Search icon

Roots-101 African American Museum Corporation

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 (6 years ago)
Organization Date: 15 Nov 2018 (6 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
Gabriel Collins Director
Lamont Collins Director
Valerie Moore 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
Registered Agent name/address change 2021-06-16
Principal Office Address Change 2021-06-16
Annual Report 2021-05-20
Registered Agent name/address change 2021-03-31
Annual Report 2020-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9490368508 2021-03-12 0457 PPP 819 W Main St, Louisville, KY, 40202-2672
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77500
Loan Approval Amount (current) 77500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-2672
Project Congressional District KY-03
Number of Employees 5
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 78389.1
Forgiveness Paid Date 2022-05-18

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