Search icon

New Heights, Inc

Company Details

Name: New Heights, Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Profit
File Date: 17 Dec 2017 (7 years ago)
Organization Date: 01 Jan 2018 (7 years ago)
Last Annual Report: 14 Jun 2024 (9 months ago)
Organization Number: 1005132
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40741
City: London, Marydell, Sasser, Tuttle
Primary County: Laurel County
Principal Office: 180 Reigel Haus Lane, London, KY 40741
Place of Formation: KENTUCKY
Authorized Shares: 1000

President

Name Role
Chad Roberts President

Secretary

Name Role
Jennifer Roberts Secretary

Incorporator

Name Role
Chad Roberts Incorporator
Jennifer Roberts Incorporator

Registered Agent

Name Role
Chad Roberts Registered Agent

Filings

Name File Date
Annual Report 2024-06-14
Annual Report 2023-05-09
Registered Agent name/address change 2023-05-09
Principal Office Address Change 2023-05-09
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report 2020-04-27
Annual Report 2019-07-02
Annual Report 2018-01-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-0424297 Association Unconditional Exemption PO BOX 2747, MIDDLESBORO, KY, 40965-4747 1969-09
In Care of Name % MARK ELKINS
Group Exemption Number 2034
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7780547310 2020-04-30 0457 PPP 180 Reigel Haus Ln, London, KY, 40741
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8333.34
Loan Approval Amount (current) 8333.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address London, LAUREL, KY, 40741-1000
Project Congressional District KY-05
Number of Employees 1
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8384.94
Forgiveness Paid Date 2020-12-21

Sources: Kentucky Secretary of State