Search icon

CENTRAL LOUISVILLE COMMUNITY MINISTRIES, INC.

Company Details

Name: CENTRAL LOUISVILLE COMMUNITY MINISTRIES, INC.
Jurisdiction: Kentucky
Profit or Non-Profit: Non-profit
Legal type: Kentucky Corporation
Status: Active
Standing: Good
File Date: 23 Jul 1985 (40 years ago)
Organization Date: 23 Jul 1985 (40 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0204114
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40203
Primary County: Jefferson
Principal Office: 809 SOUTH FOURTH STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DA4DDBKCE3K3 2024-09-10 809 S 4TH ST, LOUISVILLE, KY, 40203, 2115, USA 809 S 4TH ST, LOUISVILLE, KY, 40203, 2115, USA

Business Information

URL https://www.CentralLouisvilleCM.org
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-09-13
Initial Registration Date 2020-08-31
Entity Start Date 1985-07-23
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINETTE LOWE
Address 809 S. 4TH ST., LOUISVILLE, KY, 40203, USA
Government Business
Title PRIMARY POC
Name LINETTE LOWE
Address 809 S. 4TH ST., LOUISVILLE, KY, 40203, USA
Past Performance Information not Available

Secretary

Name Role
Carlotta Ingram Secretary

Director

Name Role
Kathy Gapsis Director
Wesley E. Davis Director
Matt Bradley Director
VERY REV. ALLEN L. BARLE Director
REV. ROBERT REED Director
REV. RONALD REINHARDT Director
REV. JOSEPH VEST Director
REV. BENJAMIN SANDERS Director
Joe Best Director

Registered Agent

Name Role
LINETTE LOWE Registered Agent

Incorporator

Name Role
VERY REV. ALLEN L. BARTL Incorporator
REV. ROBERT REED Incorporator
REV. RONALD REINHARDT Incorporator
REV. BENJAMIN SANDERS Incorporator
REV. JOSEPH VEST Incorporator

Vice President

Name Role
Kathy Gapsis Vice President

President

Name Role
April DuVal President

Treasurer

Name Role
Kathy Boron Treasurer

Former Company Names

Name Action
HELP MINISTRIES OF CENTRAL LOUISVILLE, INC. Old Name
THE HELP OFFICE, INC. LOUISVILLE Old Name
HELP MINISTRIES OF CENTRAL LOUISVILLE,INC. Old Name

Assumed Names

Name Status Expiration Date
THE HELP OFFICE OF CENTRAL LOUISVILLE COMMUNITY MINISTRIES Inactive 2024-01-01

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-04-20
Annual Report 2022-03-07
Annual Report 2021-03-17
Annual Report 2020-02-19
Annual Report 2019-04-23
Name Renewal 2018-08-16
Registered Agent name/address change 2018-04-30
Annual Report 2018-04-30
Annual Report 2017-06-07

Date of last update: 01 Feb 2025

Sources: Kentucky Secretary of State