Search icon

COVINGTON PARTNERS, INC.

Company Details

Name: COVINGTON PARTNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Jun 2004 (21 years ago)
Organization Date: 24 Jun 2004 (21 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0589074
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 257 PIKE STREET, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P3MAND6L7KJ5 2024-12-11 257 PIKE ST, COVINGTON, KY, 41011, 2360, USA PO BOX 0426, COVINGTON, KY, 41012, 0426, USA

Business Information

Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-12-14
Initial Registration Date 2006-07-03
Entity Start Date 2004-06-26
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name STACIE STROTMAN
Role EXECUTIVE DIRECTOR
Address PO BOX 0426, COVINGTON, KY, 41012, 0426, USA
Title ALTERNATE POC
Name ASHLEY MCCLURE
Address PO BOX 0426, COVINGTON, KY, 41012, 0426, USA
Government Business
Title PRIMARY POC
Name STACIE STROTMAN
Role EXECUTIVE DIRECTOR
Address PO BOX 0426, COVINGTON, KY, 41012, 0426, USA
Title ALTERNATE POC
Name ASHLEY MCCLURE
Address PO BOX 0426, COVINGTON, KY, 41012, USA
Past Performance
Title PRIMARY POC
Name STACIE STROTMAN
Address P.O. BOX 0426, COVINGTON, KY, 41012, USA
Title ALTERNATE POC
Name ASHLEY MCCLURE
Address PO BOX 0426, COVINGTON, KY, 41012, USA

Registered Agent

Name Role
GH&R BUSINESS SERVICES, INC. Registered Agent

President

Name Role
Niki Lunsford President

Officer

Name Role
Carissa Schutzman Officer

Vice President

Name Role
Phyllis Yeager Vice President

Director

Name Role
Janice Maureen Wilkerson Director
Stacie Lynn Strotman Director
Ashley Dawn McClure Director
JANICE WILKERSON Director
ANGELA L.TAYLOR Director
WARNER A. ALLEN Director

Incorporator

Name Role
JANICE WILKERSON Incorporator

Former Company Names

Name Action
COVINGTON PARTNERS IN PREVENTION, INC. Old Name

Assumed Names

Name Status Expiration Date
PARTNERS FOR CHANGE Active 2029-11-11

Filings

Name File Date
Certificate of Assumed Name 2024-11-11
Annual Report 2024-06-17
Registered Agent name/address change 2024-03-18
Annual Report 2023-03-20
Annual Report 2022-05-19
Annual Report 2021-06-14
Annual Report 2020-02-14
Annual Report 2019-04-22
Annual Report 2018-04-16
Annual Report 2017-04-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
SP13139 Department of Health and Human Services 93.276 - DRUG-FREE COMMUNITIES SUPPORT PROGRAM GRANTS 2005-09-30 2010-09-29 DRUG FREE COMMUNITIES
Recipient COVINGTON PARTNERS, INC
Recipient Name Raw COVINGTON PARTNERS IN PREVENTION
Recipient UEI P3MAND6L7KJ5
Recipient DUNS 187643049
Recipient Address PO BOX 0426, COVINGTON, KENTON, KENTUCKY, 41012
Obligated Amount 200000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-1515753 Corporation Unconditional Exemption 257 PIKE ST, COVINGTON, KY, 41011-2360 2004-10
In Care of Name % JANICE M WILKERSON
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 2023-06
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 900693
Income Amount 780911
Form 990 Revenue Amount 763301
National Taxonomy of Exempt Entities Education: Single Organization Support
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)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name COVINGTON PARTNERSINC
EIN 20-1515753
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name COVINGTON PARTNERSINC
EIN 20-1515753
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name COVINGTON PARTNERSINC
EIN 20-1515753
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name COVINGTON PARTNERSINC
EIN 20-1515753
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name COVINGTON PARTNERSINC
EIN 20-1515753
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name COVINGTON PARTNERSINC
EIN 20-1515753
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name COVINGTON PARTNERSINC
EIN 20-1515753
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name COVINGTON PARTNERSINC
EIN 20-1515753
Tax Period 201606
Filing Type E
Return Type 990
File View File

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2500000128 Grant 2024-10-01 2025-09-30 225450
Department Attorney General
Category (952) HUMAN SERVICES
Authorization Kentucky Opioid Abatement Awards
Document View Document

Sources: Kentucky Secretary of State