Search icon

MATTINGLY EDGE, INC.

Company Details

Name: MATTINGLY EDGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Jun 1967 (58 years ago)
Organization Date: 14 Jun 1967 (58 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0008713
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 1930 BISHOP LANE, SUITE 1001, LOUISVILLE, KY 40218
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W3NBG4PCDDS3 2023-04-17 1930 BISHOP LN STE 1001, LOUISVILLE, KY, 40218, 1929, USA 1930 BISHOP LN STE 1001, LOUISVILLE, KY, 40218, 1929, USA

Business Information

URL http://www.mattinglyedge.org
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-03-22
Initial Registration Date 2007-05-03
Entity Start Date 1993-08-16
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name HOPE LEET DITTMEIER
Role EXECUTIVE DIRECTOR
Address 1930 BISHOP LANE, SUITE 1001, LOUISVILLE, KY, 40218, 1009, USA
Title ALTERNATE POC
Name MERRY REID SHEFFER
Address 1930 BISHOP LANE, SUITE 1001, LOUISVILLE, KY, 40218, USA
Government Business
Title PRIMARY POC
Name HOPE LEET DITTMEIER
Role EXECUTIVE DIRECTOR
Address 1930 BISHOP LANE, SUITE 1001, LOUISVILLE, KY, 40218, 1009, USA
Title ALTERNATE POC
Name MERRY REID SHEFFER
Address 1930 BISHOP LANE, SUITE 1001, LOUISVILLE, KY, 40218, USA
Past Performance
Title PRIMARY POC
Name MERRY REID SHEFFER
Address 1930 BISHOP LANE, SUITE 1001, LOUISVILLE, KY, 40218, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MATTINGLY EDGE 401(K) PLAN 2023 610487457 2024-09-03 MATTINGLY EDGE 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 624100
Sponsor’s telephone number 5024516200
Plan sponsor’s address 1930 BISHOP LANE, SUITE 1001, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing NICOLE BANKS
Valid signature Filed with authorized/valid electronic signature
MATTINGLY CENTER INC CBS BENEFIT PLAN 2023 610487457 2024-12-30 MATTINGLY CENTER INC 24
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-08-01
Business code 624200
Sponsor’s telephone number 5024516200
Plan sponsor’s address 1930 BISHOP LANE, #1001, LOUISVILLE, KY, 40218

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
MATTINGLY EDGE 401(K) PLAN 2022 610487457 2023-10-04 MATTINGLY EDGE 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 624100
Sponsor’s telephone number 5024516200
Plan sponsor’s address 1930 BISHOP LANE, SUITE 1001, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2023-10-04
Name of individual signing NICOLE BANKS
Valid signature Filed with authorized/valid electronic signature
MATTINGLY CENTER INC CBS BENEFIT PLAN 2022 610487457 2023-12-27 MATTINGLY CENTER INC 26
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-08-01
Business code 624200
Sponsor’s telephone number 5024516200
Plan sponsor’s address 1930 BISHOP LANE, #1001, LOUISVILLE, KY, 40218

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
MATTINGLY CENTER INC CBS BENEFIT PLAN 2021 610487457 2022-12-29 MATTINGLY CENTER INC 19
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-08-01
Business code 624200
Sponsor’s telephone number 5024516200
Plan sponsor’s address 1930 BISHOP LANE, #1001, LOUISVILLE, KY, 40218

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 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
MATTINGLY EDGE 401(K) PLAN 2021 610487457 2022-06-22 MATTINGLY EDGE 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 624100
Sponsor’s telephone number 5024516200
Plan sponsor’s address 1930 BISHOP LANE, SUITE 1001, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing NICOLE BANKS
Valid signature Filed with authorized/valid electronic signature
MATTINGLY EDGE 401(K) PLAN 2020 610487457 2021-07-27 MATTINGLY EDGE 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-09-01
Business code 624100
Sponsor’s telephone number 5024516200
Plan sponsor’s address 1930 BISHOP LANE, SUITE 1001, LOUISVILLE, KY, 40218

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing NICOLE BANKS
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
HOPE LEET DITTMEIER Registered Agent

Vice President

Name Role
Chris Wise Vice President

President

Name Role
Sarah Dixon President

Secretary

Name Role
Chris Wise Secretary

Director

Name Role
ROBERT ADELBERG Director
Aaron Matthews Director
Cheryl Carl Director
Sherri Walker Director
Robin Maupin Director
Andrew Miller Director
Chris Wise Director
Sarah Dixon Director
Randy Woodford Director
MARY B. MARTIN Director

Treasurer

Name Role
Aaron Matthews Treasurer

Incorporator

Name Role
ROSE M. LENINAN Incorporator
MARY B. MARTIN Incorporator
AUGUST R. REMMERS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001220 Exempt Organization Active - - - - Louisville, JEFFERSON, KY
Department of Alcoholic Beverage Control 056-TA-207667 Special Temporary Alcoholic Beverage Auction License Active 2025-02-13 2025-02-18 - 2025-03-04 1930 Bishop Ln Ste 1001, Buechel, Jefferson, KY 40218

Former Company Names

Name Action
MATTINGLY CENTER, INC. Old Name
CEREBRAL PALSY SCHOOL OF LOUISVILLE, INC. Old Name
THE CEREBRAL-PALSY SCHOOL OF LOUISVILLE Old Name

Assumed Names

Name Status Expiration Date
EDGE EMPLOYMENT Active 2028-07-03
MATTINGLY EDGE Inactive 2021-08-08
MATTINGLY CENTER FOR CONTINUING EDUCATION Inactive 2008-07-15

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-05-15
Certificate of Assumed Name 2023-07-03
Annual Report 2023-04-04
Certificate of Withdrawal of Assumed Name 2022-04-04
Amendment 2022-04-04
Annual Report Amendment 2022-03-18
Annual Report 2022-03-07
Annual Report 2021-02-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0487457 Corporation Unconditional Exemption 1930 BISHOP LN STE 1001, LOUISVILLE, KY, 40218-1929 1967-09
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 School 170(b)(1)(A)(ii)
Tax Period 2024-06
Asset 100,000 to 499,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 181086
Income Amount 2266056
Form 990 Revenue Amount 2266056
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 MATTINGLY EDGE INC
EIN 61-0487457
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name MATTINGLY EDGE INC
EIN 61-0487457
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name MATTINGLY CENTER INC
EIN 61-0487457
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name MATTINGLY CENTER INC
EIN 61-0487457
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name MATTINGLY CENTER INC
EIN 61-0487457
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name MATTINGLY CENTER INC
EIN 61-0487457
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name MATTINGLY CENTER INC
EIN 61-0487457
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name MATTINGLY CENTER INC
EIN 61-0487457
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2930118310 2021-01-21 0457 PPS 1930 Bishop Ln Ste 1001, Louisville, KY, 40218-1929
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251398.87
Loan Approval Amount (current) 251398.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-1929
Project Congressional District KY-03
Number of Employees 46
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253947.3
Forgiveness Paid Date 2022-02-08
6552217004 2020-04-07 0457 PPP 1930 BISHOP LN SUITE 1001, LOUISVILLE, KY, 40218-1902
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207500
Loan Approval Amount (current) 207500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-1902
Project Congressional District KY-03
Number of Employees 37
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209319.18
Forgiveness Paid Date 2021-03-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-20 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 17707.5
Executive 2025-01-28 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 475
Executive 2025-01-21 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 5300
Executive 2025-01-14 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 5750
Executive 2025-01-13 2025 Cabinet of the General Government State Treasurer Grants Prog Adm Cst-Outside Vend-1099 16733.59
Executive 2025-01-09 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 4515
Executive 2025-01-07 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 700
Executive 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1000
Executive 2025-01-03 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 19417.5
Executive 2024-12-23 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 400

Sources: Kentucky Secretary of State