Search icon

NORTHERN KENTUCKY CHILDREN'S ADVOCACY CENTER, INC.

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 (3 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JCD5FX9R3ZJ5 2025-02-07 4890 HOUSTON RD, FLORENCE, KY, 41042, 1363, USA 4890 HOUSTON RD, FLORENCE, KY, 41042, 1363, USA

Business Information

Division Name NORTHERN KENTUCKY CHILDREN'S ADVOCACY CENTER
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-02-26
Initial Registration Date 2018-10-25
Entity Start Date 2008-09-01
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAUREN E MASON
Role CEO
Address 4890 HOUSTON ROAD, FLORENCE, KY, 41042, 1363, USA
Government Business
Title PRIMARY POC
Name LAUREN E MASON
Role CEO
Address 4890 HOUSTON ROAD, FLORENCE, KY, 41042, 1363, USA
Past Performance Information not Available

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

Filings

Name File Date
Annual Report 2025-01-09
Registered Agent name/address change 2024-02-21
Annual Report 2024-02-21
Annual Report 2023-03-16
Annual Report 2022-06-09
Annual Report 2021-02-10
Annual Report 2020-02-13
Annual Report 2019-04-25
Annual Report 2018-04-12
Annual Report 2017-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2341107106 2020-04-10 0457 PPP 4890 HOUSTON RD, FLORENCE, KY, 41042-1363
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98100
Loan Approval Amount (current) 98100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FLORENCE, BOONE, KY, 41042-1363
Project Congressional District KY-04
Number of Employees 17
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98882.08
Forgiveness Paid Date 2021-02-02

Sources: Kentucky Secretary of State