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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SHTJF5KEQ8X8 2024-09-10 1519 GARDINER LN STE B, LOUISVILLE, KY, 40218, 4520, USA 1519 GARDINER LANE, SUITE B, LOUISVILLE, KY, 40218, 4520, USA

Business Information

URL www.bbbsky.org
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-09-26
Initial Registration Date 2006-02-24
Entity Start Date 1967-12-18
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 624110
Product and Service Codes G099

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JESSICA WELLS
Role SENIOR DIRECTOR OF GRANTS
Address 1519 GARDINER LANE SUITE B, LOUISVILLE, KY, 40218, 4520, USA
Title ALTERNATE POC
Name GARY FRIEDMAN
Role CEO
Address 1519 GARDINER LANE SUITE B, LOUISVILLE, KY, 40218, 4520, USA
Government Business
Title PRIMARY POC
Name GARY FRIEDMAN
Role CEO
Address 1519 GARDINER LANE SUITE B, LOUISVILLE, KY, 40218, 4520, USA
Title ALTERNATE POC
Name JESSICA WELLS
Address 1519 GARDINER LANE SUITE B, LOUISVILLE, KY, 40218, 4520, USA
Past Performance
Title PRIMARY POC
Name GARY FRIEDMAN
Address 1519 GARDINER LANE SUITE B, LOUISVILLE, KY, 40218, 4520, USA
Title ALTERNATE POC
Name JESSICA WELLS
Address 1519 GARDINER LANE, LOUISVILLE, KY, 40218, USA

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

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
Annual Report 2021-02-11
Annual Report 2020-03-11
Annual Report 2019-04-19
Annual Report 2018-04-11
Annual Report 2017-04-24

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
90CV0363 Department of Health and Human Services 93.616 - MENTORING CHILDREN OF PRISONERS 2007-09-30 2010-09-29 MENTORING CHILDREN OF PRISONERS
Recipient BIG BROTHERS/BIG SISTERS OF KENTUCKIANA, INC.
Recipient Name Raw BIG BROTHERS BIG SISTERS OF KENTUCKIANA
Recipient UEI SHTJF5KEQ8X8
Recipient DUNS 172161010
Recipient Address 1519 FARDINER LANE, LOUISVILLE, JEFFERSON, KENTUCKY, 40218, UNITED STATES
Obligated Amount 420000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State