Search icon

CATALYTIC DEVELOPMENT FUNDING CORP. OF NORTHERN KENTUCKY

Company Details

Name: CATALYTIC DEVELOPMENT FUNDING CORP. OF NORTHERN KENTUCKY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Aug 2008 (17 years ago)
Organization Date: 25 Aug 2008 (17 years ago)
Last Annual Report: 05 Apr 2024 (a year ago)
Organization Number: 0712230
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 41011
City: Covington, Ft Mitchell, Ft Wright, Park Hills
Primary County: Kenton County
Principal Office: 50 E. RIVERCENTER BLVD., STE 260, COVINGTON, KY 41011
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W6AXTKANYKA7 2025-04-02 50 E RIVERCENTER BLVD STE 260, COVINGTON, KY, 41011, 1602, USA 50 EAST RIVERCENTER BOULEVARD, SUITE 260, COVINGTON, KY, 41011, 1683, USA

Business Information

URL www.thecatalyticfund.org
Division Name CATALYTIC DEVELOPMENT FUNDING CORP. OF NORTHERN KENTUCKY
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-04-04
Initial Registration Date 2010-11-16
Entity Start Date 2008-08-25
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEANNE SCHROER
Role PRES/CEO
Address 50 EAST RIVERCENTER BLVD., SUITE 260, COVINGTON, KY, 41011, 1602, USA
Title ALTERNATE POC
Name JEANNE SCHROER
Address 50 EAST RIVERCENTER BLVD., SUITE 260, COVINGTON, KY, 41011, 1602, USA
Government Business
Title PRIMARY POC
Name JEANNE SCHROER
Role PRES/CEO
Address 50 EAST RIVERCENTER BLVD., SUITE 260, COVINGTON, KY, 41011, 1602, USA
Title ALTERNATE POC
Name JEANNE SCHROER
Address 50 EAST RIVERCENTER BLVD., SUITE 260, COVINGTON, KY, 41011, 1602, USA
Past Performance
Title PRIMARY POC
Name JEANNE SCHROER
Address 50 EAST RIVERCENTER BLVD, SUITE 260, COVINGTON, KY, 41011, 1683, USA
Title ALTERNATE POC
Name JEANNE SCHROER
Address 50 EAST RIVERCENTER BLVD, SUITE 260, COVINGTON, KY, 41011, 1683, USA

Registered Agent

Name Role
JEANNE SCHROER Registered Agent

Officer

Name Role
Charles Scheper Officer

President

Name Role
Jeanne Schroer President

Secretary

Name Role
Martha Skelton Secretary

Treasurer

Name Role
Mark Caesar Treasurer

Director

Name Role
Pam Weber Director
Robert Luebbe Director
Jim Uebel Director
Bernie McKay Director
Rhonda Whitaker Director
Mark Bicker Director
Marty Butler Director
Brian Finley Director
Scott Smith Director
William Woodward Director

Incorporator

Name Role
JAMES J. MCGRAW JR. Incorporator

Filings

Name File Date
Annual Report 2024-04-05
Annual Report 2023-08-01
Registered Agent name/address change 2023-08-01
Annual Report 2022-06-23
Annual Report 2021-03-01
Annual Report 2020-03-23
Annual Report 2019-04-02
Principal Office Address Change 2018-05-07
Annual Report 2018-05-07
Annual Report 2017-06-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3389252 Corporation Unconditional Exemption 50 E RIVERCENTER BLVD STE 260, COVINGTON, KY, 41011-1602 2009-09
In Care of Name % JEANNE SCHROER
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 2023-12
Asset 10,000,000 to 49,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 27471423
Income Amount 2578550
Form 990 Revenue Amount 2578550
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Urban, Community Economic Development
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 CATALYTIC DEVELOPMENT FUNDING CORP OF NORTHERN KENTUCKY
EIN 26-3389252
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name CATALYTIC DEVELOPMENT FUNDING CORP OF NORTHERN KENTUCKY
EIN 26-3389252
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CATALYTIC DEVELOPMENT FUNDING CORP OF NORTHERN KENTUCKY
EIN 26-3389252
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name CATALYTIC DEVELOPMENT FUNDING CORP OF NORTHERN KENTUCKY
EIN 26-3389252
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CATALYTIC DEVELOPMENT FUNDING CORP OF NORTHERN KENTUCKY
EIN 26-3389252
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name CATALYTIC DEVELOPMENT FUNDING CORP OF NORTHERN KENTUCKY
EIN 26-3389252
Tax Period 201912
Filing Type P
Return Type 990T
File View File
Organization Name CATALYTIC DEVELOPMENT FUNDING CORP OF NORTHERN KENTUCKY
EIN 26-3389252
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CATALYTIC DEVELOPMENT FUNDING CORP OF NORTHERN KENTUCKY
EIN 26-3389252
Tax Period 201812
Filing Type P
Return Type 990T
File View File
Organization Name CATALYTIC DEVELOPMENT FUNDING CORP OF NORTHERN KENTUCKY
EIN 26-3389252
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name CATALYTIC DEVELOPMENT FUNDING CORP OF NORTHERN KENTUCKY
EIN 26-3389252
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6536847005 2020-04-07 0457 PPP 50 E Rivercenter Blvd, Ste 260, COVINGTON, KY, 41011-1503
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92200
Loan Approval Amount (current) 92200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address COVINGTON, KENTON, KY, 41011-1503
Project Congressional District KY-04
Number of Employees 5
NAICS code 925120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93026.01
Forgiveness Paid Date 2021-03-17

Sources: Kentucky Secretary of State