Search icon

KENTUCKY HABITAT FOR HUMANITY, INC.

Company Details

Name: KENTUCKY HABITAT FOR HUMANITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Nov 1993 (31 years ago)
Organization Date: 29 Nov 1993 (31 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 0323192
Industry: Building Construction General Contractors & Operative Builders
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 330 N. HUBBARDS LN. #3, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CPRKZVLC6RK9 2024-08-10 330 N HUBBARDS LN, STE 3, LOUISVILLE, KY, 40207, 2396, USA 330 N. HUBBARDS LANE #3, LOUISVILLE, KY, 40207, 3102, USA

Business Information

Doing Business As KENTUCKY HABITAT FOR HUMANITY INC
URL https://www.kyhabitat.org
Division Name KENTUCKY HABITAT FOR HUMANITY, INC.
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-08-15
Initial Registration Date 2006-01-13
Entity Start Date 1993-11-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY J SHEARER
Role MS
Address 330 N. HUBBARDS LANE #3, LOUISVILLE, KY, 40207, 3102, USA
Title ALTERNATE POC
Name MARY J SHEARER
Role MS
Address 330 N. HUBBARDS LANE #3, LOUISVILLE, KY, 40207, 2396, USA
Government Business
Title PRIMARY POC
Name MARY J SHEARER
Role MS
Address 330 N. HUBBARDS LANE #3, LOUISVILLE, KY, 40207, 3102, USA
Title ALTERNATE POC
Name MARY J SHEARER
Role MS
Address 330 N. HUBBARDS LANE #3, LOUISVILLE, KY, 40207, 2396, USA
Past Performance
Title PRIMARY POC
Name MARY J SHEARER
Role MS
Address 330 N. HUBBARDS LANE #3, LOUISVILLE, KY, 40207, 2396, USA
Title ALTERNATE POC
Name MARY J SHEARESR
Role MS
Address 330 N. HUBBARDS LANE #3, LOUISVILLE, KY, 40207, 2396, USA

Registered Agent

Name Role
MARY J. SHEARER Registered Agent

Incorporator

Name Role
LYLE S. HANNA Incorporator
RICHARD A. VANCE Incorporator
RICHARD M. KLAPHEKE Incorporator
MARTIN C. BUTLER Incorporator

President

Name Role
Lyle Hanna President

Secretary

Name Role
Heath Duncan Secretary

Treasurer

Name Role
Chris Hovan Treasurer

Director

Name Role
Brenda Weaver Director
Andrew Isaacs Director
John Edge Director
Brig. Gen. Benjamin Adams Director
John Petrov Director
Heather French Henry Director
Amanda Jumper Director
Monte Costes Director
Angie Hatton Director
LYLE S. HANNA Director

Filings

Name File Date
Annual Report 2024-03-05
Annual Report 2023-05-10
Annual Report 2022-04-03
Annual Report 2021-06-25
Annual Report Amendment 2020-04-09
Annual Report 2020-03-12
Annual Report 2019-06-20
Annual Report 2018-04-27
Annual Report 2017-05-25
Annual Report 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4626807107 2020-04-13 0457 PPP 330 N HUBBARDS LN, LOUISVILLE, KY, 40207-2200
Loan Status Date 2020-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13009.35
Loan Approval Amount (current) 13009.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57732
Servicing Lender Name Peoples Bank
Servicing Lender Address 138 Putnam St, MARIETTA, OH, 45750-2923
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-2200
Project Congressional District KY-03
Number of Employees 1
NAICS code 624229
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27049
Originating Lender Name Peoples Bank
Originating Lender Address Louisville, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13072.79
Forgiveness Paid Date 2020-10-13

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-01-27 2025 Energy and Environment Cabinet Office of Energy Policy Grants Prog Adm Cst-Outside Vend-1099 42347
Executive 2024-12-06 2025 Energy and Environment Cabinet Office of Energy Policy Grants Prog Adm Cst-Outside Vend-1099 1657.5
Executive 2024-10-25 2025 Energy and Environment Cabinet Office of Energy Policy Grants Prog Adm Cst-Outside Vend-1099 725
Executive 2024-09-19 2025 Energy and Environment Cabinet Office of Energy Policy Grants Prog Adm Cst-Outside Vend-1099 700
Executive 2024-08-19 2025 Energy and Environment Cabinet Office of Energy Policy Grants Prog Adm Cst-Outside Vend-1099 1888.02
Executive 2023-09-27 2024 Energy and Environment Cabinet Office of Energy Policy Grants Prog Adm Cst-Outside Vend-1099 1869.04

Sources: Kentucky Secretary of State