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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role |
---|---|
Kelly Wilkinson | President |
Garth Padgett | President |
Name | Role |
---|---|
Christine Brinkmann | Officer |
Name | Role |
---|---|
Shannon Delahaunty | Vice President |
Name | Role |
---|---|
Erica Ward | Secretary |
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 |
Name | Role |
---|---|
LOUISVILLE GROWS INCORPORATED | Registered Agent |
Name | Role |
---|---|
Don Blocker | Treasurer |
Name | Role |
---|---|
MASON ROBERTS | Incorporator |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State