Search icon

ALL PEOPLES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALL PEOPLES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Nov 1960 (65 years ago)
Organization Date: 08 Nov 1960 (65 years ago)
Last Annual Report: 04 Feb 2025 (4 months ago)
Organization Number: 0025887
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 4936 BROWNSBORO RD., LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Director

Name Role
GILBERT E. CAMPBELL Director
EARLE B. FOULER Director
ROBT. L. HERMANN Director
CHAS. W. LEWIS Director
ROBT. S. BARROWS Director
Larry Hopkins Director
Bill Holt Director
Kevin Karsner Director
Suzette Mushlin Director
Betsy Reeves Director

Incorporator

Name Role
BENJAMIN BRYTON Incorporator
NICHOLAS U. PALMER-BALL Incorporator
CATHERINE BROWN Incorporator
WARREN A. FRAVERT Incorporator
L. C. CARPENTER Incorporator

Registered Agent

Name Role
Frank Nye Registered Agent

Secretary

Name Role
Lisa Steiner Secretary

Treasurer

Name Role
Frank Nye Treasurer

Vice President

Name Role
Danielle Gibeault Vice President

President

Name Role
Ellen Bishop President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001372 Exempt Organization Inactive - - - - Louisville, JEFFERSON, KY

Former Company Names

Name Action
THOMAS JEFFERSON UNITARIAN CHURCH Old Name

Assumed Names

Name Status Expiration Date
ALL PEOPLES Active 2026-02-23
KENTUCKY UNITARIAN UNIVERSALIST JUSTICE ACTION NETWORK Inactive 2025-09-11
ART IN THE ARBOR Inactive 2016-03-03

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-28
Registered Agent name/address change 2023-06-04
Annual Report 2023-06-04
Annual Report 2022-06-18

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
43611.00
Total Face Value Of Loan:
43611.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-29
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:
49900.00
Total Face Value Of Loan:
49900.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
49900
Current Approval Amount:
49900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50249.3
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43611
Current Approval Amount:
43611
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43758.79

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State