Search icon

Family Promise of Northern Kentucky, Inc.

Company Details

Name: Family Promise of Northern Kentucky, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 28 Apr 2015 (10 years ago)
Organization Date: 28 Apr 2015 (10 years ago)
Last Annual Report: 10 Jun 2020 (5 years ago)
Organization Number: 0920696
ZIP code: 41072
City: Newport
Primary County: Campbell County
Principal Office: P.O. Box 721763, Newport, KY 41072
Place of Formation: KENTUCKY

Secretary

Name Role
PAM RIEKE Secretary

Treasurer

Name Role
ALEX RECHTIN Treasurer

Vice President

Name Role
STEVE AVERDICK Vice President

Director

Name Role
STEVE AVERDICK Director
TOM R YOCUM Director
JULIE A NEUROTH Director
Tephra Y Fields Director
Karen Yates Director
Lisa Raterman Director
Rev Gerald L Reinersman Director
Thomas R Yocum Director
Julie A Neuroth Director
Ruth A Averdick Director

Registered Agent

Name Role
Thomas R. Yocum Registered Agent

President

Name Role
JULIE A NEUROTH President

Incorporator

Name Role
David Roeding Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002557 Exempt Organization Inactive - - - - Newport, CAMPBELL, KY

Filings

Name File Date
Administrative Dissolution Return 2022-02-08
Administrative Dissolution 2021-10-19
Annual Report 2020-06-10
Annual Report 2019-03-16
Annual Report 2018-01-17

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25188.36

Sources: Kentucky Secretary of State