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 (3 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

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
39300.00
Total Face Value Of Loan:
41600.00

Tax Exempt

Employer Identification Number (EIN) :
61-1210051
In Care Of Name:
% TREASURER
Classification:
Religious Organization
Ruling Date:
1974-10
Employer Identification Number (EIN) :
01-0955623
In Care Of Name:
% JONI WATKINS
Classification:
Religious Organization
Ruling Date:
1974-10

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39300
Current Approval Amount:
41600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41884.27

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

Sources: Kentucky Secretary of State