Search icon

LOUISVILLE GROWS INCORPORATED

Company Details

Name: LOUISVILLE GROWS INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Aug 2009 (16 years ago)
Organization Date: 25 Aug 2009 (16 years ago)
Last Annual Report: 03 Mar 2025 (a month ago)
Organization Number: 0739903
Industry: Forestry
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1641 PORTLAND AVE, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MYJ4XBH4J731 2024-07-24 1641 PORTLAND AVE, LOUISVILLE, KY, 40203, 1459, USA 1641 PORTLAND AVE, LOUISVILLE, KY, 40203, USA

Business Information

Doing Business As LOUISVILLE GROWS INC
URL http://www.louisvillegrows.org
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-07-27
Initial Registration Date 2009-11-09
Entity Start Date 2009-09-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LISA M DETTLINGER
Role EXECUTIVE DIRECTOR
Address 1641 PORTLAND AVE, LOUISVILLE, KY, 40203, USA
Government Business
Title PRIMARY POC
Name LISA M DETTLINGER
Role EXECUTIVE DIRECTOR
Address 1641 PORTLAND AVE, LOUISVILLE, KY, 40203, USA
Past Performance Information not Available

President

Name Role
Kelly Wilkinson President
Garth Padgett President

Officer

Name Role
Christine Brinkmann Officer

Vice President

Name Role
Shannon Delahaunty Vice President

Secretary

Name Role
Erica Ward Secretary

Director

Name Role
McKenzie Gary Director
Jewel Miller Director
Craig Miller Director
Shaun Spencer Director
Caitlin Grimes Director
Erin Wallace-Wimsatt Director
James Russell Bushong Director
MASON ROBERTS Director
STEPHANIE WAFZIG Director
Jim Zoeller Director

Registered Agent

Name Role
LOUISVILLE GROWS INCORPORATED Registered Agent

Treasurer

Name Role
Don Blocker Treasurer

Incorporator

Name Role
MASON ROBERTS Incorporator

Filings

Name File Date
Annual Report 2025-03-03
Registered Agent name/address change 2024-07-09
Annual Report 2024-03-20
Annual Report 2023-05-09
Registered Agent name/address change 2022-08-02
Annual Report 2022-05-20
Annual Report 2021-05-17
Annual Report 2020-06-02
Annual Report 2019-06-26
Annual Report 2018-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795177203 2020-04-15 0457 PPP 1641 PORTLAND AVE, LOUISVILLE, KY, 40203-1459
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31700
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-1459
Project Congressional District KY-03
Number of Employees 7
NAICS code 624210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31943.91
Forgiveness Paid Date 2021-01-27

Sources: Kentucky Secretary of State