Search icon

ALL PEOPLES INC.

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 (64 years ago)
Organization Date: 08 Nov 1960 (64 years ago)
Last Annual Report: 04 Feb 2025 (a month 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

President

Name Role
Ellen Bishop President

Secretary

Name Role
Lisa Steiner Secretary

Treasurer

Name Role
Frank Nye Treasurer

Vice President

Name Role
Danielle Gibeault Vice 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
Annual Report Amendment 2021-06-17
Annual Report 2021-06-16
Certificate of Withdrawal of Assumed Name 2021-04-29
Registered Agent name/address change 2021-04-21
Certificate of Assumed Name 2021-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1253417307 2020-04-28 0457 PPP 4936 BROWNSBORO RD, LOUISVILLE, KY, 40222-6438
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49900
Loan Approval Amount (current) 49900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-6438
Project Congressional District KY-03
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50249.3
Forgiveness Paid Date 2021-01-19
2797119001 2021-05-18 0457 PPS 4936 Brownsboro Rd, Louisville, KY, 40222-6438
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43611
Loan Approval Amount (current) 43611
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-6438
Project Congressional District KY-03
Number of Employees 11
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43758.79
Forgiveness Paid Date 2021-09-24

Sources: Kentucky Secretary of State