Name: | SOUTH LOUISVILLE COMMUNITY MINISTRIES, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 30 Mar 1976 (49 years ago) |
Organization Date: | 30 Mar 1976 (49 years ago) |
Last Annual Report: | 16 Jul 2024 (a year ago) |
Organization Number: | 0066952 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40214 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 415 1/2 WEST ASHLAND AVENUE, LOUISVILLE, KY 40214-2111 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
LOWELL LAWSON | Director |
DONNA M. MAIER | Director |
MICHAEL T. PRICE | Director |
JOSEPHINE NOEL | Director |
Donna Ngo | Director |
Drew Tucker | Director |
Jasamine Curtis | Director |
James Dewey | Director |
Shane Fitzgerald | Director |
Mikal Forbush | Director |
Name | Role |
---|---|
CLARE RUTZ WALLACE | Registered Agent |
Name | Role |
---|---|
Mike Chinigo | President |
Name | Role |
---|---|
Terry Conway | Secretary |
Name | Role |
---|---|
Theresa Batliner | Treasurer |
Name | Role |
---|---|
Jeffrey Oeswein | Vice President |
Name | Role |
---|---|
LOWELL LAWSON | Incorporator |
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.
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Charitable Gaming | EXE0002080 | Exempt Organization | Active | - | - | - | - | Louisville, JEFFERSON, KY |
Name | File Date |
---|---|
Annual Report | 2024-07-16 |
Annual Report | 2023-06-05 |
Annual Report | 2022-05-31 |
Annual Report | 2021-05-27 |
Annual Report | 2020-03-23 |
Sources: Kentucky Secretary of State