Search icon

THE GREATER LOUISVILLE WORKFORCE DEVELOPMENT BOARD, INC.

Company Details

Name: THE GREATER LOUISVILLE WORKFORCE DEVELOPMENT BOARD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jun 1999 (26 years ago)
Organization Date: 29 Jun 1999 (26 years ago)
Last Annual Report: 05 Jun 2024 (9 months ago)
Organization Number: 0476466
Industry: Business Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: DBA KENTUCKIANAWORKS, 410 W CHESTNUT STE 200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T9AEJNSTXHK7 2025-01-24 410 W CHESTNUT ST STE 200, LOUISVILLE, KY, 40202, 2322, USA 410 W CHESTNUT STREET, SUITE 200, LOUISVILLE, KY, 40202, 2322, USA

Business Information

URL www.kentuckianaworks.org
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-02-07
Initial Registration Date 2016-09-19
Entity Start Date 2014-02-19
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 926110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANA MOORER
Role CHIEF FINANCIAL ADMINISTRATIVE OFFICER
Address 410 W CHESTNUT, SUITE 200, LOUISVILLE, KY, 40202, USA
Title ALTERNATE POC
Name MICHAEL GRITTON
Role EXECUTIVE DIRECTOR
Address 410 W CHESTNUT, SUITE 200, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name DANA MOORER
Role CHIEF FINANCIAL ADMINISTRATIVE OFFICER
Address 410 W CHESTNUT, SUITE 200, LOUISVILLE, KY, 40202, USA
Title ALTERNATE POC
Name MICHAEL GRITTON
Role EXECUTIVE DIRECTOR
Address 410 W CHESTNUT, SUITE 200, LOUISVILLE, KY, 40202, USA
Past Performance Information not Available

Registered Agent

Name Role
MICHAEL GRITTON Registered Agent

Director

Name Role
Annie Likins Director
WAYNE JONES Director
ROB SAXTON Director
DOUG SHAW Director
DR JOHN SHUMAKER Director
Kyle Hurwitz Director
BILL SAMUELS JR Director
EDDY ROBERTS Director
MICHAEL HESKETH Director
John Archer Director

Officer

Name Role
MICHAEL BOND GRITTON Officer
Jonathan Westbrook Officer

Incorporator

Name Role
DAVID L ARMSTRONG Incorporator
REBECCA JACKSON Incorporator

Former Company Names

Name Action
THE GREATER LOUISVILLE WORKFORCE INVESTMENT BOARD, INC. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKIANAWORKS Inactive 2019-01-08

Filings

Name File Date
Annual Report 2024-06-05
Annual Report 2023-06-01
Annual Report 2022-06-29
Name Renewal 2021-06-28
Annual Report 2021-06-28
Annual Report 2020-06-30
Annual Report 2019-06-05
Annual Report 2018-06-19
Annual Report 2017-04-05
Certificate of Withdrawal of Assumed Name 2016-07-05

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-04 2025 Education and Labor Cabinet Department For Workforce Investment Grants Prog Adm Cst-Outside Vend-1099 247138.13
Executive 2025-01-09 2025 Education and Labor Cabinet Department For Workforce Investment Grants Prog Adm Cst-Outside Vend-1099 408590.92
Executive 2024-11-07 2025 Education and Labor Cabinet Department For Workforce Investment Grants Prog Adm Cst-Outside Vend-1099 343373.15
Executive 2024-10-07 2025 Education and Labor Cabinet Department For Workforce Investment Capital Construction Grant Capital Construction Grant 2500000
Executive 2024-08-30 2025 Education and Labor Cabinet Department For Workforce Investment Grants Prog Adm Cst-Outside Vend-1099 734085.3

Sources: Kentucky Secretary of State