Search icon

THE PORTLAND PROMISE CENTER, INC.

Company Details

Name: THE PORTLAND PROMISE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Feb 2010 (15 years ago)
Organization Date: 03 Feb 2010 (15 years ago)
Last Annual Report: 21 Feb 2025 (2 months ago)
Organization Number: 0755795
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40251
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 11865 , LOUISVILLE, KY 40251-0865
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES B. TENNILL, JR. Registered Agent

Director

Name Role
REBECCA HEID Director
ANDY SEARS Director
JAMES TENNILL Director
Eurana Horton-Madole Director
Leelonnie Lockard Director
Beth Scherer Director

Incorporator

Name Role
JAMES B. TENNIL, JR. Incorporator

President

Name Role
Angelea Brooks President

Treasurer

Name Role
Beth Scherer Treasurer

Filings

Name File Date
Annual Report 2025-02-21
Annual Report 2024-04-03
Annual Report 2023-05-02
Annual Report 2022-06-21
Annual Report 2021-05-03
Annual Report 2020-06-15
Annual Report 2019-08-08
Annual Report 2018-06-27
Annual Report 2017-06-14
Amended and Restated Articles 2016-12-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1210051 Association Unconditional Exemption PO BOX 11865, LOUISVILLE, KY, 40251-0865 1974-10
In Care of Name % TREASURER
Group Exemption Number 2573
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -
01-0955623 Association Unconditional Exemption 1831 BAIRD ST, LOUISVILLE, KY, 40203-1021 1974-10
In Care of Name % JONI WATKINS
Group Exemption Number 2573
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility -
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6456857302 2020-04-30 0457 PPP 1831 Baird St, Louisville, KY, 40203-1021
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) 39300
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-1021
Project Congressional District KY-03
Number of Employees 9
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41884.27
Forgiveness Paid Date 2021-01-19

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-10 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 787.34
Executive 2024-11-04 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 822.82
Executive 2024-10-08 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 561.78
Executive 2024-09-11 2025 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 385.52
Executive 2023-09-13 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 600.65
Executive 2023-07-24 2024 Education and Labor Cabinet Department Of Education Fin Assist/Non-State Agencies Nutritional & Health Serv Asst 547.64

Sources: Kentucky Secretary of State