GOODWILL INDUSTRIES OF KENTUCKY, INC.

Name: | GOODWILL INDUSTRIES OF KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Nov 1923 (102 years ago) |
Organization Date: | 02 Nov 1923 (102 years ago) |
Last Annual Report: | 13 Jun 2024 (a year ago) |
Organization Number: | 0020149 |
Industry: | Social Services |
Number of Employees: | Large (100+) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 2820 WEST BROADWAY, LOUISVILLE, KY 40211-1219 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
DOUGLAS EDWARDS | Secretary |
Name | Role |
---|---|
AMY K. LUTTRELL | Director |
ROLAND R. BLAHNIK | Director |
CONNIE HARVEY | Director |
EMILY LAWRENCE | Director |
RYAN QUARLES | Director |
MRS. J. BURNAM TAYLOR | Director |
JOHN WADE | Director |
KIM BURSE | Director |
BRYANT HAYDEN | Director |
JENNIFER GREEN | Director |
Name | Role |
---|---|
HUGH HAYDON | Officer |
DEBRA MURPHY | Officer |
Name | Role |
---|---|
GEO. T. SETTLE | Incorporator |
LEE LEWIS | Incorporator |
ROLAND R. BLAHNIK | Incorporator |
C. J. WOODS | Incorporator |
Name | Role |
---|---|
JOHN HUNTER | Treasurer |
Name | Role |
---|---|
AMY LUTTRELL | Registered Agent |
Name | Action |
---|---|
GOODWILL OF KENTUCKY CARS TO WORK, INC. | Merger |
GOODWILL INDUSTRIES OF KENTUCKY | Old Name |
LOUISVILLE GOOD WILL INDUSTRIES | Old Name |
Name | Status | Expiration Date |
---|---|---|
KY GOODWILL | Active | 2030-04-21 |
GOODWILL KY | Active | 2030-04-21 |
GOODWILL KENTUCKY | Active | 2030-04-21 |
KENTUCKY GOODWILL | Active | 2030-04-21 |
GOODWILL INDUSTRIES OF KENTUCKY | Inactive | 2024-01-14 |
Name | File Date |
---|---|
Certificate of Assumed Name | 2025-04-21 |
Certificate of Assumed Name | 2025-04-21 |
Certificate of Assumed Name | 2025-04-21 |
Certificate of Assumed Name | 2025-04-21 |
Certificate of Assumed Name | 2025-04-21 |
This company hasn't received any reviews.
Branch | Contract Id | Procurement Type | Begin Date | End Date | Amount | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Executive | 2500000146 | MOA/PSC Exception | 2025-01-28 | 2026-06-30 | 205000 | |||||||||
|
||||||||||||||
Executive | 2400000013 | MOA/PSC Exception | 2023-09-01 | 2024-06-30 | 51250 | |||||||||
|
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-02-26 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 225 |
Executive | 2025-02-17 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 225 |
Executive | 2025-02-05 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 1000 |
Executive | 2025-01-14 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Miscellaneous Services | Serv N/Othwise Class-1099 Rept | 26339.89 |
Executive | 2025-01-09 | 2025 | Education and Labor Cabinet | Department For Workforce Investment | Fin Assist/Non-State Emp | Rehab-Client Serv Cst-1099 Rpt | 450 |
Sources: Kentucky Secretary of State