Search icon

PONES, INC.

Company Details

Name: PONES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Jan 2008 (17 years ago)
Organization Date: 14 Jan 2008 (17 years ago)
Last Annual Report: 30 Jul 2024 (9 months ago)
Organization Number: 0682908
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41074
City: Dayton, Bellevue, Newport
Primary County: Campbell County
Principal Office: 1203 Dayton Ave, Dayton, KY 41074
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VGK4LDQKK541 2025-01-18 1203 DAYTON AVE, DAYTON, KY, 41074, 1515, USA PO BOX 76222, HIGHLAND HEIGHTS, KY, 41076, 0222, USA

Business Information

URL www.pones.org
Division Name PONES INC
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-01-23
Initial Registration Date 2019-01-22
Entity Start Date 2008-01-14
Fiscal Year End Close Date Aug 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSHUA R NEUMEYER
Address PO BOX 76222, HIGHLAND HEIGHTS, KY, 41076, 0222, USA
Title ALTERNATE POC
Name KIMBERLY C POPA
Address 1203 DAYTON AVE, DAYTON, KY, 41074, USA
Government Business
Title PRIMARY POC
Name JOSHUA R NEUMEYER
Address PO BOX 76222, HIGHLAND HEIGHTS, KY, 41076, 0222, USA
Title ALTERNATE POC
Name KIMBERLY C POPA
Address 1203 DAYTON AVE, DAYTON, KY, 41074, USA
Past Performance
Title PRIMARY POC
Name JOSHUA R NEUMEYER
Address PO BOX 76222, HIGHLAND HEIGHTS, KY, 41076, USA
Title ALTERNATE POC
Name KIMBERLY C POPA
Address 1203 DAYTON AVE, DAYTON, KY, 41074, USA

Registered Agent

Name Role
KIM POPA Registered Agent

President

Name Role
Whitney Blake Maxson President

Director

Name Role
LINDSEY JONES Director
KIM POPA Director
TOM POPA Director
Kenneth Jordan Director
Daryl Harris Director
Derek Snow Director
Alexandra Kesman Director
Laura Berkemeier Gossett Director
Kyrié Owen Director
La Shanda Sugg Director

Incorporator

Name Role
LINDSEY JONES Incorporator

Secretary

Name Role
Alexandra Kesman Secretary

Treasurer

Name Role
Joshua Russell Neumeyer Treasurer

Assumed Names

Name Status Expiration Date
PONES Inactive 2022-08-23

Filings

Name File Date
Annual Report 2024-07-30
Annual Report 2023-07-04
Annual Report 2022-07-04
Annual Report 2021-06-30
Principal Office Address Change 2021-04-11
Annual Report 2020-07-01
Annual Report 2019-06-20
Annual Report 2018-06-29
Certificate of Assumed Name 2017-08-23
Registered Agent name/address change 2017-06-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
77-0710862 Corporation Unconditional Exemption PO BOX 76222, HIGHLAND HGTS, KY, 41076-0222 2009-06
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 2023-08
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 105358
Income Amount 190672
Form 990 Revenue Amount 190672
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Theater
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)

Determination Letter

Final Letter(s) FinalLetter_77-0710862_PONESINC_11182008_01.tif

Form 990-N (e-Postcard)

Organization Name PONES INC
EIN 77-0710862
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 122353, Covington, KY, 41012, US
Principal Officer's Name Kimberly C Popa
Principal Officer's Address PO Box 122353, Covington, KY, 41012, US
Website URL www.ponesinc.com
Organization Name PONES INC
EIN 77-0710862
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 122353, COVINGTON, KY, 41012, US
Principal Officer's Name Lindsey Jones
Principal Officer's Address 1421 Locust St 1, Cincinnati, OH, 45206, US
Website URL www.ponesinc.com
Organization Name PONES INC
EIN 77-0710862
Tax Year 2010
Beginning of tax period 2010-09-01
End of tax period 2011-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 122353, COVINGTON, KY, 41012, US
Principal Officer's Name LINDSEY JONES
Principal Officer's Address 212 ORCHARD ST 3, CINCINNATI, OH, 45202, US
Website URL WWW.PONESINC.COM
Organization Name PONES INC
EIN 77-0710862
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 8 STERRETT AVE 1, COVINGTON, KY, 41014, US
Principal Officer's Name LINDSEY JONES
Principal Officer's Address 8 STERRETT AVE 1, COVINGTON, KY, 41014, US
Website URL WWW.PONESINC.COM

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

Organization Name PONES INC
EIN 77-0710862
Tax Period 202308
Filing Type E
Return Type 990EZ
File View File
Organization Name PONES INC
EIN 77-0710862
Tax Period 202208
Filing Type E
Return Type 990EZ
File View File
Organization Name PONES INC
EIN 77-0710862
Tax Period 202108
Filing Type E
Return Type 990EZ
File View File
Organization Name PONES INC
EIN 77-0710862
Tax Period 202008
Filing Type P
Return Type 990EZ
File View File
Organization Name PONES INC
EIN 77-0710862
Tax Period 202008
Filing Type P
Return Type 990EZ
File View File
Organization Name PONES INC
EIN 77-0710862
Tax Period 201908
Filing Type P
Return Type 990EZ
File View File
Organization Name PONES INC
EIN 77-0710862
Tax Period 201808
Filing Type P
Return Type 990EZ
File View File
Organization Name PONES INC
EIN 77-0710862
Tax Period 201708
Filing Type P
Return Type 990EZ
File View File
Organization Name PONES INC
EIN 77-0710862
Tax Period 201608
Filing Type P
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1886247304 2020-04-28 0457 PPP PO Box 122353, Covington, KY, 41012
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17100
Loan Approval Amount (current) 17100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Covington, KENTON, KY, 41012-0001
Project Congressional District KY-04
Number of Employees 2
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9102.98
Forgiveness Paid Date 2020-12-15
1531328606 2021-03-13 0457 PPS 1203 Dayton Ave, Dayton, KY, 41074-1515
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57811
Servicing Lender Name First Financial Bank
Servicing Lender Address 255 E Fifth St Ste 700, CINCINNATI, OH, 45202-4700
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dayton, CAMPBELL, KY, 41074-1515
Project Congressional District KY-04
Number of Employees 1
NAICS code 711120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 57811
Originating Lender Name First Financial Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3727.78
Forgiveness Paid Date 2021-12-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-20 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 910
Executive 2023-09-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 926.5

Sources: Kentucky Secretary of State