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 (3 months 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MYJ4XBH4J731
CAGE Code:
5SLK7
UEI Expiration Date:
2025-06-20

Business Information

Doing Business As:
LOUISVILLE GROWS INC
Activation Date:
2024-06-24
Initial Registration Date:
2009-11-09

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
31700.00
Total Face Value Of Loan:
31700.00
Date:
2018-02-09
Awarding Agency Name:
Corporation for National and Community Service
Transaction Description:
LOUISVILLE GROWS IS A 501(C)3 NOT-FOR-PROFIT ORGANIZATION WITH THE MISSION TO GROW A JUST AND SUSTAINABLE COMMUNITY THROUGH URBAN AGRICULTURE, URBAN FORESTRY, AND ENVIRONMENTAL EDUCATION. THE PROPOSED VISTA PROJECT ALIGNS WITH THE HEALTHY FUTURES FOCUS AREA. THE VISTA PROJECT WILL SEEK TO ADDRESS THE INTEGRATED CHALLENGES OF FOOD DEFICITS, POVERTY, UNEMPLOYMENT, SOCIAL MARGINALIZATION, AND ENVIRONMENTAL DEGRADATION IN SEVERAL LOUISVILLE NEIGHBORHOODS, AND EXPECTS TO BENEFIT 5,000 INDIVIDUALS IN WEST AND SOUTH LOUISVILLE. FOUR VISTA MEMBERS WILL CONTRIBUTE TO THE GOALS OF THE GROWING GREEN PROJECT BY PERFORMING ACTIVITIES SUCH AS ASSISTING WITH THE DEVELOPMENT OF FUNDRAISING STRATEGIES INCLUDING MEMBER RECRUITMENT, ASSISTING WITH THE DEVELOPMENT AND COORDINATION OF VOLUNTEERS, ASSISTING WITH THE DEVELOPMENT OF MARKETING AND OUTREACH EFFORTS, AND ASSISTING WITH THE DEVELOPMENT OF PROGRAMMING OF HEALTHY HOUSE. OVER THE COURSE OF THREE YEARS, VISTAS WILL WORK WITH LOUISVILLE GROWS STAFF TO DEVELOP A LONG-TERM, ROBUST AND SUSTAINABLE SOLUTION TO FOOD INSECURITY TO PROTECT THE HEALTH OF AT-RISK MEMBERS OF TARGETED COMMUNITIES, STIMULATE LOCAL SOCIO-ECONOMIC DEVELOPMENT, AND ASSIST WITH THE REFORESTATION OF LOW-INCOME COMMUNITIES THROUGH THE LOVE LOUISVILLE TREES PROGRAM.
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2018-12-11
Awarding Agency Name:
Department of Agriculture
Transaction Description:
ENVIRON QUALITY INITIATIVE PGM
Obligated Amount:
-15364.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31700
Current Approval Amount:
31700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31943.91

Sources: Kentucky Secretary of State