Search icon

SEED LOUISVILLE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SEED LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Feb 2013 (12 years ago)
Organization Date: 28 Feb 2013 (12 years ago)
Last Annual Report: 25 Feb 2025 (3 months ago)
Organization Number: 0851198
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 710 E. BROADWAY, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

President

Name Role
David Lucas Barker President

Vice President

Name Role
Nathan Bradley Ivey Vice President

Director

Name Role
Nathan Bradley Ivey Director
David Lucas Barker Director
BRYCE EDWARD BUTLER Director
DAVID LUCAS BARKER Director
Scott McReynolds Director
Ben Hoehler Director
Jamaal Williams Director
NATHAN BRADLEY IVEY Director

Incorporator

Name Role
NATHAN BRADLEY IVEY Incorporator
BRYCE EDWARD BUTLER Incorporator

Secretary

Name Role
Scott McReynolds Secretary

Treasurer

Name Role
Ben Hoehler Treasurer

Registered Agent

Name Role
NATHAN IVEY Registered Agent

Assumed Names

Name Status Expiration Date
SEED TO OAKS, INC. Inactive 2021-03-21

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-26
Annual Report 2023-05-03
Certificate of Assumed Name 2022-11-07
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
62035.00
Total Face Value Of Loan:
62035.00

Tax Exempt

Employer Identification Number (EIN) :
46-1918089
In Care Of Name:
% AHEAD INC
Classification:
Religious Organization
Ruling Date:
2016-06
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62035
Current Approval Amount:
62035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62374.43

Reviews Leave a review

This company hasn't received any reviews.

Sources: Kentucky Secretary of State