Search icon

FIFTH STREET HI-RISE, INC.

Company claim

Is this your business?

Get access!

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 (4 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
V1KAEY6W9GZ4
CAGE Code:
396W5
UEI Expiration Date:
2025-09-05

Business Information

Activation Date:
2024-09-09
Initial Registration Date:
2005-05-17

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

USAspending Awards / Financial Assistance

Date:
2018-09-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
991358.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-09-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
168150.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2017-09-19
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1146609.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-09-07
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
1115384.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-06-30
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
873753.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State