Search icon

LOUISVILLE FENCING CENTER, INC.

Company Details

Name: LOUISVILLE FENCING CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Nov 1992 (33 years ago)
Organization Date: 24 Nov 1992 (33 years ago)
Last Annual Report: 19 Nov 2024 (7 months ago)
Organization Number: 0307823
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1401 W MUHAMMAD ALI BLVD, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
Dwain Kent Registered Agent

Director

Name Role
MICHAEL MASSIK Director
DEBORAH DRYER Director
FRANCIS WOLFF Director
Dwain Kent Director
John Boylan Director
Tom Monarch Director
Paige Gump Director
Karlton White Director
Josh Turner Director
Donna Monroe Director

Incorporator

Name Role
DEBORAH DRYER Incorporator
MICHAEL MASSIK Incorporator

President

Name Role
Dwain Kent President

Vice President

Name Role
Tom Monarch Vice President

Treasurer

Name Role
John Boylan Treasurer

Filings

Name File Date
Reinstatement 2024-11-19
Reinstatement Approval Letter Revenue 2024-11-19
Reinstatement Certificate of Existence 2024-11-19
Administrative Dissolution 2024-10-12
Annual Report Amendment 2023-08-29

USAspending Awards / Financial Assistance

Date:
2020-08-07
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:
11412.00
Total Face Value Of Loan:
11412.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
41500.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
61-1230449
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)
Ruling Date:
1993-08
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11412
Current Approval Amount:
11412
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11576.03

Sources: Kentucky Secretary of State