Search icon

WATERFRONT DEVELOPMENT CORPORATION

Company Details

Name: WATERFRONT DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Mar 1986 (39 years ago)
Organization Date: 11 Mar 1986 (39 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0212705
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 129 E. RIVER RD., 3RD. FL., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CLWXLMKE6MW3 2024-10-25 129 RIVER RD, LOUISVILLE, KY, 40202, 1335, USA 129 RIVER RD, LOUISVILLE, KY, 40202, 1335, USA

Business Information

URL www.ourwaterfront.org
Congressional District 03
Activation Date 2023-10-30
Initial Registration Date 2009-06-17
Entity Start Date 1986-03-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ASHLEY SMITH
Role MS.
Address 129 RIVER ROAD, LOUISVILLE, KY, 40202, 1335, USA
Title ALTERNATE POC
Name KELLEY RUNYON
Address WATERFRONT DEVELOPMENT CORPORATION, 129 RIVER ROAD, LOUISVILLE, KY, 40202, 1335, USA
Government Business
Title PRIMARY POC
Name ASHLEY SMITH
Role MS.
Address WATERFRONT DEVELOPMENT CORPORATION, LOUISVILLE, KY, 40202, 1335, USA
Title ALTERNATE POC
Name KELLEY RUNYON
Address WATERFRONT DEVELOPMENT CORPORATION, 129 RIVER ROAD, LOUISVILLE, KY, 40202, 1335, USA
Past Performance Information not Available

Director

Name Role
Terri Connolly Director
Ted Nixon Director
JERRY E. ABRAMSON Director
Kris Kiser Director
Kerry Stemler Director
Kevin Fields Director
Inga Arvin Director
Brent Ackerson Director
Purna Veer Director
Troy Miles Director

Officer

Name Role
Chris Jones Officer
Cordell G Lawrence Officer
Susan Moss Officer

Incorporator

Name Role
MARTHA LAYNE COLLINS Incorporator
HARVEY I. SLOANE Incorporator
JERRY E. ABRAMSON Incorporator

Secretary

Name Role
Kevin Fields Secretary

President

Name Role
Deborah A Bilitski President

Registered Agent

Name Role
DEBORAH BILITSKI Registered Agent

Treasurer

Name Role
Kerry Stemler Treasurer

Assumed Names

Name Status Expiration Date
WATERFRONT PARK Active 2030-02-06
LOUISVILLE WATERFRONT PARK Active 2030-02-06
FOREVER KENTUCKY Inactive 2023-11-27
KENTUCKY FOREVER Inactive 2023-11-27
LOUISVILLE WATERFRONT DEVELOPMENT CORPORATION Inactive 2018-08-14

Filings

Name File Date
Assumed Name renewal 2025-02-06
Assumed Name renewal 2025-02-06
Annual Report 2025-02-04
Annual Report 2024-03-25
Annual Report 2023-04-05
Annual Report 2022-03-11
Annual Report 2021-02-16
Certificate of Assumed Name 2020-02-26
Certificate of Assumed Name 2020-02-26
Annual Report 2020-02-17

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912QR09M0046 2009-06-24 2009-06-24 2009-06-24
Unique Award Key CONT_AWD_W912QR09M0046_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4600.00
Current Award Amount 4600.00
Potential Award Amount 4600.00

Description

Title RENTAL OF BELLE OF LOUISVILLE FOR CORPS DAY
NAICS Code 532292: RECREATIONAL GOODS RENTAL
Product and Service Codes W078: LEASE-RENT OF RECREATIONAL EQ

Recipient Details

Recipient WATERFRONT DEVELOPMENT CORPORATION
UEI CLWXLMKE6MW3
Legacy DUNS 184757607
Recipient Address 129 RIVER RD STE 300, LOUISVILLE, JEFFERSON, KENTUCKY, 402021335, UNITED STATES

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 11640
Executive 2024-11-01 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 8978.75
Executive 2024-07-29 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Maint Of Blds & Grnds-1099 Rep 8978.75
Executive 2023-08-11 2024 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 11612

Sources: Kentucky Secretary of State