Search icon

EDUCATIONAL JUSTICE INC.

Company Details

Name: EDUCATIONAL JUSTICE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 May 2011 (14 years ago)
Organization Date: 11 May 2011 (14 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0791364
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 200 YORK STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EDUCATIONAL JUSTICE CBS BENEFIT PLAN 2023 270405207 2024-12-30 EDUCATIONAL JUSTICE 3
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2024-01-01
Business code 611000
Sponsor’s telephone number 5027098719
Plan sponsor’s address 737 S 3RD ST, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role
Torrence Williams Officer
Alison Brehm Officer

Director

Name Role
Alexa Welch Director
Julie Benton Director
Sarah Chia Director
REBECCA SALLEY Director
MOSHE OHAYON Director
Chase Sanders Director
Sam Stewart Director
Tiffany Bridgewater Director
Alejandro Poussa Director
Kelly Estep Director

Incorporator

Name Role
MOSHE OHAYON Incorporator

Registered Agent

Name Role
BRYAN WARREN Registered Agent

Treasurer

Name Role
Allie Demuth Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002805 Organization Active - - - 2026-03-17 Louisville, JEFFERSON, KY

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-22
Annual Report 2023-06-05
Principal Office Address Change 2022-03-08
Annual Report 2022-03-08
Registered Agent name/address change 2022-03-08
Annual Report 2021-07-29
Annual Report 2020-03-20
Registered Agent name/address change 2020-03-20
Annual Report 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1464947705 2020-05-01 0457 PPP 737 S 3RD ST, LOUISVILLE, KY, 40202
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41612
Loan Approval Amount (current) 41612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 12
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41903.12
Forgiveness Paid Date 2021-01-14
2243328704 2021-03-28 0457 PPS 737 S 3rd St, Louisville, KY, 40202-2483
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38665
Loan Approval Amount (current) 38665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-2483
Project Congressional District KY-03
Number of Employees 16
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38881.82
Forgiveness Paid Date 2021-10-25

Sources: Kentucky Secretary of State