Search icon

TEMPLE SHALOM, INC.

Company Details

Name: TEMPLE SHALOM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Nov 1976 (49 years ago)
Organization Date: 05 Nov 1976 (49 years ago)
Last Annual Report: 27 Apr 2024 (a year ago)
Organization Number: 0076271
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40220
City: Louisville, Cambridge, Houston Acres, Hurstbourne Ac...
Primary County: Jefferson County
Principal Office: 4615 LOWE RD., LOUISVILLE, KY 40220
Place of Formation: KENTUCKY

President

Name Role
Shiela Wallace President

Treasurer

Name Role
Larry Goldwin Treasurer
Matt Doctrow Treasurer

Officer

Name Role
Fred Levein Officer

Secretary

Name Role
Jennifer Shrensker Secretary

Director

Name Role
Linda Klein Director
Nancy Renick Director
Linda Shapiro Director
Amos Benjamin Director
Keiron O’Connell Director
David Kaplan Director
Jennifer Jacobson Director
Ed Gould Director
John Silletto Director
Ellen Gray Director

Incorporator

Name Role
DAVID KLING Incorporator
ANDREW HYMAN Incorporator
JOE WOLF Incorporator

Registered Agent

Name Role
WESLEY A. GERSH Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0001599 Organization Active - - - 2026-04-28 Louisville, JEFFERSON, KY

Filings

Name File Date
Annual Report 2024-04-27
Annual Report 2023-04-18
Annual Report 2022-03-05
Annual Report 2021-03-06
Registered Agent name/address change 2020-02-25

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
26500.00
Total Face Value Of Loan:
26500.00

Tax Exempt

Employer Identification Number (EIN) :
31-0900603
Ruling Date:
1977-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26500
Current Approval Amount:
26500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26671.51

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-16 2025 Cabinet of the General Government Office Of Homeland Security Fin Assist/Non-State Agencies Grants-In-Aid Federal 23179
Executive 2024-08-22 2025 Cabinet of the General Government Office Of Homeland Security Fin Assist/Non-State Agencies Grants-In-Aid Federal 4170

Sources: Kentucky Secretary of State