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
Annual Report 2017-06-28
Annual Report 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4301457307 2020-04-29 0457 PPP 336 West 9TH ST, NEWPORT, KY, 41071-1313
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116820
Servicing Lender Name Heritage Bank, Inc.
Servicing Lender Address 1818 Florence, Burlington, KY, 41005
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEWPORT, CAMPBELL, KY, 41071-1313
Project Congressional District KY-04
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 116820
Originating Lender Name Heritage Bank, Inc.
Originating Lender Address Burlington, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25188.36
Forgiveness Paid Date 2021-02-04

Sources: Kentucky Secretary of State