Search icon

KENTUCKY HEALTH JUSTICE NETWORK, INC.

Company Details

Name: KENTUCKY HEALTH JUSTICE NETWORK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Sep 2009 (16 years ago)
Organization Date: 08 Sep 2009 (16 years ago)
Last Annual Report: 17 Feb 2025 (4 months ago)
Organization Number: 0741960
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: POST OFFICE BOX 4761, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Director

Name Role
JUDI JENNINGS Director
CARLA WALLACE Director
MARY ANN CASTLE Director
JAMIE WYMAN Director
Leila Hunter Director
Marissa Webb Director
Ashley Jacobs Director

Incorporator

Name Role
TOM HALBLEIB Incorporator

President

Name Role
Leila Hunter President

Vice President

Name Role
Marissa Webb Vice President

Secretary

Name Role
Destiny Ethridge Secretary

Treasurer

Name Role
Sam Fowler Treasurer

Registered Agent

Name Role
Do Something, LLC Registered Agent

Assumed Names

Name Status Expiration Date
LOUISVILLE SAFETY ZONE Inactive 2023-05-25
KENTUCKY SUPPORT NETWORK Inactive 2020-08-31
STAND UP LOUISVILLE Inactive 2020-08-31

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-06
Annual Report 2023-06-05
Annual Report 2022-03-07
Annual Report 2021-04-15

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
44100.00
Total Face Value Of Loan:
44100.00

Tax Exempt

Employer Identification Number (EIN) :
27-1246514
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2013-07
National Taxonomy Of Exempt Entities:
Health Care: Reproductive Health Care Facilities and Allied Services
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44100
Current Approval Amount:
44100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44452.8

Sources: Kentucky Secretary of State