Search icon

BRAIN INJURY ALLIANCE NKY, INC.

Company Details

Name: BRAIN INJURY ALLIANCE NKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 May 2008 (17 years ago)
Organization Date: 07 May 2008 (17 years ago)
Last Annual Report: 06 Jan 2025 (3 months ago)
Organization Number: 0704726
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41017
City: Ft Mitchell, Bromley, Covington, Crescent Park, Cresc...
Primary County: Kenton County
Principal Office: PO BOX 17031, LAKESIDE PARK, KY 41017
Place of Formation: KENTUCKY

Director

Name Role
Teresa Couch Director
Laura Herald Director
Jennifer Allen Director
Jennifer Jones Director
Deonna Bailey Director
ROGER N. BRADEN Director
LISA COMBS Director
Tyler Manning Director
Lori Tharp Director
Jessica Embry Director

Incorporator

Name Role
LISA COMBS Incorporator
ROGER N. BRADEN Incorporator
JESSICA EMBRY Incorporator

Registered Agent

Name Role
Jarred Payne Registered Agent

Officer

Name Role
Mickey Fritz Officer

Treasurer

Name Role
Debra Turner Treasurer

President

Name Role
Margaret Prescott President

Secretary

Name Role
Jarred Payne Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001665 Exempt Organization Active - - - - Union, BOONE, KY
Department of Alcoholic Beverage Control 059-TA-206831 Special Temporary Alcoholic Beverage Auction License Active 2024-12-20 2025-02-19 - 2025-03-20 809 Wrights Summit Parkway, Fort Wright, Kenton, KY 41011

Former Company Names

Name Action
BRAIN INJURY DEMANDS GUIDANCE EDUCATION & SUPPORT, INC. Old Name

Assumed Names

Name Status Expiration Date
BRIDGES SUPPORT GROUP Inactive 2013-06-26

Filings

Name File Date
Annual Report 2025-01-06
Amendment 2024-05-28
Registered Agent name/address change 2024-02-15
Annual Report 2024-02-15
Annual Report 2023-06-05
Principal Office Address Change 2022-05-03
Annual Report 2022-05-03
Registered Agent name/address change 2022-05-03
Annual Report 2021-05-27
Certificate of Assumed Name 2020-10-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-2633630 Corporation Unconditional Exemption PO BOX 17031, COVINGTON, KY, 41017-0031 2009-03
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 2024-12
Asset 100,000 to 499,999
Income 25,000 to 99,999
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 139716
Income Amount 31259
Form 990 Revenue Amount 25091
National Taxonomy of Exempt Entities Voluntary Health Associations & Medical Disciplines: Brain Disorders
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_26-2633630_BRAININJURYDEMANDSGUIDANCEEDUCATION&SUPPORTINC_09252008_01.tif

Form 990-N (e-Postcard)

Organization Name BRAIN INJURY ALLIANCE NKY INC
EIN 26-2633630
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 17031, Lakeside Park, KY, 41017, US
Principal Officer's Name Michael Fritz
Principal Officer's Address 563 Trevino Ridge, Crestview Hills, KY, 41017, US
Organization Name BRAIN INJURY ALLIANCE NKY INC
EIN 26-2633630
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 123 Buttermilk Pike PO Box 17031, Lakeside Park, KY, 41017, US
Principal Officer's Name Michael Fritz
Principal Officer's Address 123 Buttermilk Pike PO Box 17031, Lakeside Park, KY, 41017, US
Organization Name BRAIN INJURY DEMANDS GUIDANCE EDUCATION & SUPPORT INC
EIN 26-2633630
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 123 Buttermilk Pike PO Box 17013, Lakeside Park, KY, 41017, US
Principal Officer's Name William Schult
Principal Officer's Address 651 Meadow Wood Drive, Crescent Springs, KY, 41017, US
Organization Name BRAIN INJURY DEMANDS GUIDANCE EDUCATION & SUPPORT INC
EIN 26-2633630
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 55 Edgewood Road, Edgewood, KY, 41017, US
Principal Officer's Name Julie Fronk
Principal Officer's Address 55 Edgewood Road, Edgewood, KY, 41017, US
Website URL http://www.bridgesnky.org
Organization Name BRAIN INJURY DEMANDS GUIDANCE EDUCATION & SUPPORT INC
EIN 26-2633630
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 55 Edgewood Road, Edgewood, KY, 41017, US
Principal Officer's Name Julie Fronk
Principal Officer's Address 55 Edgewood Road, Edgewood, KY, 41017, US
Website URL http://www.bridgesnky.org/
Organization Name BRAIN INJURY DEMANDS GUIDANCE EDUCATION & SUPPORT INC
EIN 26-2633630
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 55 Edgewood Road, Edgewood, KY, 41017, US
Principal Officer's Name Julie Fronk
Principal Officer's Address 55 Edgewood Road, Edgewood, KY, 41017, US
Website URL http://www.bridgesnky.org
Organization Name BRAIN INJURY DEMANDS GUIDANCE EDUCATION & SUPPORT INC
EIN 26-2633630
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 55 Edgewood Road, Edgewood, KY, 41017, US
Principal Officer's Name Julie Fronk
Principal Officer's Address 55 Edgewood Road, Edgewood, KY, 41017, US
Website URL BRIDGES, Inc.
Organization Name BRAIN INJURY DEMANDS GUIDANCE EDUCATION & SUPPORT INC
EIN 26-2633630
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 55 Edgewood Road, Edgewood, KY, 41017, US
Principal Officer's Name Julie Fronk
Principal Officer's Address 55 Edgewood Road, Edgewood, KY, 41017, US
Website URL http://www.bridgesnky.org
Organization Name BRAIN INJURY DEMANDS GUIDANCE EDUCATION & SUPPORT INC
EIN 26-2633630
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 55 Edgewood Road, Edgewood, KY, 41017, US
Principal Officer's Name Julie Fronk
Principal Officer's Address 55 Edgewood Road, Edgewood, KY, 41017, US
Website URL http://www.bridgesnky.org
Organization Name BRAIN INJURY DEMANDS GUIDANCE EDUCATION & SUPPORT INC
EIN 26-2633630
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 51, Florence, KY, 41022, US
Principal Officer's Name Julie Fronk
Principal Officer's Address PO Box 51, Florence, KY, 41022, US
Website URL http://www.bridgesnky.org
Organization Name BRAIN INJURY DEMANDS GUIDANCE EDUCATION & SUPPORT INC
EIN 26-2633630
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 315 Eagle Ridge Road, Dry Ridge, KY, 41035, US
Principal Officer's Name Lisa Combs
Principal Officer's Address 315 Eagle Ridge Road, Dry Ridge, KY, 41035, US
Website URL http://www.bridgesnky.org
Organization Name BRAIN INJURY DEMANDS GUIDANCE EDUCATION & SUPPORT INC
EIN 26-2633630
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 315 EAGLE RIDGE DRIVE, DRY RIDGE, KY, 41035, US
Principal Officer's Name LISA COMBS
Principal Officer's Address 315 EAGLE RIDGE DRIVE, DRY RIDGE, KY, 41035, US
Website URL www.bridgesnky.org
Organization Name BRAIN INJURY DEMANDS GUIDANCE EDUCATION & SUPPORT INC
EIN 26-2633630
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 315 Eagle Ridge Drive, Dry Ridge, KY, 41035, US
Principal Officer's Name Lisa Combs
Principal Officer's Address 315 Eagle Ridge Drive, Dry Ridge, KY, 41035, US
Website URL www.bridgesnky.org

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

Organization Name BRAIN INJURY ALLIANCE NKY INC
EIN 26-2633630
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name BRAIN INJURY ALLIANCE NKY INC
EIN 26-2633630
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6592488310 2021-01-27 0457 PPP 651 Meadow Wood Dr, Crescent Springs, KY, 41017-4618
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
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 Y
Business Age Description Existing or more than 2 years old
Project Address Crescent Springs, KENTON, KY, 41017-4618
Project Congressional District KY-04
Number of Employees 1
NAICS code 624190
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 9937.16
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State