Search icon

JEFFERSON STREET BAPTIST CENTER, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JEFFERSON STREET BAPTIST CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 May 1997 (28 years ago)
Organization Date: 14 May 1997 (28 years ago)
Last Annual Report: 10 Feb 2025 (5 months ago)
Organization Number: 0432935
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 757 S BROOK ST, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Director

Name Role
SUSANN NACKE Director
STEPHEN SMITH Director
BEN HUSSUNG Director
LILLIAN BRYANT Director
BILLY PYLES Director
DOUG POPE Director
MELONY POPE Director
STEPHEN IDEN Director
BEN WHITE Director
JUSTIN IRVING Director

Secretary

Name Role
CHELSEY FRANZ Secretary

Officer

Name Role
ANDREW CRAWFORD Officer

Treasurer

Name Role
DOUG POPE Treasurer

President

Name Role
KYLE NOLTEMEYER President
KEN VICKERY President

Registered Agent

Name Role
ALEX NOLAN Registered Agent

Incorporator

Name Role
DR. F. RUSSELL BENNETT, Incorporator

Unique Entity ID

CAGE Code:
494W8
UEI Expiration Date:
2021-04-06

Business Information

Activation Date:
2020-04-08
Initial Registration Date:
2006-01-05

Commercial and government entity program

CAGE number:
494W8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-21
SAM Expiration:
2024-06-21

Contact Information

POC:
CORY A. BLEDSOE
Corporate URL:
www.recenterministries.org

Assumed Names

Name Status Expiration Date
LOUISVILLE RESCUE MISSION Active 2029-02-12
RE:CENTER MINISTRIES Inactive 2023-07-16
THRIFT 'N' THRIVE Inactive 2021-11-29
HOLCOMBE RESCUE MISSION Inactive 2019-02-06

Filings

Name File Date
Annual Report 2025-02-10
Principal Office Address Change 2024-04-01
Registered Agent name/address change 2024-04-01
Annual Report 2024-04-01
Certificate of Assumed Name 2024-02-12

USAspending Awards / Financial Assistance

Date:
2019-05-16
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
46350.35
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-12-21
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
-31428.44
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-09-26
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
HOMELESS ASSISTANCE
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-05-01
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONTINUUM OF CARE PROGRAM
Obligated Amount:
74649.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-09-13
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
HOMELESS ASSISTANCE
Obligated Amount:
69983.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
61-1328488
In Care Of Name:
%
Classification:
Religious Organization
Ruling Date:
1998-09
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State