Search icon

RIVER CITY HOUSING, INC.

Company Details

Name: RIVER CITY HOUSING, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jun 1992 (33 years ago)
Organization Date: 19 Jun 1992 (33 years ago)
Last Annual Report: 09 Aug 2024 (8 months ago)
Organization Number: 0301887
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. Box 3346, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NKPGFJLN5MG3 2024-11-15 120 WEBSTER ST STE 322, LOUISVILLE, KY, 40206, 1895, USA 120 WEBSTER ST, #322, LOUISVILLE, KY, 40206, USA

Business Information

URL www.rivercityhousing.org
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-11-20
Initial Registration Date 2012-11-06
Entity Start Date 1992-06-30
Fiscal Year End Close Date Dec 16

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIMBERLY M GOODE
Role VICE PRESIDENT
Address 120 WEBSTER ST, #322, LOUISVILLE, KY, 40206, USA
Title ALTERNATE POC
Name KIMBERLY M GOODE
Role VICE PRESIDENT
Address 120 WEBSTER STREET, SUITE 322, LOUISVILLE, KY, 40206, USA
Government Business
Title PRIMARY POC
Name KIMBERLY M GOODE
Role VICE PRESIDENT
Address 120 WEBSTER ST, #322, LOUISVILLE, KY, 40206, USA
Past Performance
Title ALTERNATE POC
Name KIMBERLY M GOODE
Role VICE PRESIDENT
Address 120 WEBSTER STREET, SUITE 322, LOUISVILLE, KY, 40206, USA

Director

Name Role
A. DAVID BOS Director
DOUGLAS DEAN Director
ROGER DURHAM Director
Mark Scrivener Director
Jonathan Lowe Director
Treniece Walton Director

Incorporator

Name Role
UNITED CRESCENT HILL MIN Incorporator
EASTERN AREA COMM. MINIS Incorporator
ST. MATTHEWS AREA MINIST Incorporator

Officer

Name Role
Jonathan Lowe Officer
Mark Scrivener Officer

Treasurer

Name Role
Raymond Smith Treasurer

Registered Agent

Name Role
REBECCA L. ROEHRIG Registered Agent

Secretary

Name Role
Treniece Walton Secretary

Former Company Names

Name Action
LOUISVILLE EAST COMMUNITY DEVELOPMENT CORPORATION Old Name

Filings

Name File Date
Principal Office Address Change 2024-08-09
Annual Report 2024-08-09
Registered Agent name/address change 2024-08-09
Annual Report 2023-06-27
Annual Report 2023-06-27
Annual Report 2022-03-08
Annual Report 2021-03-18
Annual Report 2020-02-18
Annual Report 2019-04-19
Annual Report 2018-06-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1229107 Corporation Unconditional Exemption 120 WEBSTER STREET, LOUISVILLE, KY, 40206-1889 1993-08
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 2361969
Income Amount 2551622
Form 990 Revenue Amount 2536738
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name RIVER CITY HOUSING INC
EIN 61-1229107
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name RIVER CITY HOUSING INC
EIN 61-1229107
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name RIVER CITY HOUSING INC
EIN 61-1229107
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name RIVER CITY HOUSING INC
EIN 61-1229107
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name RIVER CITY HOUSING INC
EIN 61-1229107
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name RIVER CITY HOUSING INC
EIN 61-1229107
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name RIVER CITY HOUSING INC
EIN 61-1229107
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6618368406 2021-02-10 0457 PPS 120 Webster St Ste 325, Louisville, KY, 40206-1895
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100725
Loan Approval Amount (current) 100725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-1895
Project Congressional District KY-03
Number of Employees 8
NAICS code 624229
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101575.57
Forgiveness Paid Date 2021-12-14
4401697001 2020-04-03 0457 PPP 120 Webster Street, Suite 325, LOUISVILLE, KY, 40206-1865
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94600
Loan Approval Amount (current) 94600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40206-1865
Project Congressional District KY-03
Number of Employees 8
NAICS code 624229
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95511.84
Forgiveness Paid Date 2021-03-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3304929 Intrastate Non-Hazmat 2019-06-27 - - 1 2 Private(Property)
Legal Name RIVER CITY HOUSING INC
DBA Name -
Physical Address 120 WEBSTER ST STE 325 , LOUISVILLE, KY, 40206-1895, US
Mailing Address 120 WEBSTER ST STE 325 , LOUISVILLE, KY, 40206-1895, US
Phone (502) 587-6763
Fax (502) 470-7264
E-mail KIMR@RIVERCITYHOUSING.ORG

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-26 2025 Energy and Environment Cabinet Office of Energy Policy Grants Prog Adm Cst-Outside Vend-1099 20325

Sources: Kentucky Secretary of State