Search icon

ALLEY CAT ADVOCATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ALLEY CAT ADVOCATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Feb 1999 (26 years ago)
Organization Date: 26 Feb 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (4 months ago)
Organization Number: 0470091
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3524 Newburg Rd., Louisville, KY 40218
Place of Formation: KENTUCKY

Registered Agent

Name Role
HOYT A. LITTLE Registered Agent

Director

Name Role
Susan Sweeney Crum Director
HOYT A LITTLE Director
KAREN R LITTLE Director
ROBIN E SHELDON DVM Director
Renee Cecil Director
Brooke Beebe Director
Chris McGown Director
Jennifer White Director
Aaron Jessie Director
Lisa Causarano Director

Incorporator

Name Role
HOYT A LITTLE Incorporator

President

Name Role
Chris McGown President

Secretary

Name Role
Renee Cecil Secretary

Treasurer

Name Role
Aaron Jessie Treasurer

Form 5500 Series

Employer Identification Number (EIN):
611343210
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001809 Exempt Organization Active - - - - Louisville, JEFFERSON, KY
Department of Alcoholic Beverage Control 056-TA-208557 Special Temporary Alcoholic Beverage Auction License Active 2025-04-09 2025-06-05 - 2025-06-23 3524 Newburg Rd, Watterson Park, Jefferson, KY 40218

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-03
Annual Report 2023-02-26
Annual Report 2022-03-06
Annual Report 2021-02-10

USAspending Awards / Financial Assistance

Date:
2021-02-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53800.00
Total Face Value Of Loan:
53800.00
Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
45700.00
Total Face Value Of Loan:
45700.00

Tax Exempt

Employer Identification Number (EIN) :
61-1343210
In Care Of Name:
% HOYT LITTLE
Classification:
Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Ruling Date:
2000-01
National Taxonomy Of Exempt Entities:
Animal-Related: Animal Protection and Welfare
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53800
Current Approval Amount:
53800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54046.58
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45700
Current Approval Amount:
45700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
46122.72

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State