Search icon

SUPPORTING HEROES, INC

Company Details

Name: SUPPORTING HEROES, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jul 2004 (21 years ago)
Organization Date: 28 Jul 2004 (21 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Organization Number: 0591298
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 11517 Grafs Ct, LOUISVILLE, KY 40299-4553
Place of Formation: KENTUCKY

Registered Agent

Name Role
ERIC W. JOHNSON Registered Agent

Vice President

Name Role
Pat Walsh Vice President

President

Name Role
Mike Burns President

Secretary

Name Role
Dan Durham Secretary

Treasurer

Name Role
Missy Dunagan Treasurer

Director

Name Role
Mike Burns Director
Al Rodecap Director
Missy Dunagan Director
BILL KEITHLEY Director
ERIC. W. JOHNSON Director
JOSEPH JARLES Director
STEPHEN WRIGHT Director
MISSY PEARCE Director
AMY CALHOUN Director

Officer

Name Role
Eric W. Johnson Officer

Incorporator

Name Role
ERIC W. JOHNSON Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002715 Exempt Organization Active - - - - Louisville, JEFFERSON, KY

Filings

Name File Date
Annual Report 2024-06-29
Registered Agent name/address change 2024-06-29
Principal Office Address Change 2024-06-29
Annual Report 2023-06-02
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-06-22
Annual Report 2019-06-18
Principal Office Address Change 2018-06-13
Registered Agent name/address change 2018-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7725507709 2020-05-01 0457 PPP 11400 DECIMAL DR, LOUISVILLE, KY, 40299-2450
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40299-2450
Project Congressional District KY-03
Number of Employees 7
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72692.68
Forgiveness Paid Date 2023-06-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-10 2025 Tourism, Arts and Heritage Cabinet Kentucky Fish And Wildlife Resources Misc Commodities & Other Exp Dues 5000

Sources: Kentucky Secretary of State