Search icon

NORTHERN KENTUCKY CHILDREN'S ADVOCACY CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NORTHERN KENTUCKY CHILDREN'S ADVOCACY CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Aug 2008 (17 years ago)
Organization Date: 22 Aug 2008 (17 years ago)
Last Annual Report: 09 Jan 2025 (5 months ago)
Organization Number: 0712108
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41042
City: Florence
Primary County: Boone County
Principal Office: 4890 HOUSTON ROAD, FLORENCE, KY 41042
Place of Formation: KENTUCKY

Registered Agent

Name Role
LAUREN MASON Registered Agent

President

Name Role
Christopher Carle President

Treasurer

Name Role
Steve Novak Treasurer

Vice President

Name Role
Brandon Fohl Vice President

Officer

Name Role
Lauren Mason Officer

Director

Name Role
Gaby Batshoun Director
David Futscher Director
Steven Novak Director
Robert Tagher Director
Christopher Carle Director
Brandon Fohl Director
Spike Jones Director
Emily Arnzen Director
Kimberly Carlisle Director
Jamie Reinert Director

Incorporator

Name Role
JOHN E. LANGE, III Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JCD5FX9R3ZJ5
CAGE Code:
871M6
UEI Expiration Date:
2025-12-31

Business Information

Division Name:
NORTHERN KENTUCKY CHILDREN'S ADVOCACY CENTER
Activation Date:
2025-01-02
Initial Registration Date:
2018-10-25

Filings

Name File Date
Annual Report 2025-01-09
Annual Report 2024-02-21
Registered Agent name/address change 2024-02-21
Annual Report 2023-03-16
Annual Report 2022-06-09

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
98100.00
Total Face Value Of Loan:
98100.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98100
Current Approval Amount:
98100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98882.08

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State