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 |
Name | Role |
---|---|
ANNE SHAPIRA | Incorporator |
MAUD FLIEGELMAN | Incorporator |
LOUISE BORNSTEIN | Incorporator |
MATHILDA MEYER | Incorporator |
BABBETE PERLSTEIN | Incorporator |
Name | Role |
---|---|
Elaine Weinberg | Officer |
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 |
Name | Role |
---|---|
SETH GLADSTEIN | Registered Agent |
Name | Role |
---|---|
Ellen Shapira | Treasurer |
Name | Role |
---|---|
Joyce Bridge | President |
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 |
Name | Action |
---|---|
LOUISVILLE SECTION, NATIONAL COUNCIL OF JEWISH WOMEN, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
NEARLY NEW SHOP | Inactive | 2008-07-15 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1247147106 | 2020-04-10 | 0457 | PPP | 1250 Bardstown Rd, LOUISVILLE, KY, 40204-1333 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State