Search icon

GREATER COMMUNITY HOUSING, INC.

Company Details

Name: GREATER COMMUNITY HOUSING, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 10 Jan 2000 (25 years ago)
Organization Date: 10 Jan 2000 (25 years ago)
Last Annual Report: 12 May 2022 (3 years ago)
Organization Number: 0486737
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1901 W. MUHAMMAD ALI BOULEVARD, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RSELKNM1HAB9 2024-11-13 600 N 27TH ST, LOUISVILLE, KY, 40212, 1152, USA 2565 SOUTH BREAKING A WAY, SUITE 200, BLOOMINGTON, IN, 47404, USA

Business Information

Division Name HAYES GIBSON PROPERTY SERVICES
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-11-16
Initial Registration Date 2011-02-17
Entity Start Date 2000-01-10
Fiscal Year End Close Date Nov 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERRY LOCKHART
Address 2565 SOUTH BREAKING A WAY, BLOOMINGTON, IN, 47403, 9200, USA
Title ALTERNATE POC
Name LAYNE HURST
Address 2565 SOUTH BREAKING A WAY, SUITE 200, BLOOMINGTON, IN, 47403, 9200, USA
Government Business
Title PRIMARY POC
Name TERRY LOCKHART
Address 2565 SOUTH BREAKING A WAY, BLOOMINGTON, IN, 47403, 9200, USA
Title ALTERNATE POC
Name LAYNE HURST
Address 2565 SOUTH BREAKING A WAY, SUITE 200, BLOOMINGTON, IN, 47403, 9200, USA
Past Performance
Title PRIMARY POC
Name LAYNE HURST
Address 2565 SOUTH BREAKING A WAY, SUITE 200, BLOOMINGTON, IN, 47403, USA

Director

Name Role
LINDA J. MITCHELL Director
WENDELL P. ROBINSON Director
TROY THOMAS Director
YVONNE DELAGIDILLO Director
GEOFFREY ELLIS Director
MAXINE THOMAS Director
ROBERT M. LOGAN, SR. Director

Incorporator

Name Role
ROBERT M. LOGAN, SR. Incorporator
LINDA J. MITCHELL Incorporator

President

Name Role
Troy Thomas President

Secretary

Name Role
Yvonne DeLagidillo Secretary

Vice President

Name Role
Geoffrey Ellis Vice President

Registered Agent

Name Role
CARSON HAYES Registered Agent

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-05-12
Annual Report 2021-04-14
Annual Report 2020-06-11
Principal Office Address Change 2019-04-30
Annual Report 2019-04-30
Annual Report 2018-06-23
Reinstatement Certificate of Existence 2017-03-09
Reinstatement 2017-03-09
Reinstatement Approval Letter Revenue 2017-03-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
KY36Q991003-10I Department of Housing and Urban Development 14.181 - SUPPORTIVE HOUSING FOR PERSONS WITH DISABILITIES 2009-12-01 2009-12-31 S811 DIS PRAC RENS
Recipient GREATER COMMUNITY HOUSING INC
Recipient Name Raw GREATER COMMUNITY HOUSING INC
Recipient DUNS 069768609
Recipient Address P O BOX 2801, LOUISVILLE, JEFFERSON, KENTUCKY, 40201-2801
Obligated Amount 27083.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36Q991003-10Z Department of Housing and Urban Development 14.181 - SUPPORTIVE HOUSING FOR PERSONS WITH DISABILITIES 2009-09-21 2010-10-31 S811 DIS PRAC RENS
Recipient GREATER COMMUNITY HOUSING INC
Recipient Name Raw GREATER COMMUNITY HOUSING INC
Recipient Address PO BOX 2801, LOUISVILLE, JEFFERSON, KENTUCKY, 40201-2801, UNITED STATES
Obligated Amount 1000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
KY36Q991003-99 Department of Housing and Urban Development 14.181 - SUPPORTIVE HOUSING FOR PERSONS WITH DISABILITIES 2008-10-01 2009-08-31 S811 DISABLED R/A
Recipient GREATER COMMUNITY HOUSING INC
Recipient Name Raw GREATER COMMUNITY HOUSING INC
Recipient DUNS 069768609
Recipient Address P O BOX 2801, LOUISVILLE, JEFFERSON, KENTUCKY, 40201-2801
Obligated Amount 51000.00
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