Search icon

D.E.L.T.A. FOUNDATION, INC.

Company Details

Name: D.E.L.T.A. FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Jul 2017 (8 years ago)
Organization Date: 25 Jul 2017 (8 years ago)
Last Annual Report: 14 Aug 2024 (10 months ago)
Organization Number: 0991828
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40212
City: Louisville
Primary County: Jefferson County
Principal Office: 2508 PORTLAND AVENUE, LOUISVILLE, KY 40212
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN W. HINTON Registered Agent

President

Name Role
John W Hinton President

Director

Name Role
JOHN W HINTON Director
JOHN MAYS Director
RON TURNIER Director
Patrick Jackson Director
Glen Murphy Director
Clay Ryan Director
Luke Chase Director
Alicia Webster Director
Montre Deal Director
Elizabeth Durham Director

Incorporator

Name Role
JOHN W HINTON Incorporator

Filings

Name File Date
Annual Report 2024-08-14
Annual Report 2024-08-14
Annual Report 2024-08-14
Annual Report 2024-08-14
Annual Report 2023-06-30

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
26250.00
Total Face Value Of Loan:
26250.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26250
Current Approval Amount:
26250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26391.46

Sources: Kentucky Secretary of State