Search icon

GILDA'S CLUB KENTUCKIANA, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GILDA'S CLUB KENTUCKIANA, INC. 401(K) PROFIT SHARING PLAN 2023 201635170 2024-07-10 GILDA'S CLUB KENTUCKIANA, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 624100
Sponsor’s telephone number 5025830075
Plan sponsor’s address 2440 GRINSTEAD DRIVE, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing KAREN MORRISON
Valid signature Filed with authorized/valid electronic signature
GILDA'S CLUB KENTUCKIANA, INC. 401(K) PROFIT SHARING PLAN 2022 201635170 2023-07-19 GILDA'S CLUB KENTUCKIANA, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 624100
Sponsor’s telephone number 5025830075
Plan sponsor’s address 2440 GRINSTEAD DRIVE, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2023-07-19
Name of individual signing KAREN MORRISON
Valid signature Filed with authorized/valid electronic signature
GILDA'S CLUB KENTUCKIANA, INC. 401(K) PROFIT SHARING PLAN 2021 201635170 2022-06-28 GILDA'S CLUB KENTUCKIANA, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 624100
Sponsor’s telephone number 5025830075
Plan sponsor’s address 2440 GRINSTEAD DRIVE, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing KAREN MORRISON
Valid signature Filed with authorized/valid electronic signature
GILDA'S CLUB KENTUCKIANA, INC. 401(K) PROFIT SHARING PLAN 2020 201635170 2021-05-04 GILDA'S CLUB KENTUCKIANA, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 624100
Sponsor’s telephone number 5025830075
Plan sponsor’s address 2440 GRINSTEAD DRIVE, LOUISVILLE, KY, 40204

Signature of

Role Plan administrator
Date 2021-05-04
Name of individual signing JANET GRUENBERG
Valid signature Filed with authorized/valid electronic signature

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

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
Principal Office Address Change 2020-06-16
Annual Report 2020-06-16
Registered Agent name/address change 2020-01-13
Annual Report 2019-08-07
Amendment 2018-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5121577000 2020-04-05 0457 PPP 2440 GRINSTEAD DR, LOUISVILLE, KY, 40204-2304
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190200
Loan Approval Amount (current) 190200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40204-2304
Project Congressional District KY-03
Number of Employees 16
NAICS code 813212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 191549.64
Forgiveness Paid Date 2020-12-30
2003168302 2021-01-20 0457 PPS 2440 Grinstead Dr, Louisville, KY, 40204-2304
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190940
Loan Approval Amount (current) 190940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-2304
Project Congressional District KY-03
Number of Employees 17
NAICS code 813212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 192613.99
Forgiveness Paid Date 2021-12-14

Sources: Kentucky Secretary of State