Search icon

THE FULLER CENTER FOR HOUSING OF LOUISVILLE KY, INC.

Company Details

Name: THE FULLER CENTER FOR HOUSING OF LOUISVILLE KY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Jun 2008 (17 years ago)
Organization Date: 04 Jun 2008 (17 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0706767
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40251
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 11117, LOUISVILLE, KY 40251
Place of Formation: KENTUCKY

Registered Agent

Name Role
HAROLD THOMAS Registered Agent

President

Name Role
Emery Lee President

Secretary

Name Role
Marilyn Harris Secretary

Vice President

Name Role
Bridgette Wingate Vice President

Treasurer

Name Role
Harold Thomas Treasurer

Director

Name Role
Harold Thomas Director
Floyd Smith Director
Emery Lee Director
Bridgette Wingate Director
George Foree Director
Rue McFarland Director
Marilyn Harris Director
Jackie Jones Director
Chaquita Lindsay Director
Ashley Burnett Director

Incorporator

Name Role
WADE D. RAMEY Incorporator

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-03-22
Annual Report 2022-03-07
Annual Report 2021-02-17
Principal Office Address Change 2020-03-20
Annual Report 2020-03-20
Annual Report 2019-07-30
Annual Report 2018-07-13
Annual Report 2017-07-01
Registered Agent name/address change 2016-06-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5673527201 2020-04-27 0457 PPP 1351 CATALPA ST, LOUISVILLE, KY, 40211-1730
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22907.75
Loan Approval Amount (current) 22907.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40211-1730
Project Congressional District KY-03
Number of Employees 2
NAICS code 624229
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 23057.92
Forgiveness Paid Date 2020-12-31
9398308302 2021-01-30 0457 PPS 1351 Catalpa St, Louisville, KY, 40211-1730
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22907.75
Loan Approval Amount (current) 22907.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27287
Servicing Lender Name River City Bank, Inc
Servicing Lender Address 500 S 6th St, LOUISVILLE, KY, 40202-2312
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40211-1730
Project Congressional District KY-03
Number of Employees 2
NAICS code 624229
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27287
Originating Lender Name River City Bank, Inc
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22987.93
Forgiveness Paid Date 2021-06-15

Sources: Kentucky Secretary of State