Search icon

HIGHLAND NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Name: HIGHLAND NEIGHBORHOOD ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Apr 1975 (50 years ago)
Organization Date: 29 Apr 1975 (50 years ago)
Last Annual Report: 31 Mar 2025 (16 days ago)
Organization Number: 0029518
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 4194, LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

President

Name Role
Ralph Melbourne President

Director

Name Role
Doug Jefferson Director
Holly Neeld Director
COL. V. V. BERRY, SR. Director
Ralph Melbourne Director
Jim Schorch Director
W. H. SULLIVAN Director
JAMES FLOYD Director
Donald Rios Director
Marian Cochiaosue-Avery Director
Lance Davis Director

Incorporator

Name Role
SISTER MARY PRISCA Incorporator
JAMES FLOYD Incorporator
COL. V. V. BERRY, SR. Incorporator
W. H. SULLIVAN Incorporator
BETTE WOOD Incorporator

Secretary

Name Role
Lance Davis Secretary

Vice President

Name Role
James Wilson Vice President

Treasurer

Name Role
Marian Cachiaosue-Avery Treasurer

Registered Agent

Name Role
JIM SCHORCH Registered Agent

Assumed Names

Name Status Expiration Date
ORIGINAL HIGHLANDS NEIGHBORHOOD ASSOCIATION Active 2027-03-10
OHNA Active 2027-03-10
ORIGINAL HIGHLANDS NEIGHBORHOOD ASSOCIATION, INC. Inactive 2017-09-19

Filings

Name File Date
Annual Report 2025-03-31
Annual Report 2024-06-06
Annual Report 2023-05-25
Annual Report 2022-05-23
Certificate of Assumed Name 2022-03-10
Certificate of Assumed Name 2022-03-10
Annual Report 2021-06-30
Registered Agent name/address change 2020-05-29
Annual Report 2020-05-29
Annual Report 2019-07-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
51-0137603 Corporation Unconditional Exemption 1416 SAINT ANTHONY PL, LOUISVILLE, KY, 40204-1725 1975-06
In Care of Name % JACKIE LESLIE
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name HIGHLAND NEIGHBORHOOD ASSOCIATION INC
EIN 51-0137603
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1416 Saint Anthony Place, Louisville, KY, 40204, US
Principal Officer's Name Marian Antonette Cochiaosue-Avery
Principal Officer's Address 1416 St Anthony Place, LOUISVILLE, KY, 40204, US
Organization Name HIGHLAND NEIGHBORHOOD ASSOCIATION INC
EIN 51-0137603
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1416 Saint Anthony Place, Louisville, KY, 40204, US
Principal Officer's Name Marian Antonette Cochiaosue-Avery
Principal Officer's Address 1416 St Anthony Place, LOUISVILLE, KY, 40204, US
Organization Name HIGHLAND NEIGHBORHOOD ASSOCIATION INC
EIN 51-0137603
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 4194, LOUISVILLE, KY, 40204, US
Principal Officer's Name Donald J Rios
Principal Officer's Address 1419 Highland Ave, LOUISVILLE, KY, 40204, US
Organization Name HIGHLAND NEIGHBORHOOD ASSOCIATION INC
EIN 51-0137603
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 4194, LOUISVILLE, KY, 40204, US
Principal Officer's Name Donald J Rios
Principal Officer's Address 1419 Highland Ave, LOUISVILLE, KY, 40204, US
Organization Name HIGHLAND NEIGHBORHOOD ASSOCIATION INC
EIN 51-0137603
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 4194, LOUISVILLE, KY, 40204, US
Principal Officer's Name Donald J Rios
Principal Officer's Address 1419 Highland Ave, LOUISVILLE, KY, 40204, US
Organization Name Highland Neighborhood Association Inc
EIN 51-0137603
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4194, Louisville, KY, 402040194, US
Principal Officer's Name Donald J Rios
Principal Officer's Address PO Box 4194, Louisville, KY, 40204, US
Organization Name Highland Neighborhood Association Inc
EIN 51-0137603
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4194, Louisville, KY, 402040194, US
Principal Officer's Name Donald J Rios
Principal Officer's Address PO Box 4194, Louisville, KY, 40204, US
Organization Name HIGHLAND NEIGHBORHOOD ASSOCIATION INC
EIN 51-0137603
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 4194, LOUISVILLE, KY, 402040194, US
Principal Officer's Name John Grantz
Principal Officer's Address PO Box 4126, Louisville, KY, 40204, US
Organization Name HIGHLAND NEIGHBORHOOD ASSOCIATION INC
EIN 51-0137603
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4194, Louisville, KY, 40204, US
Principal Officer's Name William Woodall
Principal Officer's Address 1318 Morton Ave, Louisville, KY, 40204, US
Organization Name HIGHLAND NEIGHBORHOOD ASSOCIATION INC
EIN 51-0137603
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 4194, LOUISVILLE, KY, 40204, US
Principal Officer's Name Jackie Leslie
Principal Officer's Address 1322 Morton Ave, Louisville, KY, 40204, US
Organization Name HIGHLAND NEIGHBORHOOD ASSOCIATION INC
EIN 51-0137603
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4194, Louisville, KY, 40204, US
Principal Officer's Name Matt Blair
Principal Officer's Address PO Box 4194, Louisville, KY, 40204, US
Organization Name HIGHLAND NEIGHBORHOOD ASSOCIATION INC
EIN 51-0137603
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4194, Louisville, KY, 40204, US
Principal Officer's Name Jackie Leslie
Principal Officer's Address 1322 Morton Ave, Louisville, KY, 40204, US
Website URL www.originalhighlands.com
Organization Name HIGHLAND NEIGHBORHOOD ASSOCIATION INC
EIN 51-0137603
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4194, Louisville, KY, 40204, US
Principal Officer's Name Jackie Leslie
Principal Officer's Address 1322 Morton Ave, Louisville, KY, 40204, US
Website URL originalhighlands.com
Organization Name Highland Neighborhood Association Inc
EIN 51-0137603
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4194, Louisville, KY, 40204, US
Principal Officer's Name Jackie Leslie
Principal Officer's Address 1322 Morton Ave, Louisville, KY, 40204, US
Website URL originalhighlands.com
Organization Name HIGHLAND NEIGHBORHOOD ASSOCIATION INC
EIN 51-0137603
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 4194, Louisville, KY, 40204, US
Principal Officer's Name Chuck Burke
Principal Officer's Address 1190 E Broadway, Louisville, KY, 40204, US
Website URL www.originalhighlands.com
Organization Name HIGHLAND NEIGHBORHOOD ASSOCIATION INC
EIN 51-0137603
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4194, Louisville, KY, 40204, US
Principal Officer's Name Jackie Leslie
Principal Officer's Address 1322 Morton Avenue, Louisville, KY, 40204, US
Website URL www.neighborhoodlink.com/louisville/ohna

Sources: Kentucky Secretary of State