Search icon

NATIONAL COUNCIL OF JEWISH WOMEN, LOUISVILLE SECTION, INC.

Company Details

Name: NATIONAL COUNCIL OF JEWISH WOMEN, LOUISVILLE SECTION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Oct 1958 (66 years ago)
Organization Date: 21 Oct 1958 (66 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0111388
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1250 BARDSTOWN RD. Suite 26, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Incorporator

Name Role
ANNE SHAPIRA Incorporator
MAUD FLIEGELMAN Incorporator
LOUISE BORNSTEIN Incorporator
MATHILDA MEYER Incorporator
BABBETE PERLSTEIN Incorporator

Officer

Name Role
Elaine Weinberg Officer

Director

Name Role
Ellen Rosenbloom Director
Beth Salamon Director
Linda Engel Director
Diane Graeter Director
Surekha Kulharni Director
Sonia Levine Director
MRS. M. T. FLIEGELMAN Director
MRS. MAX BORNSTEIN Director
MRS. SAMUEL S. GORDON Director
Jane Emke Director

Registered Agent

Name Role
SETH GLADSTEIN Registered Agent

Treasurer

Name Role
Ellen Shapira Treasurer

President

Name Role
Joyce Bridge President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002580 Organization Inactive - - - 2020-01-06 Louisville, JEFFERSON, KY

Former Company Names

Name Action
LOUISVILLE SECTION, NATIONAL COUNCIL OF JEWISH WOMEN, INC. Old Name

Assumed Names

Name Status Expiration Date
NEARLY NEW SHOP Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-04
Annual Report 2024-02-29
Principal Office Address Change 2024-02-29
Annual Report 2023-03-20
Certificate of Assumed Name 2023-01-24
Annual Report 2022-01-24
Annual Report 2021-03-11
Registered Agent name/address change 2021-03-11
Annual Report 2020-02-12
Annual Report 2019-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3929698404 2021-02-05 0457 PPS 1250 Bardstown Rd Ste 26, Louisville, KY, 40204-1596
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54600
Loan Approval Amount (current) 54600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-1596
Project Congressional District KY-03
Number of Employees 12
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54910.92
Forgiveness Paid Date 2021-09-07
1247147106 2020-04-10 0457 PPP 1250 Bardstown Rd, LOUISVILLE, KY, 40204-1333
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50100
Loan Approval Amount (current) 50100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-1333
Project Congressional District KY-03
Number of Employees 10
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50606.57
Forgiveness Paid Date 2021-04-20

Sources: Kentucky Secretary of State