Search icon

GREATER LOUISVILLE MEDICAL SOCIETY, INC.

Company Details

Name: GREATER LOUISVILLE MEDICAL SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Dec 1930 (94 years ago)
Organization Date: 12 Dec 1930 (94 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0025794
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40222
City: Louisville, Bancroft, Bellemeade, Crossgate, Glenvie...
Primary County: Jefferson County
Principal Office: 4949 BROWNSBORO RD PMB 289, LOUISVILLE, KY 40222
Place of Formation: KENTUCKY

Incorporator

Name Role
DR. A. R. BIZOT Incorporator
DR. H. A. DAVIDSON Incorporator
DR. EMMET FIELD HORINE Incorporator
DR. J. C. BELL Incorporator
DR. H. C. T. RICHMOND Incorporator

Vice President

Name Role
Aneeta Bhatia, MD Vice President

Officer

Name Role
Patricia Purcell, MD Officer

Director

Name Role
Christopher Jones, MD Director
Thomas Higgins, MD Director
Jeffrey Goldberg, MD Director

President

Name Role
Lewis Hargett, MD President

Registered Agent

Name Role
BERT GUINN Registered Agent

Former Company Names

Name Action
JEFFERSON COUNTY MEDICAL SOCIETY Old Name

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-06-15
Registered Agent name/address change 2022-05-26
Annual Report 2022-05-26
Principal Office Address Change 2022-05-26
Annual Report 2021-06-07
Annual Report 2020-06-16
Annual Report 2019-06-07
Annual Report 2018-06-27
Registered Agent name/address change 2017-06-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18625517 0452110 1984-12-10 101 WEST CHESTNUT ST, LOUISVILLE, KY, 40201
Inspection Type Prog Other
Scope NoInspection
Safety/Health Safety
Close Conference 1984-12-10
Case Closed 1987-09-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0237560 Corporation Unconditional Exemption 4949 BROWNSBORO RD PMB 289, LOUISVILLE, KY, 40222-6424 1939-12
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-03
Asset 1,000,000 to 4,999,999
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 Mar
Asset Amount 4408539
Income Amount 3069687
Form 990 Revenue Amount 1604999
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name GREATER LOUISVILLE MEDICAL SOCIETY
EIN 61-0237560
Tax Period 202303
Filing Type E
Return Type 990O
File View File
Organization Name GREATER LOUISVILLE MEDICAL SOCIETY
EIN 61-0237560
Tax Period 202203
Filing Type E
Return Type 990O
File View File
Organization Name GREATER LOUISVILLE MEDICAL SOCIETY
EIN 61-0237560
Tax Period 202003
Filing Type E
Return Type 990O
File View File
Organization Name GREATER LOUISVILLE MEDICAL SOCIETY
EIN 61-0237560
Tax Period 201903
Filing Type E
Return Type 990O
File View File
Organization Name GREATER LOUISVILLE MEDICAL SOCIETY
EIN 61-0237560
Tax Period 201803
Filing Type P
Return Type 990O
File View File
Organization Name GREATER LOUISVILLE MEDICAL SOCIETY
EIN 61-0237560
Tax Period 201703
Filing Type P
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3010998601 2021-03-16 0457 PPP 328 E Main St, Louisville, KY, 40202-1216
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 217300
Loan Approval Amount (current) 217300
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1216
Project Congressional District KY-03
Number of Employees 13
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 218139.02
Forgiveness Paid Date 2021-08-06

Sources: Kentucky Secretary of State