Search icon

KENTUCKY SHAKESPEARE INC.

Company Details

Name: KENTUCKY SHAKESPEARE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 May 1963 (62 years ago)
Organization Date: 08 May 1963 (62 years ago)
Last Annual Report: 28 Feb 2024 (a year ago)
Organization Number: 0010680
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 616 MYRTLE STREET, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FXVGDF57EM61 2025-02-23 616 MYRTLE STREET, LOUISVILLE, KY, 40208, 2242, USA 616 MYRTLE STREET, LOUISVILLE, KY, 40208, USA

Business Information

URL http://kyshakespeare.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-02-26
Initial Registration Date 2005-05-25
Entity Start Date 1960-01-01
Fiscal Year End Close Date Aug 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATT WALLACE
Address 616 MYRTLE STREET, LOUISVILLE, KY, 40208, USA
Government Business
Title PRIMARY POC
Name MATT WALLACE
Address 616 MYRTLE STREET, LOUISVILLE, KY, 40208, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENTUCKY SHAKESPEARE FESTIVAL SALARY REDUCTION PLAN 2022 616036654 2024-06-13 KENTUCKY SHAKESPEARE, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 711300
Sponsor’s telephone number 5025749900
Plan sponsor’s address 616 MYRTLE ST, LOUISVILLE, KY, 40208
KENTUCKY SHAKESPEARE FESTIVAL SALARY REDUCTION PLAN 2021 616036654 2023-06-12 KENTUCKY SHAKESPEARE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 711300
Sponsor’s telephone number 5025749900
Plan sponsor’s address 616 MYRTLE ST, LOUISVILLE, KY, 40208
KENTUCKY SHAKESPEARE FESTIVAL SALARY REDUCTION PLAN 2020 616036654 2022-06-09 KENTUCKY SHAKESPEARE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 711300
Sponsor’s telephone number 5025749900
Plan sponsor’s address 616 MYRTLE ST, LOUISVILLE, KY, 40208
KENTUCKY SHAKESPEARE FESTIVAL SALARY REDUCTION PLAN 2019 616036654 2021-06-15 KENTUCKY SHAKESPEARE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 711300
Sponsor’s telephone number 5025749900
Plan sponsor’s address 616 MYRTLE ST, LOUISVILLE, KY, 40208
KENTUCKY SHAKESPEARE FESTIVAL SALARY REDUCTION PLAN 2018 616036654 2020-06-29 KENTUCKY SHAKESPEARE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 711300
Sponsor’s telephone number 5025749900
Plan sponsor’s address 323 W. BROADWAY, LOUISVILLE, KY, 40202
KENTUCKY SHAKESPEARE FESTIVAL SALARY REDUCTION PLAN 2017 616036654 2019-06-18 KENTUCKY SHAKESPEARE, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 711300
Sponsor’s telephone number 5025749900
Plan sponsor’s address 323 W. BROADWAY, LOUISVILLE, KY, 40202

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing MATT WALLACE
Valid signature Filed with authorized/valid electronic signature
KENTUCKY SHAKESPEARE FESTIVAL SALARY REDUCTION PLAN 2016 616036654 2018-06-12 KENTUCKY SHAKESPEARE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 711300
Sponsor’s telephone number 5025749900
Plan sponsor’s address 323 W. BROADWAY, LOUISVILLE, KY, 40202
KENTUCKY SHAKESPEARE FESTIVAL SALARY REDUCTION PLAN 2015 616036654 2017-04-05 KENTUCKY SHAKESPEARE, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1992-10-01
Business code 711300
Sponsor’s telephone number 5025749900
Plan sponsor’s address 323 W. BROADWAY, LOUISVILLE, KY, 40202

President

Name Role
Kay Madrick President

Secretary

Name Role
Shannon Harris Secretary

Treasurer

Name Role
Brad Comer Treasurer

Vice President

Name Role
Anya Bond-Beckley Vice President

Director

Name Role
LaShondra Hood Director
Lincoln Snyder Director
Jodi Smiley Director
Tracy K'Meyer Director
Alan MacDonald Director
Kerry Wang Director
Michelle Jarboe Director
Randall Caldwell Director
Pam Holwerda Director
Stephen Kubiatowski Director

Incorporator

Name Role
ELIZABETH HOERTH Incorporator
C. DOUGLAS RAMEY Incorporator
STUART R. PAINE Incorporator

Registered Agent

Name Role
MATT WALLACE Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000686 Exempt Organization Active - - - - Louisville, JEFFERSON, KY

Former Company Names

Name Action
THE KENTUCKY SHAKESPEARE FESTIVAL, INC. Old Name
THE COMMITTEE FOR SHAKESLPEARE IN CENTRAL PARK, INC. Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY SHAKESPEARE Inactive 2020-11-04
SHAKESPEARE IN CENTRAL PARK, THE KENTUCKY SHAKESPEARE FESTIVAL Inactive 2013-07-15

Filings

Name File Date
Amendment 2024-08-23
Annual Report 2024-02-28
Annual Report 2023-03-15
Registered Agent name/address change 2022-02-22
Annual Report 2022-02-22
Principal Office Address Change 2021-06-02
Annual Report 2021-01-21
Annual Report 2020-02-11
Annual Report 2019-04-18
Annual Report 2018-03-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10-3200-7189 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2010-08-01 2011-04-30 TO SUPPORT THE SHAKESPEARE ALIVE! EDUCATIONAL TOUR WITH ACCOMPANYING OUTREACH ACTIVITIES.
Recipient KENTUCKY SHAKESPEARE INC.
Recipient Name Raw KENTUCKY SHAKESPEARE FESTIVAL INC.
Recipient UEI FXVGDF57EM61
Recipient DUNS 171645427
Recipient Address 1387 SOUTH FOURTH STREET, LOUISVILLE, JEFFERSON, KENTUCKY, 40208-2349
Obligated Amount 15000.00
Non-Federal Funding 80000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9523518306 2021-01-30 0457 PPS 323 W Broadway Ste 401, Louisville, KY, 40202-2476
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82700
Loan Approval Amount (current) 82700
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, 40202-2476
Project Congressional District KY-03
Number of Employees 9
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83177.82
Forgiveness Paid Date 2021-09-01

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-24 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 5689.5
Executive 2024-09-30 2025 Tourism, Arts and Heritage Cabinet Tourism - Office Of The Secretary Miscellaneous Services Advertising-Rept 10000
Executive 2024-08-15 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 5689.5
Executive 2023-09-21 2024 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 4969

Sources: Kentucky Secretary of State