Name: | WEST LOUISVILLE HOUSING CORPORATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 17 Jan 1980 (45 years ago) |
Last Annual Report: | 10 Feb 2025 (a month ago) |
Organization Number: | 0143867 |
Industry: | Real Estate |
Number of Employees: | Small (0-19) |
ZIP code: | 40211 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | COMMUNITY TOWERS, 2526 W. MADISON STREET, LOUISVILLE, KY 40211 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UYPMQV8SQX17 | 2024-12-26 | 2526 W MADISON ST, LOUISVILLE, KY, 40211, 3327, USA | 2171 JUDICIAL DRIVE, SUITE 200, GERMANTOWN, TN, 38138, 3800, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-12-29 |
Initial Registration Date | 2009-10-14 |
Entity Start Date | 1980-01-07 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | LARRY SISSON |
Address | 2171 JUDICIAL DRIVE, SUITE 200, GERMANTOWN, TN, 38138, 3800, USA |
Title | ALTERNATE POC |
Name | KATHY HAYDEN |
Address | 2171 JUDICIAL DRIVE, SUITE 200, GERMANTOWN, TN, 38138, 3800, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | LARRY SISSON |
Address | 2171 JUDICIAL DRIVE, SUITE 200, GERMANTOWN, TN, 38138, 3800, USA |
Title | ALTERNATE POC |
Name | KATHY HAYDEN |
Address | 2171 JUDICIAL DRIVE, SUITE 200, GERMANTOWN, TN, 38138, 3800, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
MACK LACEY | Director |
THEODORE CARTER | Director |
ALICE L. SMALLWOOD | Director |
EDWIN CROCKER | Director |
FRED JACKSON | Director |
Arnold Crocker | Director |
Nelson Taylor | Director |
Mack Lacey | Director |
Barbara Ray | Director |
Steve Summers | Director |
Name | Role |
---|---|
THEODORE CARTER | Incorporator |
FRED JACKSON | Incorporator |
ALICE SMALLWOOD | Incorporator |
EDWIN CROCKER | Incorporator |
MACK D. LACEY | Incorporator |
Name | Role |
---|---|
ARNOLD CROCKER | Registered Agent |
Name | Role |
---|---|
Arnold Crocker | President |
Name | Role |
---|---|
Nelson Taylor | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-10 |
Annual Report | 2024-03-04 |
Annual Report | 2023-02-24 |
Annual Report | 2022-02-16 |
Annual Report | 2021-04-16 |
Annual Report | 2020-03-24 |
Annual Report | 2019-02-08 |
Annual Report | 2018-04-24 |
Annual Report | 2017-03-07 |
Annual Report | 2016-04-01 |
FAIN | Awarding Agency | Assistance Listings | Start Date | End Date | Description | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KY36T801017-10Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2009-07-01 | 2014-05-06 | CONT RENEWALS ALL TYPES | |||||||||||||||||||
|
||||||||||||||||||||||||
KY36T801017-09I | Department of Housing and Urban Development | 14.317 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM SPECIAL ALLOCATIONS (RECOVERY ACT FUNDED) | 2008-10-01 | 2009-08-31 | CONTRACT SVS S8 FUNDS | |||||||||||||||||||
|
||||||||||||||||||||||||
KY36T801017-09Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2008-10-01 | 2009-08-31 | CONT RENEWALS ALL TYPES | |||||||||||||||||||
|
||||||||||||||||||||||||
KY36T801017-08Z | Department of Housing and Urban Development | 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM | 2007-10-01 | 2008-09-30 | CONT RENEWALS ALL TYPES | |||||||||||||||||||
|
Sources: Kentucky Secretary of State