Search icon

KENTUCKY DANCE COUNCIL, INC.

Company Details

Name: KENTUCKY DANCE COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 May 1950 (75 years ago)
Organization Date: 22 May 1950 (75 years ago)
Last Annual Report: 22 Mar 2024 (a year ago)
Organization Number: 0027655
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 315 EAST MAIN ST, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YNEKHHB3VY94 2025-03-12 315 E MAIN ST, LOUISVILLE, KY, 40202, 1215, USA 315 EAST MAIN STREET, LOUISVILLE, KY, 40202, 1215, USA

Business Information

URL www.louisvilleballet.org
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-03-14
Initial Registration Date 2007-03-02
Entity Start Date 1952-08-01
Fiscal Year End Close Date May 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LESLIE SMART
Address 315 EAST MAIN STREET, LOUISVILLE, KY, 40202, 1215, USA
Title ALTERNATE POC
Name JUDY HEARE
Address 315 EAST MAIN STREET, LOUISVILLE, KY, 40202, 1215, USA
Government Business
Title PRIMARY POC
Name LESLIE SMART
Address 315 EAST MAIN STREET, LOUISVILLE, KY, 40202, 1215, USA
Title ALTERNATE POC
Name JUDY HEARE
Address 315 EAST MAIN STREET, LOUISVILLE, KY, 40202, 1215, USA
Past Performance
Title PRIMARY POC
Name CHARLES F CALLIHAN II
Address 315 EAST MAIN STREET, LOUISVILLE, KY, 40202, 1215, USA
Title ALTERNATE POC
Name LORA LIMEBERRY
Address 315 EAST MAIN STREET, LOUISVILLE, KY, 40202, 1215, USA

Director

Name Role
Chris Hartman Director
Jim Haynes Director
Martha Wertz Director
Donald Whitfield Director
Carolle Jones Clay Director
Sharon Potter Director
Ellen Shapira Director
Allison O'Grady Director
Janet Den Uyl Director
Steve Poe Director

Incorporator

Name Role
ESTELLE VOLIN Incorporator
WILLIAM HABICH Incorporator
THOMAS L. JORDAN Incorporator
ALAN NEIL SCHNEIDER Incorporator

Secretary

Name Role
Matt Hamel Secretary

President

Name Role
Ralph deChabert President

Treasurer

Name Role
James Haynes Treasurer

Vice President

Name Role
Pamela Thompson Vice President

Registered Agent

Name Role
Leslie Smart 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 ORG0000936 Organization Inactive - - - 2020-03-03 Louisville, JEFFERSON, KY

Former Company Names

Name Action
THE KENTUCKY DANCE COUNCIL, INCORPORATED Old Name
THE LOUISVILLE DANCE COUNCIL, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
LOUISVILLE BALLET Inactive 2022-04-29
LOUISVILLE BALLET COMPANY Inactive 2007-04-29

Filings

Name File Date
Registered Agent name/address change 2024-03-22
Annual Report Amendment 2024-03-22
Amendment 2024-03-18
Certificate of Assumed Name 2024-03-15
Annual Report 2024-03-05
Registered Agent name/address change 2023-03-15
Annual Report 2023-03-15
Annual Report Amendment 2022-06-13
Annual Report 2022-04-06
Annual Report 2021-02-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11-3300-7088 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2011-06-01 2012-05-31 TO SUPPORT THE LOUISVILLE BALLET'S COMMISSION OF A NEW WORK BY RESIDENT CHOREOGRAPHER ADAM HOUGLAND AND THE ACQUISITION OF STANTON WELCH'S BALLET "MA
Recipient KENTUCKY DANCE COUNCIL INC
Recipient Name Raw KENTUCKY DANCE COUNCIL, INC.
Recipient UEI YNEKHHB3VY94
Recipient DUNS 085048841
Recipient Address 315 EAST MAIN STREET, LOUISVILLE, JEFFERSON, KENTUCKY, 40202-1215
Obligated Amount 20000.00
Non-Federal Funding 232606.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10-3300-7066 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2010-06-01 2011-05-31 TO SUPPORT THE CONTINUANCE OF THE LOUISVILLE BALLET'S REPERTORY REVITALIZATION PROJECT.
Recipient KENTUCKY DANCE COUNCIL INC
Recipient Name Raw KENTUCKY DANCE COUNCIL INC.
Recipient UEI YNEKHHB3VY94
Recipient DUNS 085048841
Recipient Address 315 E. MAIN ST., LOUISVILLE, JEFFERSON, KENTUCKY, 40202-1215
Obligated Amount 20000.00
Non-Federal Funding 160869.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09-3388-7255 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2009-07-01 2010-06-30 TO SUPPORT THE PRESERVATION OF JOBS THAT ARE THREATENED BY DECLINES IN PHILANTHROPIC AND OTHER SUPPORT DURING THE CURRENT ECONOMIC DOWNTURN.
Recipient KENTUCKY DANCE COUNCIL INC
Recipient Name Raw KENTUCKY DANCE COUNCIL, INC.
Recipient UEI YNEKHHB3VY94
Recipient DUNS 085048841
Recipient Address 315 EAST MAIN STREET, LOUISVILLE, JEFFERSON, KENTUCKY, 40202-1215
Obligated Amount 50000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-6033779 Corporation Unconditional Exemption 315 E MAIN ST, LOUISVILLE, KY, 40202-1215 1953-05
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 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 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 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period May
Asset Amount 4613368
Income Amount 6491315
Form 990 Revenue Amount 6491315
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 KENTUCKY DANCE COUNCIL INC
EIN 61-6033779
Tax Period 202305
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY DANCE COUNCIL INC
EIN 61-6033779
Tax Period 202205
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY DANCE COUNCIL INC
EIN 61-6033779
Tax Period 202105
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY DANCE COUNCIL INC
EIN 61-6033779
Tax Period 202005
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY DANCE COUNCIL INC
EIN 61-6033779
Tax Period 201905
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY DANCE COUNCIL INC
EIN 61-6033779
Tax Period 201805
Filing Type P
Return Type 990
File View File
Organization Name KENTUCKY DANCE COUNCIL inc
EIN 61-6033779
Tax Period 201705
Filing Type P
Return Type 990
File View File
Organization Name KENTUCKY DANCE COUNCIL INC
EIN 61-6033779
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
8213548304 2021-01-29 0457 PPS 315 E Main St, Louisville, KY, 40202-1215
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) 323200
Loan Approval Amount (current) 323200
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, 40202-1215
Project Congressional District KY-03
Number of Employees 49
NAICS code 711120
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 Male Owned
Veteran Unanswered
Forgiveness Amount 324959.64
Forgiveness Paid Date 2021-08-17
1999557201 2020-04-15 0457 PPP 315 E MAIN ST, LOUISVILLE, KY, 40202-1215
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 353400
Loan Approval Amount (current) 353400
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, 40202-1215
Project Congressional District KY-03
Number of Employees 75
NAICS code 813410
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 356011.23
Forgiveness Paid Date 2021-01-14

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-21 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 10798.5
Executive 2025-01-06 2025 Tourism, Arts and Heritage Cabinet Tourism - Office Of The Secretary Miscellaneous Services Advertising-Rept 50000
Executive 2024-10-01 2025 Tourism, Arts and Heritage Cabinet Tourism - Office Of The Secretary Miscellaneous Services Advertising-Rept 50000
Executive 2024-08-15 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 10798.5
Executive 2023-09-25 2024 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 11064.5

Sources: Kentucky Secretary of State