Search icon

FRIENDSHIP HOUSE OF LOUISVILLE, INC.

Company Details

Name: FRIENDSHIP 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: 14 May 2024 (10 months ago)
Organization Number: 0432231
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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CJ7NYLTJPC35 2024-11-07 960 S 4TH ST, LOUISVILLE, KY, 40203, 3252, USA 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY, 40203, 3273, USA

Business Information

URL http://www.ChristianCareCommunities.org
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-11-10
Initial Registration Date 2010-11-30
Entity Start Date 1980-01-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JIM PATTON
Address 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY, 40243, USA
Title ALTERNATE POC
Name MARY L SPALDING
Address 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY, 40243, USA
Government Business
Title PRIMARY POC
Name AUDREY TINDLE
Address 12710 TOWNEPARK WAY, SUITE 1000, LOUISVILLE, KY, 40243, USA
Past Performance Information not Available

Incorporator

Name Role
SHARON R. HANDY Incorporator

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
JOHN DUNDON Director
PHYLLIS GHOLSTON Director
DAVID BROWN Director
ROBERT CAYCE Director
MARSHALL FRALEY Director
JOYCE RAY Director
Jamie Woods Director
Lelan Woodmansee Director

Registered Agent

Name Role
MANDY CONNELL Registered Agent

Secretary

Name Role
Jamie Woods Secretary

Treasurer

Name Role
Jamie Woods Treasurer

Filings

Name File Date
Annual Report 2024-05-14
Registered Agent name/address change 2023-07-06
Annual Report 2023-07-06
Annual Report 2022-05-19
Annual Report 2021-05-13
Annual Report 2020-05-19
Annual Report 2019-07-02
Registered Agent name/address change 2019-01-29
Amendment 2018-06-15
Annual Report 2018-06-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
KY360082201-11Z Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM No data No data SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM
Recipient FRIENDSHIP HOUSE OF LOUISVILLE, INC.
Recipient Name Raw FRIENDSHIP HOUSE OF LOUISVILLE, INC.
Recipient UEI CJ7NYLTJPC35
Recipient DUNS 627034515
Recipient Address 960 S 4TH ST, LOUISVILLE, JEFFERSON, KENTUCKY, 40203-3252, UNITED STATES
Obligated Amount 980812.00
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