Search icon

FIFTH STREET HI-RISE, INC.

Company Details

Name: FIFTH STREET HI-RISE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jul 1970 (55 years ago)
Organization Date: 08 Jul 1970 (55 years ago)
Last Annual Report: 03 Feb 2025 (2 months ago)
Organization Number: 0017300
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 850 W. MUHAMMAD ALI BLVD., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
V1KAEY6W9GZ4 2024-10-23 850 W MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40203, 1891, USA 2171 JUDICIAL DRIVE, GERMANTOWN, TN, 38138, 3800, USA

Business Information

Doing Business As FIFTH STREET HIGH RISE INC
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-10-26
Initial Registration Date 2005-05-17
Entity Start Date 1972-01-01
Fiscal Year End Close Date Feb 28

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LARRY SISSON
Address 2171 JUDICIAL DRIVE, GERMANTOWN, TN, 38138, 3800, USA
Title ALTERNATE POC
Name KATHY HAYDEN
Address 2171 JUDICIAL DRIVE, GERMANTOWN, TN, 38138, 3800, USA
Government Business
Title PRIMARY POC
Name LARRY SISSON
Address 2171 JUDICIAL DRIVE, GERMANTOWN, TN, 38138, 3800, USA
Title ALTERNATE POC
Name KATHY HAYDEN
Address 2171 JUDICIAL DRIVE, GERMANTOWN, TN, 38138, 3800, USA
Past Performance Information not Available

Director

Name Role
ROBERT L. DURHAM Director
FRANK V. PERKINS Director
JOHN H. FISHER Director
VIRGIL F. GILMORE Director
CHAS. A. RAMSEY Director
Arned Arter Director
Lawrence Dulin Director
Michael Branch Director
Willie Rhodes Director
Laurice Sherrer Director

Incorporator

Name Role
ROBERT L. DURHAM Incorporator
FRANK V. PERKINS Incorporator
JOHN H. FISHER Incorporator
VIRGIL F. GILMORE Incorporator
CHAS. C. RAMSEYTON Incorporator

Registered Agent

Name Role
CECIL M. BROOKINS Registered Agent

Vice President

Name Role
Lawrence Dulin Vice President

President

Name Role
Cecil M. Brookins President

Secretary

Name Role
Charles V. Piphus, Jr Secretary

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-01
Annual Report 2023-03-17
Annual Report 2022-02-15
Annual Report 2021-01-15
Annual Report 2020-03-19
Annual Report 2019-05-30
Annual Report Amendment 2018-06-26
Annual Report 2018-04-24
Annual Report Amendment 2017-03-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
KY36L000020-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2010-08-29 2014-05-31 CONT RENEWALS ALL TYPES
Recipient FIFTH STREET HI-RISE, INC.
Recipient Name Raw J O BLANTON HOUSE
Recipient UEI V1KAEY6W9GZ4
Recipient DUNS 071324446
Recipient Address 850 W MUHAMMAD ALI BLVD, LOUISVILLE, JEFFERSON, KENTUCKY, 40203, UNITED STATES
Obligated Amount 827965.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36HS05001 Department of Housing and Urban Development 14.191 - MULTIFAMILY HOUSING SERVICE COORDINATORS 2008-10-01 2009-08-31 SVC COORDS ALL TYPES
Recipient FIFTH STREET HI-RISE, INC.
Recipient Name Raw J O BLANTON HOUSE
Recipient UEI V1KAEY6W9GZ4
Recipient DUNS 071324446
Recipient Address 850 W MUHAMMAD ALI BLVD, LOUISVILLE, JEFFERSON, KENTUCKY, 40203-1891
Obligated Amount 565991.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36L000020-09I Department of Housing and Urban Development 14.317 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM SPECIAL ALLOCATIONS (RECOVERY ACT FUNDED) 2008-10-01 2009-08-31 CONTRACT SVS S8 FUNDS
Recipient FIFTH STREET HI-RISE, INC.
Recipient Name Raw J O BLANTON HOUSE
Recipient UEI V1KAEY6W9GZ4
Recipient DUNS 071324446
Recipient Address 850 W MUHAMMAD ALI BLVD, LOUISVILLE, JEFFERSON, KENTUCKY, 40203-1891
Obligated Amount 733538.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36L000020-09Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2008-10-01 2009-08-31 CONT RENEWALS ALL TYPES
Recipient FIFTH STREET HI-RISE, INC.
Recipient Name Raw J O BLANTON HOUSE
Recipient UEI V1KAEY6W9GZ4
Recipient DUNS 071324446
Recipient Address 850 W MUHAMMAD ALI BLVD, LOUISVILLE, JEFFERSON, KENTUCKY, 40203-1891
Obligated Amount 183639.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36L000020-08Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2007-10-01 2008-09-30 CONT RENEWALS ALL TYPES
Recipient FIFTH STREET HI-RISE, INC.
Recipient Name Raw J O BLANTON HOUSE
Recipient UEI V1KAEY6W9GZ4
Recipient DUNS 071324446
Recipient Address 850 W MUHAMMAD ALI BLVD, LOUISVILLE, JEFFERSON, KENTUCKY, 40203-1891
Obligated Amount 25789.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36L000020-07Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM No data No data CONT RENEWALS ALL TYPES
Recipient FIFTH STREET HI-RISE, INC.
Recipient Name Raw J O BLANTON HOUSE
Recipient UEI V1KAEY6W9GZ4
Recipient DUNS 071324446
Recipient Address 850 W MUHAMMAD ALI BLVD, LOUISVILLE, JEFFERSON, KENTUCKY, 40203, UNITED STATES
Obligated Amount 910898.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State