Search icon

HAGAN-TRABUE APARTMENTS, INC.

Company Details

Name: HAGAN-TRABUE APARTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Dec 1995 (29 years ago)
Organization Date: 07 Dec 1995 (29 years ago)
Last Annual Report: 06 Feb 2025 (2 months ago)
Organization Number: 0408734
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 924 E LIBERTY STREET, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GKNBWY1KSY67 2024-06-11 2601 EDSIL JOHNSON WAY, LOUISVILLE, KY, 40216, 5257, USA 924 E. LIBERTY STREET, LOUISVILLE, KY, 40204, 6032, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-06-14
Initial Registration Date 2011-01-25
Entity Start Date 1999-02-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LINDA HOUSE
Address 924 E. LIBERTY STREET, LOUISVILLE, KY, 40204, USA
Title ALTERNATE POC
Name JULIE KEMP
Address 924 E. LIBERTY STREET, LOUISVILLE, KY, 40204, USA
Government Business
Title PRIMARY POC
Name LINDA HOUSE
Address 924 E. LIBERTY STREET, LOUISVILLE, KY, 40204, USA
Title ALTERNATE POC
Name JULIE KEMP
Address 924 E. LIBERTY STREET, LOUISVILLE, KY, 40204, USA
Past Performance Information not Available

Registered Agent

Name Role
LINDA HOUSE Registered Agent

Secretary

Name Role
KENNETH DOANE Secretary

Director

Name Role
PENELOPE HUDSON Director
SHERRY HIXENBAUGH Director
JERRY BODINE Director
LEONARD P. MULLINS Director
HELEN W. MACKINNON Director
NANCY D. ANDERSON Director
CALVIN ANDERSON Director
ROBINSON S. BROWN, JR. Director
BARKSDALE ROBERTS Director

Incorporator

Name Role
LEONARD P. MULLINS Incorporator

President

Name Role
CURTIS THRUSH President

Filings

Name File Date
Annual Report Amendment 2025-02-06
Annual Report 2025-02-05
Annual Report Amendment 2025-02-05
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-04-26
Reinstatement 2022-01-12
Reinstatement Certificate of Existence 2022-01-12
Reinstatement Approval Letter Revenue 2022-01-05
Administrative Dissolution 2021-10-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
KY36Q951001-09I Department of Housing and Urban Development 14.181 - SUPPORTIVE HOUSING FOR PERSONS WITH DISABILITIES 2008-10-01 2009-08-31 S811 DIS PRAC RENS
Recipient HAGAN TRABUE APARTMENTS, INC
Recipient Name Raw HAGAN-TRABUE APTS INC
Recipient UEI GKNBWY1KSY67
Recipient DUNS 197573897
Recipient Address 924 E LIBERTY ST, LOUISVILLE, JEFFERSON, KENTUCKY, 40204-6030
Obligated Amount 33351.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Sources: Kentucky Secretary of State