Search icon

DOUGLASS BOULEVARD CHRISTIAN CHURCH

Company Details

Name: DOUGLASS BOULEVARD CHRISTIAN CHURCH
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Feb 1888 (137 years ago)
Organization Date: 13 Feb 1888 (137 years ago)
Last Annual Report: 06 Mar 2024 (a year ago)
Organization Number: 0014315
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 2005 DOUGLASS BLVD, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

Incorporator

Name Role
JEROME S. WILSON Incorporator
WILLIAM A. MILLS Incorporator
C. OSCAR ERVING Incorporator

Treasurer

Name Role
George Richard Burks Treasurer

Director

Name Role
Basil Hall Director
Richard Burks Director
Ruth Ann Matthews Director
... Director

Registered Agent

Name Role
LEE BUCHANAN Registered Agent

President

Name Role
Ruth Ann Matthews President

Former Company Names

Name Action
FLOYD & CHESTNUT STREET CHURCH OF CHRIST Old Name

Assumed Names

Name Status Expiration Date
COLECTIVO ESPERANZA Expiring 2025-05-18
FEED LOUISVILLE Inactive 2025-05-18

Filings

Name File Date
Annual Report 2024-03-06
Annual Report 2023-08-09
Annual Report 2022-03-29
Certificate of Withdrawal of Assumed Name 2022-02-10
Annual Report 2021-03-15

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
43800.00
Total Face Value Of Loan:
43800.00
Date:
2009-10-21
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
202 DEMO PLANG GRANTS
Obligated Amount:
190000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
61-0449616
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1951-07

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43800
Current Approval Amount:
43800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44094.43

Sources: Kentucky Secretary of State