Search icon

LOUISVILLE VISUAL ART, INC.

Company Details

Name: LOUISVILLE VISUAL ART, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Mar 1942 (83 years ago)
Organization Date: 02 Mar 1942 (83 years ago)
Last Annual Report: 04 Feb 2025 (2 months ago)
Organization Number: 0002152
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: LOUISVILLE VISUAL ART, INC., 1538 LYTLE ST, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
US1RLQ1FGPN9 2025-03-04 1538 LYTLE ST, LOUISVILLE, KY, 40203, 1072, USA 1538 LYTLE ST, LOUISVILLE, KY, 40203, 1072, USA

Business Information

URL http://www.louisvillevisualart.org
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-03-06
Initial Registration Date 2008-04-29
Entity Start Date 1909-02-13
Fiscal Year End Close Date May 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAYLA BISCHOFF
Role GRANTS ADMINISTRATOR
Address 1538 LYTLE STREET, LOUISVILLE, KY, 40203, 1072, USA
Government Business
Title PRIMARY POC
Name GRANT JOHNSON
Role INTERIM EXECUTIVE DIRECTOR
Address 1538 LYTLE STREET, LOUISVILLE, KY, 40203, 1072, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOUISVILLE VISUAL ART, INC CBS BENEFIT PLAN 2023 610492348 2024-12-30 LOUISVILLE VISUAL ART, INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 712100
Sponsor’s telephone number 5025848166
Plan sponsor’s address 1538 LYTLE STREET, LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
LOUISVILLE VISUAL ART, INC CBS BENEFIT PLAN 2022 610492348 2023-12-27 LOUISVILLE VISUAL ART, INC 6
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2023-01-01
Business code 712100
Sponsor’s telephone number 5025848166
Plan sponsor’s address 1538 LYTLE STREET, LOUISVILLE, KY, 40203

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

President

Name Role
Beverly Cote President

Secretary

Name Role
Tabb Ormsby Secretary

Treasurer

Name Role
Nicole Humphrey Treasurer

Director

Name Role
BEVERLY COTE Director
STEVE HEINE Director
TABB ORMSBY Director
ARTHUR D. ALLEN Director
JANE M. ALLEN Director
MORRIS BELKNAP Director
KATHRYN BROWDER Director
HELEN W. BURNETT Director

Incorporator

Name Role
ARTHUR D. ALLEN Incorporator
JANE M. ALLEN Incorporator
MORRIS BELKNAP Incorporator
KATHRYN BROWDER Incorporator
HELEN W. BURNETT Incorporator

Registered Agent

Name Role
ANGELA HAGAN Registered Agent

Former Company Names

Name Action
LOUISVILLE VISUAL ART ASSOCIATION, INC. Old Name
WATER TOWER ART ASSOCIATION, INC. Old Name
LOUISVILLE ART GALLERY, INC. Merger
ART CENTER ASSOCIATION Old Name
JUNIOR ART GALLERY INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
LOUISVILLE VISUAL ART Inactive 2021-07-29
ARTOPIA CREATIVE ARTS STUDIOS Inactive 2006-07-20
TRYART GALLERY Inactive 2006-07-20

Filings

Name File Date
Annual Report 2025-02-04
Reinstatement 2024-11-07
Registered Agent name/address change 2024-11-07
Reinstatement Certificate of Existence 2024-11-07
Reinstatement Approval Letter Revenue 2024-11-06
Administrative Dissolution 2024-10-12
Annual Report 2023-05-25
Annual Report 2022-05-17
Principal Office Address Change 2022-05-17
Annual Report 2021-06-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0492348 Association Unconditional Exemption 1538 LYTLE ST, LOUISVILLE, KY, 40203-0000 1946-11
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-05
Asset 1,000,000 to 4,999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period May
Asset Amount 3031510
Income Amount 956942
Form 990 Revenue Amount 944724
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name LOUISVILLE VISUAL ART
EIN 61-0492348
Tax Period 202305
Filing Type E
Return Type 990
File View File
Organization Name LOUISVILLE VISUAL ART
EIN 61-0492348
Tax Period 202205
Filing Type E
Return Type 990
File View File
Organization Name LOUISVILLE VISUAL ART
EIN 61-0492348
Tax Period 202105
Filing Type E
Return Type 990
File View File
Organization Name LOUISVILLE VISUAL ART
EIN 61-0492348
Tax Period 202005
Filing Type E
Return Type 990
File View File
Organization Name LOUISVILLE VISUAL ART
EIN 61-0492348
Tax Period 201905
Filing Type E
Return Type 990
File View File
Organization Name LOUISVILLE VISUAL ART
EIN 61-0492348
Tax Period 201805
Filing Type E
Return Type 990
File View File
Organization Name LOUISVILLE VISUAL ART INC
EIN 61-0492348
Tax Period 201705
Filing Type E
Return Type 990
File View File
Organization Name LOUISVILLE VISUAL ART INC
EIN 61-0492348
Tax Period 201605
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9904478300 2021-01-31 0457 PPS 1538 Lytle Street, Louisville, KY, 40203
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69800
Loan Approval Amount (current) 69800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40203
Project Congressional District KY-03
Number of Employees 8
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70112.16
Forgiveness Paid Date 2021-07-14
9742457000 2020-04-09 0457 PPP 1538 Lytle St., LOUISVILLE, KY, 40203-1072
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69400
Loan Approval Amount (current) 69400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-1072
Project Congressional District KY-03
Number of Employees 5
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70132.56
Forgiveness Paid Date 2021-05-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-03 2025 Tourism, Arts and Heritage Cabinet Tourism - Office Of The Secretary Miscellaneous Services Advertising-Rept 10000

Sources: Kentucky Secretary of State