Search icon

UNITY OF LOUISVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNITY OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jul 1938 (87 years ago)
Organization Date: 21 Jul 1938 (87 years ago)
Last Annual Report: 06 Jul 2024 (a year ago)
Organization Number: 0053377
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1228 E BRECKINRIDGE ST, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Director

Name Role
LILY MAE SNYDER Director
J. A. GATES Director
NORA S. KELLEY Director
LUCILLE G. RODAHAFFER Director
Kennedy McScoots Director
Linda Luking Director
F. R. KIMMEL Director
Frank Nussbaum Director
Leslie Zaricki Director
Todd Royer Director

Incorporator

Name Role
W. M. RILEY Incorporator
LILLIAN W. PECK Incorporator
JULIA KLEPINSKA Incorporator

Registered Agent

Name Role
DAVID FRALICK Registered Agent

Secretary

Name Role
Carrie Gilbert Secretary

Treasurer

Name Role
Todd Royer Treasurer

Vice President

Name Role
Leslie Zaricki Vice President

President

Name Role
Frank Nussbaum President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Alcoholic Beverage Control 056-TA-209231 Special Temporary Alcoholic Beverage Auction License Active 2025-05-20 2025-06-14 - 2025-06-14 1228 E Breckinridge St, Louisville, Jefferson, KY 40204

Former Company Names

Name Action
LOUISVILLE UNITY CENTER Old Name
UNITY TEMPLE, INC. Old Name
UNITY CHURCH OF CHIRST Old Name

Filings

Name File Date
Annual Report 2024-07-06
Principal Office Address Change 2023-05-15
Annual Report 2023-05-15
Annual Report 2022-07-05
Registered Agent name/address change 2022-07-05

USAspending Awards / Financial Assistance

Date:
2021-04-01
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:
27565.00
Total Face Value Of Loan:
27565.00
Date:
2020-04-28
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:
35800.00
Total Face Value Of Loan:
35800.00

Tax Exempt

Employer Identification Number (EIN) :
61-0469289
In Care Of Name:
% ROBERT BOBBY KYSER
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1970-02

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35800
Current Approval Amount:
35800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36055.99
Date Approved:
2021-04-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27565
Current Approval Amount:
27565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27809.69

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State