Search icon

THE LORD'S KITCHEN, INC.

Company Details

Name: THE LORD'S KITCHEN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jul 1999 (26 years ago)
Organization Date: 29 Jul 1999 (26 years ago)
Last Annual Report: 18 Feb 2025 (3 months ago)
Organization Number: 0477957
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 6900 BILLTOWN RD., LOUISVILLE, KY 40299
Place of Formation: KENTUCKY

Registered Agent

Name Role
ROBERT W. RODGERS Registered Agent

President

Name Role
ROBERT W RODGERS President

Director

Name Role
Robert W Rodgers Director
Darlene A. Miller Director
Charles Kevin McKnight Director
ROBERT W. RODGERS Director
GREGORY A. HOLT Director
LARRY COLEMAN Director
LYNN A. REVES Director

Incorporator

Name Role
ROBERT W. RODGERS Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-11
Annual Report 2023-03-15
Annual Report 2022-04-28
Annual Report 2021-02-09

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
147800.00
Total Face Value Of Loan:
147800.00
Date:
2020-04-07
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:
20400.00
Total Face Value Of Loan:
20400.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20400
Current Approval Amount:
20400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
20551.3

Sources: Kentucky Secretary of State