Search icon

GILDA'S CLUB KENTUCKIANA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GILDA'S CLUB KENTUCKIANA, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Dec 2004 (20 years ago)
Organization Date: 08 Dec 2004 (20 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0600711
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 2440 GRINSTEAD DRIVE, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
KAREN MORRISON Registered Agent

Director

Name Role
LINDA B. STREET Director
SUSAN S. MOREMEN Director
EARL A. DORSEY Director
J. McFerran Barr Director
Lynn Sanders Director
Kelly Maxwell Director
JENNIFER L. COTTINGHAM Director

Incorporator

Name Role
SUSAN S. MOREMEN Incorporator

Officer

Name Role
Annette Grisanti Officer
James Darmstadt Officer

Secretary

Name Role
Kim Springfield Secretary

Treasurer

Name Role
Christian Bowles Treasurer

Form 5500 Series

Employer Identification Number (EIN):
201635170
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
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 EXE0001676 Exempt Organization Inactive - - - - Louisville, JEFFERSON, KY
Department of Charitable Gaming ORG0002850 Organization Inactive - - - 2024-09-24 Louisville, JEFFERSON, KY

Former Company Names

Name Action
GILDA'S CLUB LOUISVILLE, INC. Old Name

Filings

Name File Date
Annual Report 2024-05-28
Registered Agent name/address change 2024-05-15
Annual Report 2023-05-25
Annual Report 2022-04-21
Annual Report 2021-05-11

USAspending Awards / Financial Assistance

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:
190200.00
Total Face Value Of Loan:
190200.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190200
Current Approval Amount:
190200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
191549.64
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
190940
Current Approval Amount:
190940
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
192613.99

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State