Search icon

THE METROPOLITAN HOUSING COALITION, INC.

Company Details

Name: THE METROPOLITAN HOUSING COALITION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Apr 1989 (36 years ago)
Organization Date: 17 Apr 1989 (36 years ago)
Last Annual Report: 14 Jun 2024 (a year ago)
Organization Number: 0257387
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: P O BOX 4533, LOUISVILLE, KY 40204-4533
Place of Formation: KENTUCKY

Vice President

Name Role
Johnny Gibson Vice President

Director

Name Role
Brandy Kelly Pryor Director
DAVID BOS Director
JEAN S. STONER Director
ELLA ROBERTS Director
GWEN YOUNG Director
Clare Wallace Director
SUE SPEED Director
Mikal Forbush Director
Adam Hall Director
Donnie Adkins Director

Incorporator

Name Role
DAVID BOS Incorporator
JOSEPH E. GLIESSNER, JR. Incorporator
JEAN S. STONER Incorporator

President

Name Role
Marliyn Harris President

Treasurer

Name Role
Becky Roehrig Treasurer

Registered Agent

Name Role
ANTHONY P. CURTIS Registered Agent

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CDKGM4MJZJV6
CAGE Code:
692G1
UEI Expiration Date:
2025-03-21

Business Information

Activation Date:
2024-03-25
Initial Registration Date:
2011-02-01

Form 5500 Series

Employer Identification Number (EIN):
611201545
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

Assumed Names

Name Status Expiration Date
METROPOLITAN HOUSING COALITION INFORMATION SERVICE FUND Inactive 2024-05-14

Filings

Name File Date
Annual Report 2024-06-14
Registered Agent name/address change 2024-02-27
Annual Report 2023-06-28
Annual Report 2022-01-27
Registered Agent name/address change 2021-12-10

USAspending Awards / Financial Assistance

Date:
2021-01-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
67200.00
Total Face Value Of Loan:
67200.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
65200.00
Total Face Value Of Loan:
65200.00
Date:
2016-03-03
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
TRANSFORMATION INITIATIVE RESEARCH GRANTS: DEMONSTRATION AND RELATED SMALL GRANTS
Obligated Amount:
-5516.14
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67200
Current Approval Amount:
67200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
67519.2
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65200
Current Approval Amount:
65200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65681.76

Sources: Kentucky Secretary of State