Officer's Name Nancy Fsulconer
Principal Officer's Address 3422 Maple Tree Lane, Erlanger, KY, 41018, US
Organization Name CLASP INC
EIN 20-0727467
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 16273, LUDLOW, KY, 41016, US
Principal Officer's Name BILL LINDSAY
Principal Officer's Address 2828 UNIVERSITY DR, CRESTVIEW HILLS, KY, 41017, US
Organization Name CLASP INC
EIN 20-0727467
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 16273, LUDLOW, KY, 41016, US
Principal Officer's Name ALLAN LUND
Principal Officer's Address 1243 HILLCREST CT, COVINGTON, KY, 41016, US
Organization Name CLASP INC
EIN 20-0727467
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 16273, LUDLOW, KY, 41016, US
Principal Officer's Name ALLAN LUND
Principal Officer's Address 1243 HILLCREST CT, COVINGTON, KY, 41016, US
Organization Name CLASP INC
EIN 20-0727467
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 16273, LUDLOW, KY, 41016, US
Principal Officer's Name ALLAN LUND
Principal Officer's Address 1243 HILLCREST CT, COVINGTON, KY, 41016, US

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9734487205 2020-04-28 0457 PPP 400 LINDEN ST, COVINGTON, KY, 41016-1439
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41016-0273
Project Congressional District KY-04
Number of Employees 3
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Childcare Center
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6251.49
Forgiveness Paid Date 2021-03-02

Sources: Kentucky Secretary of State