Search icon

THE CABBAGE PATCH SETTLEMENT HOUSE, INCORPORATED

Company Details

Name: THE CABBAGE PATCH SETTLEMENT HOUSE, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Oct 1910 (115 years ago)
Organization Date: 31 Oct 1910 (115 years ago)
Last Annual Report: 29 Mar 2024 (a year ago)
Organization Number: 0007085
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1413 SOUTH 6TH ST., LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Director

Name Role
LIZZIE ROBINSON Director
Mary "Mickey" Brown Director
Ken Coulter Director
Mike Dickman Director
Ryan Dozier Director
Michael Drake Director
Jennifer Ferguson Director
Lisa Niehaus Director
Lea Fischbach Director
Christopher Hall Director

President

Name Role
Michael Marshall President

Secretary

Name Role
Keri Reilly-Westmoreland Secretary

Treasurer

Name Role
Kourtnet Nett Treasurer

Incorporator

Name Role
ALICE HEGAN RICE Incorporator
MARY LOUISE MARSHALL Incorporator
MARY HOLLOWAY TARRY Incorporator
GRACE POLLOCK Incorporator
LIZZIE ROBINSON CECIL Incorporator

Registered Agent

Name Role
COREY G. MILLER Registered Agent

Form 5500 Series

Employer Identification Number (EIN):
610458359
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
39
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001105 Exempt Organization Inactive - - - - Louisville, JEFFERSON, KY
Department of Alcoholic Beverage Control 056-TA-207893 Special Temporary Alcoholic Beverage Auction License Active 2025-02-26 2025-03-01 - 2025-03-01 1575 Story Ave, Louisville, Jefferson, KY 40206

Former Company Names

Name Action
THE CABBAGE PATCH SETTLEMENT HOUSE Old Name

Filings

Name File Date
Annual Report 2024-03-29
Annual Report 2023-05-01
Annual Report 2022-05-12
Annual Report 2021-04-29
Registered Agent name/address change 2020-03-23

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
307600.00
Total Face Value Of Loan:
307600.00

Paycheck Protection Program

Date Approved:
2020-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
307600
Current Approval Amount:
307600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
310197.51

Sources: Kentucky Secretary of State