Search icon

UNITY OF LOUISVILLE, INC.

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 (9 months 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

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
Annual Report 2023-05-15
Principal Office Address Change 2023-05-15
Registered Agent name/address change 2022-07-05
Annual Report 2022-07-05
Annual Report 2021-06-29
Registered Agent name/address change 2020-06-02
Annual Report 2020-06-02
Annual Report 2019-09-30
Annual Report 2018-06-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0469289 Association Unconditional Exemption PO BOX 2468, LOUISVILLE, KY, 40201-2468 1970-02
In Care of Name % ROBERT BOBBY KYSER
Group Exemption Number 2062
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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.
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5866347202 2020-04-27 0457 PPP 757 BROOK ST, LOUISVILLE, KY, 40203-2350
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35800
Loan Approval Amount (current) 35800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-2350
Project Congressional District KY-03
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36055.99
Forgiveness Paid Date 2021-01-25
4336908710 2021-04-01 0457 PPS 757 S Brook St, Louisville, KY, 40203-2350
Loan Status Date 2022-04-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27565
Loan Approval Amount (current) 27565
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40203-2350
Project Congressional District KY-03
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27809.69
Forgiveness Paid Date 2022-02-28

Sources: Kentucky Secretary of State