Search icon

CHAPEL HOUSE OF LOUISVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHAPEL HOUSE OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Apr 1997 (28 years ago)
Organization Date: 30 Apr 1997 (28 years ago)
Last Annual Report: 13 May 2024 (a year ago)
Organization Number: 0432230
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: THE CUMBERLAND BUILDING, 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Registered Agent

Name Role
MANDY CONNELL Registered Agent

President

Name Role
Mary Lynn Spalding President

Vice President

Name Role
J Martin Mckinney Vice President

Director

Name Role
J MARTIN MCKINNEY Director
Mary Lynn Spalding Director
Jamie Woods Director
Lelan Woodmansee Director
JOHN DUNDON Director
PHYLLIS GHOLSTON Director
DAVID BROWN Director
ROBERT CAYCE Director
MARSHALL FRALEY Director
JOYCE RAY Director

Secretary

Name Role
Jamie Woods Secretary

Treasurer

Name Role
Jamie Woods Treasurer

Incorporator

Name Role
SHARON R. HANDY Incorporator

Unique Entity ID

CAGE Code:
678A9
UEI Expiration Date:
2021-04-23

Business Information

Activation Date:
2020-04-23
Initial Registration Date:
2010-11-30

Commercial and government entity program

CAGE number:
678A9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-31
CAGE Expiration:
2026-04-23
SAM Expiration:
2022-04-22

Contact Information

POC:
ELIZABETH FICK
Corporate URL:
http://www.christiancarecommunities.org

Filings

Name File Date
Annual Report 2024-05-13
Annual Report 2023-07-06
Registered Agent name/address change 2023-07-06
Annual Report 2022-05-19
Annual Report 2021-05-13

USAspending Awards / Financial Assistance

Date:
2025-02-03
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
375790.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2024-09-20
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
803269.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-07-28
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
828838.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2023-04-24
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
7720.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2022-08-23
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Obligated Amount:
743961.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State