Search icon

SPIRIT OF CVG, INC.

Company Details

Name: SPIRIT OF CVG, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Sep 2015 (10 years ago)
Organization Date: 11 Sep 2015 (10 years ago)
Last Annual Report: 10 Apr 2025 (11 days ago)
Organization Number: 0931840
Industry: Transportation by Air
Number of Employees: Small (0-19)
Principal Office: PO BOX 752000, CINCINNATI, OH 45275-2000
Place of Formation: KENTUCKY

Secretary

Name Role
Hannah Meredith Secretary

Treasurer

Name Role
Shelly Hurst Treasurer

President

Name Role
Elizabeth Kendall President

Director

Name Role
Christy Strucke Director
Hannah Meredith Director
Elizabeth Kendall Director
Shelly Hurst Director
BARBARA OSBORNE Director
CORINNE REYNOLDS Director
CONNIE EHLEN Director
KIM WALSTON Director

Registered Agent

Name Role
CHRISTY STRUCKE Registered Agent

Incorporator

Name Role
BARBARA OSBORNE Incorporator

Vice President

Name Role
Christy Strucke Vice President

Filings

Name File Date
Annual Report 2025-04-10
Annual Report Amendment 2024-03-28
Annual Report 2024-03-25
Annual Report 2023-04-06
Annual Report 2022-05-04
Annual Report 2021-04-23
Registered Agent name/address change 2020-10-06
Annual Report 2020-09-17
Annual Report 2019-02-22
Annual Report 2018-06-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-0945213 Corporation Unconditional Exemption 77 COMAIR BLVD, ERLANGER, KY, 41018-1274 2016-03
In Care of Name % BARBARA OSBORNE
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 0
Income 0
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 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Public& Societal Benefit: Single Organization Support
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_81-0945213_SPIRITOFCVGINC_01202016.tif

Form 990-N (e-Postcard)

Organization Name SPIRIT OF CVG INC
EIN 81-0945213
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 77 Comair Blvd, Erlanger, KY, 41018, US
Principal Officer's Name Shelly Hurst
Principal Officer's Address 77 Comair Blvd, Erlanger, KY, 41018, US
Organization Name SPIRIT OF CVG INC
EIN 81-0945213
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 77 Comair Blvd, Erlanger, KY, 41018, US
Principal Officer's Name Betsey Peasel
Principal Officer's Address 77 Comair Blvd, Erlanger, KY, 41018, US
Organization Name SPIRIT OF CVG INC
EIN 81-0945213
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 77 Comair Blvd, Hebron, KY, 41018, US
Principal Officer's Address 77 Comair Blvd, Erlanger, KY, 41018, US
Organization Name SPIRIT OF CVG INC
EIN 81-0945213
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 77 Comair Blvd, Erlanger, KY, 41018, US
Principal Officer's Name Christy Strucke
Principal Officer's Address 77 Comair Blvd, Erlanger, KY, 41018, US
Website URL Kenton County Airport Board
Organization Name SPIRIT OF CVG INC
EIN 81-0945213
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 752000, CINCINNATI, OH, 45275, US
Principal Officer's Name BARBARA E OSBORNE
Principal Officer's Address PO BOX 752000, CINCINNATI, OH, 45275, US
Organization Name SPIRIT OF CVG INC
EIN 81-0945213
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1305 Thorntree Drive, Erlanger, KY, 41018, US
Principal Officer's Name Barbara Osborne
Principal Officer's Address 1305 Thorntree Drive, Erlanger, KY, 41018, US
Organization Name SPIRIT OF CVG INC
EIN 81-0945213
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1305 Thorntree Drive, Erlanger, KY, 41018, US
Principal Officer's Name Barbara Osborne
Principal Officer's Address 1305 Thorntree Drive, Erlanger, KY, 41018, US
Organization Name SPIRIT OF CVG INC
EIN 81-0945213
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 THORNTREE DRIVE, ERLANGER, KY, 41018, US
Principal Officer's Name BARBARA OSBORNE
Principal Officer's Address 1305 THORNTREE DRIVE, ERLANGER, KY, 41018, US

Sources: Kentucky Secretary of State