Search icon

SISTER CITIES OF LOUISVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SISTER CITIES OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
Organization Date: 18 Jan 1978 (48 years ago)
Last Annual Report: 30 Apr 2020 (5 years ago)
Organization Number: 0086297
ZIP code: 40212
City: Louisville
Primary County: Jefferson County
Principal Office: 2500 MONTGOMERY STREET, SUITE 4, LOUISVILLE, KY 40212
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT L BROWN Registered Agent

President

Name Role
Jacque Van Houten President

Secretary

Name Role
Joyce Rousch Secretary

Vice President

Name Role
Renee Campbell Vice President

Executive

Name Role
Rosalind Streeter Executive

Director

Name Role
Peggy Baas Director
Tom Dumstorf Director
Jordan Gabbard Director
Brenda Payne Director
Mike Tracy Director
Wendy Yoder Director
JAMES F. TATE Director
DALE V. LALLY, JR. Director
MARILYN V. SCHULER Director

Treasurer

Name Role
Robert L Brown Treasurer

Incorporator

Name Role
WM. CARL FUST Incorporator

Unique Entity ID

CAGE Code:
7E9N3
UEI Expiration Date:
2021-02-18

Business Information

Activation Date:
2020-03-02
Initial Registration Date:
2015-06-08

Commercial and government entity program

CAGE number:
7E9N3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-03
CAGE Expiration:
2025-03-02
SAM Expiration:
2021-02-18

Contact Information

POC:
ROSALIND B. STREETER
Corporate URL:
www.sclou.org

Filings

Name File Date
Administrative Dissolution 2021-10-19
Annual Report 2020-04-30
Annual Report 2019-06-28
Annual Report 2018-05-15
Registered Agent name/address change 2017-05-11

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
8100.00
Total Face Value Of Loan:
8100.00
Date:
2020-04-28
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:
8100.00
Total Face Value Of Loan:
8100.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,197.65
Servicing Lender:
Republic Bank & Trust Company
Use of Proceeds:
Payroll: $8,100

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State