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 (67 years ago)
Organization Date: 21 Oct 1958 (67 years ago)
Last Annual Report: 04 Feb 2025 (4 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

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

Incorporator

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

Registered Agent

Name Role
SETH GLADSTEIN Registered Agent

Treasurer

Name Role
Ellen Shapira Treasurer

Officer

Name Role
Elaine Weinberg Officer

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

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
54600.00
Total Face Value Of Loan:
54600.00
Date:
2020-04-11
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:
50100.00
Total Face Value Of Loan:
50100.00

Trademarks

Serial Number:
73500945
Mark:
FASHION ENCORE
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1984-09-21
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
FASHION ENCORE

Goods And Services

For:
THE COLLECTION AND RESALE OF GENTLY USED WEARING APPAREL FOR MEN, WOMEN AND CHILDREN, NAMELY SWEATERS, DRESSES, T-SHIRTS, BLOUSES, SKIRTS, TIES, BELTS, GLOVES, HATS, JEANS, PANTS, TROUSERS, JACKETS, SUITS, FURS, JEWELRY AND OTHER WEARING APPAREL
First Use:
1976-10-01
International Classes:
042 - Primary Class
Class Status:
ABANDONED

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54600
Current Approval Amount:
54600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54910.92
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50100
Current Approval Amount:
50100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
50606.57

Sources: Kentucky Secretary of State