Name: | THE LOUISVILLE HOUSING OPPORTUNITIES AND MICRO-ENTERPRISE COMMUNITY DEVELOPMENT LOAN FUND, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 29 Dec 2011 (13 years ago) |
Organization Date: | 29 Dec 2011 (13 years ago) |
Last Annual Report: | 26 Mar 2025 (21 days ago) |
Organization Number: | 0808613 |
Industry: | Non-Depository Credit Institutions |
Number of Employees: | Small (0-19) |
ZIP code: | 40215 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 1126 BERRY BLVD, 1126 BERRY BLVD, LOUISVILLE, KY 40215 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Cynthia Brown | Director |
Tonya Johnson | Director |
JUDY FREUNDLICH TIELL | Director |
CHRISTIE MCCRAVY | Director |
CATHY HINKO | Director |
Derek Bell | Director |
MARK AMENT | Director |
Name | Role |
---|---|
Keith H. Talley, Sr. | President |
Name | Role |
---|---|
Keith H. Talley, Sr., CEO | Registered Agent |
Name | Role |
---|---|
CATHY HINKO | Incorporator |
Department | License Number | License Type / Line of Authority | Status | Issue Date | Effective Date | Inactive Date | Expiry Date | Address |
---|---|---|---|---|---|---|---|---|
Department of Financial Institutions | NP405626 | Non-Profit | Current - Exempted | - | - | - | - | 1126 Berry Blvd.Louisville , KY 40215 |
Name | Status | Expiration Date |
---|---|---|
LHOME | Active | 2028-12-01 |
Name | File Date |
---|---|
Annual Report | 2025-03-26 |
Annual Report | 2024-04-20 |
Name Renewal | 2023-12-01 |
Registered Agent name/address change | 2023-03-22 |
Annual Report | 2023-03-22 |
Annual Report | 2022-06-07 |
Annual Report | 2021-07-06 |
Registered Agent name/address change | 2021-07-06 |
Annual Report | 2020-06-24 |
Certificate of Assumed Name | 2019-05-21 |
Sources: Kentucky Secretary of State