Search icon

WEST LOUISVILLE HOUSING CORPORATION

Company Details

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

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

Business Information

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

Director

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

Incorporator

Name Role
THEODORE CARTER Incorporator
FRED JACKSON Incorporator
ALICE SMALLWOOD Incorporator
EDWIN CROCKER Incorporator
MACK D. LACEY Incorporator

Registered Agent

Name Role
ARNOLD CROCKER Registered Agent

President

Name Role
Arnold Crocker President

Secretary

Name Role
Nelson Taylor Secretary

Filings

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

USAspending Awards. Financial Assistance

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
Recipient WEST LOUISVILLE HOUSING
Recipient Name Raw WEST LOUISVILLE HOUSING
Recipient Address DBA COMMUNITY TOWERS, 2526 W MADISON ST, LOUISVILLE, JEFFERSON, KENTUCKY, 40211, UNITED STATES
Obligated Amount 402127.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient WEST LOUISVILLE HOUSING
Recipient Name Raw WEST LOUISVILLE HOUSING
Recipient DUNS 838241610
Recipient Address DBA COMMUNITY TOWERS, 2526 W MADISON ST, LOUISVILLE, JEFFERSON, KENTUCKY, 40211-3327
Obligated Amount 456235.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient WEST LOUISVILLE HOUSING
Recipient Name Raw WEST LOUISVILLE HOUSING
Recipient DUNS 838241610
Recipient Address DBA COMMUNITY TOWERS, 2526 W MADISON ST, LOUISVILLE, JEFFERSON, KENTUCKY, 40211-3327
Obligated Amount 151800.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
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
Recipient WEST LOUISVILLE HOUSING
Recipient Name Raw WEST LOUISVILLE HOUSING
Recipient DUNS 838241610
Recipient Address DBA COMMUNITY TOWERS, 2526 W MADISON ST, LOUISVILLE, JEFFERSON, KENTUCKY, 40211-3327
Obligated Amount 8762.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State