Search icon

EASTERN AREA COMMUNITY MINISTRIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EASTERN AREA COMMUNITY MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 12 Jan 1976 (49 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0060282
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: PO BOX 43049, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

President

Name Role
KATHRYN SCHWEIZER President

Secretary

Name Role
SUSAN BOYD Secretary

Director

Name Role
BARBARA MILLER Director
MARY FISCHER Director
ELIZABETH WILBORN Director
JEAN CORBIN Director
JENNIE TODD Director
AMY CRITTENDEN Director
SCOTT WALKER Director
MATT KELLEY Director

Incorporator

Name Role
BARBARA MILLER Incorporator
MARY FISCHER Incorporator
ELIZABETH WILBORN Incorporator

Treasurer

Name Role
GLENDA MCCOLLUM Treasurer

Registered Agent

Name Role
CARRIE FRANCES GERARD Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
78R23
UEI Expiration Date:
2020-04-29

Business Information

Activation Date:
2019-04-30
Initial Registration Date:
2014-09-29

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-207929 Special Temporary Alcoholic Beverage Auction License Active 2025-02-27 2025-03-01 - 2025-03-01 440 N Whittington Pkwy, Louisville, Jefferson, KY 40223

Former Company Names

Name Action
NEIGHBORHOOD VISITOR PROGRAM, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-04
Annual Report 2022-06-01
Annual Report 2021-06-22
Annual Report 2020-06-18

USAspending Awards / Financial Assistance

Date:
2020-05-08
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:
-55964.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
55964.22
Total Face Value Of Loan:
55964.22

Tax Exempt

Employer Identification Number (EIN) :
61-0891896
Classification:
Religious Organization
Ruling Date:
1977-05
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
55964.22
Current Approval Amount:
55964.22
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
56307.78

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State