Search icon

BIG BROTHERS/BIG SISTERS OF KENTUCKIANA, INC.

Company Details

Name: BIG BROTHERS/BIG SISTERS OF KENTUCKIANA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Dec 1967 (57 years ago)
Organization Date: 26 Dec 1967 (57 years ago)
Last Annual Report: 14 Mar 2024 (a year ago)
Organization Number: 0078904
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 1519 GARDINER LANE, SUITE B, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Director

Name Role
Wendy Jacob Director
Joe Bargione Director
Jantzen O'Neal Director
Whitney Allen Director
Mark Bobo Director
Todd Frossard Director
Stuart Wilson Director
Andrea Strange Director
Michael Mardis Director
Alexis Mack Director

Secretary

Name Role
Mary Stoddard Secretary

President

Name Role
Isac Roths President

Incorporator

Name Role
R. CHANDLER HERRICK Incorporator
CHARLES HERRICK Incorporator
CHANDLER HERRICK Incorporator
MAURICE KOHNHORST Incorporator
FRANK S. SMITH Incorporator

Registered Agent

Name Role
GARY FRIEDMAN Registered Agent

Treasurer

Name Role
Todd Rosebaum Treasurer

Vice President

Name Role
Elias Oxendine Vice President

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.

Unique Entity ID:
SHTJF5KEQ8X8
CAGE Code:
4BHL6
UEI Expiration Date:
2024-09-10

Business Information

Activation Date:
2023-09-26
Initial Registration Date:
2006-02-24

Former Company Names

Name Action
BIG BROTHERS OF LOUISVILLE, INC. Old Name
LOUISVILLE AND JEFFERSON COUNTY BIG BROTHERS ASSOCIATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-14
Annual Report 2023-04-25
Annual Report 2022-05-06
Amendment 2022-01-13
Registered Agent name/address change 2021-02-11

USAspending Awards / Financial Assistance

Date:
2009-09-12
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
MENTORING CHILDREN OF PRISONERS
Obligated Amount:
420000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2011-11-30
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
2005 HURRICANE RELIEF
Obligated Amount:
-1130.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Sources: Kentucky Secretary of State