Search icon

EXPLOITED CHILDREN'S HELP ORGANIZATION, INC.

Company Details

Name: EXPLOITED CHILDREN'S HELP ORGANIZATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Aug 1983 (42 years ago)
Organization Date: 29 Aug 1983 (42 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0181105
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1411`ALGONQUIN PARKWAY, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Vice President

Name Role
Ashley Hobbs Vice President

Director

Name Role
Peggy Perry Director
Mark Brown Director
Tamisha Ford Director
Nicholas Veroff Director
Candace Gurley Director
Linda Engel Director
Tammy Morrison Director
Dr. Shannon Moody Director
ROSIE NORRIS Director
JAN MOONEY Director

Registered Agent

Name Role
SONJA GREY Registered Agent

Incorporator

Name Role
JAN MOONEY Incorporator
ROSIE NORRIS Incorporator
PAT RANDOLPH Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000288 Exempt Organization Inactive - - - - Louisville, JEFFERSON, KY

Former Company Names

Name Action
EXPLOITED CHILDREN'S HELP ORGANIZATION - GREATER LOUISVILLE, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-24
Annual Report 2023-06-02
Annual Report 2022-06-23
Annual Report 2021-06-22
Annual Report 2020-06-03
Annual Report 2019-06-05
Annual Report 2018-04-18
Annual Report 2017-08-03
Registered Agent name/address change 2017-08-03
Registered Agent name/address change 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9355297000 2020-04-09 0457 PPP 1411 ALGONQUIN PKWY, LOUISVILLE, KY, 40210-2305
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40210-2305
Project Congressional District KY-03
Number of Employees 2
NAICS code 813311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18945.7
Forgiveness Paid Date 2021-01-25

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2300001173 Grant 2022-11-01 2023-06-30 34500
Department Attorney General
Category (948) HEALTH RELATED SERVICES (FOR HUMAN SERVICES SEE CLASS 952)
Authorization Child Sexual Abuse Services and Programs
Document View Document
Executive 2100003002 Grant 2021-07-01 2022-06-30 29325
Department Attorney General
Category (952) HUMAN SERVICES
Authorization Child Sexual Abuse Services and Programs
Document View Document

Sources: Kentucky Secretary of State