Search icon

THE JEWISH COMMUNITY CENTER OF LOUISVILLE, INC.

Company Details

Name: THE JEWISH COMMUNITY CENTER OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Apr 1911 (114 years ago)
Organization Date: 11 Apr 1911 (114 years ago)
Last Annual Report: 08 May 2008 (17 years ago)
Organization Number: 0025838
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 3600 DUTCHMANS LANE, LOUISVILLE, KY 40205
Place of Formation: KENTUCKY

President

Name Role
I. Marshall Kahn President

Incorporator

Name Role
M. W. ADES Incorporator
SAM KAUFMAN Incorporator
LEE BRILL Incorporator
S. M. STEINBERG Incorporator
HERBERT BROWNER Incorporator

Secretary

Name Role
Susan Rudy Secretary

Vice President

Name Role
Marvin O'Koon Vice President
Julie Ellis Vice President
Douglas Gordon Vice President

Treasurer

Name Role
Bryan Yoffe Treasurer

Director

Name Role
Robin Stratton Director
Andrea Melendez Director
Lea Ann Nunn Director
M. W. ADES Director
SAM KAUFMAN Director
MORRIS KOHLEMAN Director
LEE BRILL Director
S. M. STEINBERG Director

Registered Agent

Name Role
ROBIN K STRATTON LLC Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002173 Exempt Organization Active - - - - Louisville, JEFFERSON, KY

Former Company Names

Name Action
JEWISH COMMUNITY ASSOCIATION OF LOUISVILLE, INC. Old Name
THE JEWISH COMMUNITY FEDERATION OF LOUISVILLE, INC. Old Name
THE JEWISH COMMUNITY CENTER OF LOUISVILLE, INC. Merger
CONFERENCE OF JEWISH ORGANIZATIONS OF LOUISVILLE, KENTUCKY, INC. Old Name
YOUNG MEN'S HEBREW ASSOCIATION Old Name

Filings

Name File Date
Annual Report 2008-05-08
Annual Report 2007-07-02
Statement of Change 2007-07-02
Annual Report 2006-06-19
Annual Report 2005-06-21
Annual Report 2003-10-02
Statement of Change 2003-08-07
Annual Report 2002-12-16
Annual Report 2001-09-26
Annual Report 2000-08-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912C708P0004 2007-11-21 2008-12-31 2008-12-31
Unique Award Key CONT_AWD_W912C708P0004_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 16896.00
Current Award Amount 16896.00
Potential Award Amount 16896.00

Description

Title FITNESS MEMBERSHIPS
NAICS Code 713940: FITNESS AND RECREATIONAL SPORTS CENTERS
Product and Service Codes G003: RECREATIONAL SERVICES

Recipient Details

Recipient JEWISH COMMUNITY CENTER OF LOUISVILLE INC
UEI ZJD2L4D9H2J9
Legacy DUNS 020433926
Recipient Address 3600 DUTCHMANS LN, LOUISVILLE, JEFFERSON, KENTUCKY, 402053302, UNITED STATES

Sources: Kentucky Secretary of State