Search icon

EMERGE KENTUCKY, INC.

Company Details

Name: EMERGE KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Mar 2011 (14 years ago)
Organization Date: 16 Mar 2011 (14 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0787039
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 40270
City: Louisville, Valley Sta
Primary County: Jefferson County
Principal Office: P.O. BOX 701262, LOUISVILLE, KY 40270
Place of Formation: KENTUCKY

Registered Agent

Name Role
Caitlin Blair Registered Agent

President

Name Role
Caitlin Blair President

Vice President

Name Role
Pamela Stevenson Vice President

Secretary

Name Role
MacLean Lessenberry Secretary

Treasurer

Name Role
Anne Donworth Treasurer

Director

Name Role
Priscilla Johnson Director
Virginia Johnson Director
Linda Cowan Director
Jennifer Moore Director
Marita Willis Director
Cara Stewart Director
Sannie Overly Director
Angela Hatton Director
Patti Minter Director
Clarke Waldrop Director

Incorporator

Name Role
LOREN VANDYKE WOLFF Incorporator

Filings

Name File Date
Annual Report 2024-05-23
Annual Report 2023-06-24
Registered Agent name/address change 2023-06-24
Annual Report 2022-05-21
Annual Report 2021-06-23
Registered Agent name/address change 2020-04-04
Annual Report 2020-04-04
Annual Report 2019-06-21
Annual Report 2018-06-08
Annual Report 2017-05-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2910318401 2021-02-04 0457 PPS 401 W Main St Ste 1810, Louisville, KY, 40202-2927
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20400
Loan Approval Amount (current) 20400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-2927
Project Congressional District KY-03
Number of Employees 2
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20508.8
Forgiveness Paid Date 2021-08-30
4016097100 2020-04-12 0457 PPP 401 W MAIN ST STE 1810, LOUISVILLE, KY, 40202-0012
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21800
Loan Approval Amount (current) 21800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0012
Project Congressional District KY-03
Number of Employees 2
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21978.03
Forgiveness Paid Date 2021-02-11

Sources: Kentucky Secretary of State