Search icon

Roots-101 African American Museum Corporation

Company claim

Is this your business?

Get access!

Company Details

Name: Roots-101 African American Museum Corporation
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Nov 2018 (7 years ago)
Organization Date: 15 Nov 2018 (7 years ago)
Last Annual Report: 11 Apr 2024 (a year ago)
Organization Number: 1039343
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 124 N 1st St, Louisville, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
valerie Moore Registered Agent
Roots-101 African American Museum Corporation Registered Agent

Director

Name Role
valerie Moore Director
Willard L Collins Director
Valerie Moore Director
Lamont Collins Director
Gabriel Collins Director

Incorporator

Name Role
valerie Moore Incorporator

President

Name Role
Lamot Collins President

Filings

Name File Date
Annual Report 2024-04-11
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2023-03-21
Annual Report 2022-06-29

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:
77500.00
Total Face Value Of Loan:
77500.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
97721041
Mark:
ROOTS 101
Status:
SUSPENSION LETTER - MAILED
Mark Type:
SERVICE MARK
Application Filing Date:
2022-12-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ROOTS 101

Goods And Services

For:
Entertainment services in the nature of live musical performances; Museum services
First Use:
2020-02-02
International Classes:
041 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$77,500
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$77,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$78,389.1
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $77,493
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400004618 Standard Goods and Services 2024-05-08 2024-05-08 1302.6
Department CHFS - Office Of The Secretary
Category (971) REAL PROPERTY RENTAL OR LEASE

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-08-12 2025 Health & Family Services Cabinet Department For Public Health Misc Commodities & Other Exp Other 1302.6
Executive 2023-09-18 2024 Education and Labor Cabinet Department Of Education Rentals Rental-Non-St Own Bld&Lnd-1099 2800

Sources: Kentucky Secretary of State