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 | 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 | |||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Carlotta Ingram | Secretary |
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 |
Name | Role |
---|---|
LINETTE LOWE | Registered Agent |
Name | Role |
---|---|
VERY REV. ALLEN L. BARTL | Incorporator |
REV. ROBERT REED | Incorporator |
REV. RONALD REINHARDT | Incorporator |
REV. BENJAMIN SANDERS | Incorporator |
REV. JOSEPH VEST | Incorporator |
Name | Role |
---|---|
Kathy Gapsis | Vice President |
Name | Role |
---|---|
April DuVal | President |
Name | Role |
---|---|
Kathy Boron | Treasurer |
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 |
Name | Status | Expiration Date |
---|---|---|
THE HELP OFFICE OF CENTRAL LOUISVILLE COMMUNITY MINISTRIES | Inactive | 2024-01-01 |
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