Search icon

NAMI NORTHERN KENTUCKY, INC.

Company Details

Name: NAMI NORTHERN KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Feb 2009 (16 years ago)
Organization Date: 25 Feb 2009 (16 years ago)
Last Annual Report: 24 Feb 2025 (2 months ago)
Organization Number: 0724212
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 1002 MONMOUTH STREET, NEWPORT, KY 41071
Place of Formation: KENTUCKY

Secretary

Name Role
Jim DAHMANN Secretary

Vice President

Name Role
ROB VONCKX Vice President

Director

Name Role
ROB VONCKX Director
Susan Faris Director
JOANNA F. NOONAN Director
JOYCE E. HUBER Director
KATHERINE A. KELLER Director
JAMES D. DAHMANN Director
E. ART JONES Director
Dorothy Best Director
Gary Goetz Director

President

Name Role
Susan Faris President

Registered Agent

Name Role
DANEI EDELEN Registered Agent

Treasurer

Name Role
E. ART JONES Treasurer

Incorporator

Name Role
JOANNA F. NOONAN Incorporator
JOYCE E. HUBER Incorporator
KATHERINE A. KELLER Incorporator

Assumed Names

Name Status Expiration Date
NAMI KY Inactive 2024-04-04
NAMI NKY Inactive 2014-03-24

Filings

Name File Date
Annual Report 2025-02-24
Registered Agent name/address change 2024-06-04
Annual Report 2024-06-04
Annual Report 2023-03-21
Annual Report 2022-08-10
Registered Agent name/address change 2021-03-30
Reinstatement 2021-02-09
Reinstatement Approval Letter Revenue 2021-02-09
Reinstatement Certificate of Existence 2021-02-09
Administrative Dissolution 2020-10-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-4491224 Corporation Unconditional Exemption 1002 MONMOUTH ST, NEWPORT, KY, 41071-2117 2009-11
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 2023-12
Asset 25,000 to 99,999
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 66443
Income Amount 35223
Form 990 Revenue Amount 31897
National Taxonomy of Exempt Entities Human Services: Family Services
Sort Name NAMI NKY

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_26-4491224_NAMINORTHERNKENTUCKYINC_10062009_01.tif
FinalLetter_26-4491224_NAMINORTHERNKENTUCKYINC_10062009_02.tif

Form 990-N (e-Postcard)

Organization Name NAMI NORTHERN KENTUCKY INC
EIN 26-4491224
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 303 Court Street Suite 707, Covington, KY, 41011, US
Principal Officer's Name Dorothy Best
Principal Officer's Address 303 Court Street Suite 707, Covington, KY, 41011, US
Website URL www.naminky.org
Organization Name NAMI NORTHERN KENTUCKY INC
EIN 26-4491224
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 303 Court Street Ste 707, Covington, KY, 41011, US
Principal Officer's Name Dorothy Best
Principal Officer's Address 303 Court Street Ste 707, Covington, KY, 41011, US
Website URL naminky.org
Organization Name NAMI NORTHERN KENTUCKY INC
EIN 26-4491224
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 303 Court Street Ste 707, Covington, KY, 41011, US
Principal Officer's Name Katherine A Keller
Principal Officer's Address 303 Court Street Ste 707, Covington, KY, 41011, US
Website URL www.naminky.org
Organization Name NAMI NORTHERN KENTUCKY INC
EIN 26-4491224
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8350 East Main St, Alexandria, KY, 401011288, US
Principal Officer's Name Katherine A Keller
Principal Officer's Address 8350 East Main St, Alexandria, KY, 401011288, US
Website URL http;//www.naminky.org
Organization Name NAMI NORTHERN KENTUCKY INC
EIN 26-4491224
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8350 East Main Street, Alexandria, KY, 410011288, US
Principal Officer's Name Katherine A Keller
Principal Officer's Address 8350 East Main Street, Alexandria, KY, 410011288, US
Website URL www.naminky.org

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

Organization Name NAMI NORTHERN KENTUCKY INC
EIN 26-4491224
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name NAMI NORTHERN KENTUCKY INC
EIN 26-4491224
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name NAMI NORTHERN KENTUCKY INC
EIN 26-4491224
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name NAMI NORTHERN KENTUCKY INC
EIN 26-4491224
Tax Period 202012
Filing Type P
Return Type 990EZ
File View File
Organization Name NAMI NORTHERN KENTUCKY INC
EIN 26-4491224
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name NAMI NORTHERN KENTUCKY INC
EIN 26-4491224
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File
Organization Name NAMI NORTHERN KENTUCKY INC
EIN 26-4491224
Tax Period 201712
Filing Type P
Return Type 990EZ
File View File
Organization Name NAMI NORTHERN KENTUCKY INC
EIN 26-4491224
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State