Search icon

THE INSTITUTE FOR COMPASSION IN JUSTICE, INC.

Company Details

Name: THE INSTITUTE FOR COMPASSION IN JUSTICE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 26 Aug 2015 (10 years ago)
Organization Date: 26 Aug 2015 (10 years ago)
Last Annual Report: 15 Apr 2021 (4 years ago)
Organization Number: 0930538
Principal Office: Po Box 911131, Lexington, KY 405911131
Place of Formation: KENTUCKY

Director

Name Role
Mary Horvay Hicks Director
Becky Swisher Sagan Director
Scott White Director
MARY HORVAY HICKS Director
WILLIS POLK Director
MARION GIBSON Director
Rev. Willis Polk Director
Trish White Director
BECKY SWISHER SAGAN Director

Incorporator

Name Role
PATRICIA ROBERTS HATLER Incorporator

Registered Agent

Name Role
REBECCA B DILORETO Registered Agent

CEO

Name Role
Rebecca Ballard DiLoreto CEO

Filings

Name File Date
Administrative Dissolution 2022-10-04
Annual Report 2021-04-15
Registered Agent name/address change 2020-09-24
Annual Report 2020-09-24
Unhonored Check Letter 2020-06-17
Registered Agent name/address change 2019-06-10
Annual Report 2019-06-10
Registered Agent name/address change 2018-06-06
Annual Report 2018-06-06
Principal Office Address Change 2017-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4778698607 2021-03-20 0457 PPS 853 Della Dr, Lexington, KY, 40504-2319
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) 8750
Loan Approval Amount (current) 8750
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lexington, FAYETTE, KY, 40504-2319
Project Congressional District KY-06
Number of Employees 1
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8800.74
Forgiveness Paid Date 2021-10-25
1431347706 2020-05-01 0457 PPP PO Box 911131, 366 Waller Ave, LEXINGTON, KY, 40591
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9552
Loan Approval Amount (current) 9552
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEXINGTON, FAYETTE, KY, 40591-0001
Project Congressional District KY-06
Number of Employees 3
NAICS code 541720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9637.55
Forgiveness Paid Date 2021-03-29

Sources: Kentucky Secretary of State