Name: | LINCOLN FOUNDATION |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
Organization Date: | 17 Jan 1910 (115 years ago) |
Last Annual Report: | 11 Mar 2025 (3 days ago) |
Organization Number: | 0031393 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40218 |
City: | Louisville, Buechel, Watterson Park, Watterson Pk |
Primary County: | Jefferson County |
Principal Office: | 4322 BISHOP LANE, LOUISVILLE, KY 40218-4518 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GLDUN2MCZL15 | 2025-03-26 | 4322 BISHOP LN, LOUISVILLE, KY, 40218, 4518, USA | 4322 BISHOP LANE, LOUISVILLE, KY, 40218, 4518, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.lincolnfdn.org |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-03-28 |
Initial Registration Date | 2004-11-30 |
Entity Start Date | 1910-01-10 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 611710 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | REBECCA WALTER |
Role | DIRECTOR OF FINANCE |
Address | 4322 BISHOP LANE, LOUISVILLE, KY, 40218, 4518, USA |
Title | ALTERNATE POC |
Name | MARSHALL BRADLEY, JR. |
Address | 4322 BISHOP LANE, LOUISVILLE, KY, 40218, 2128, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JACKIE L. ELLIS |
Role | DIRECTOR OF OPERATIONS |
Address | 4322 BISHOP LANE, LOUISVILLE, KY, 40218, 4518, USA |
Title | ALTERNATE POC |
Name | MARSHALL BRADLEY, JR. |
Role | PRESIDENT |
Address | 4322 BISHOP LANE, LOUISVILLE, KY, 40218, 2128, USA |
Past Performance | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LINCOLN FOUNDATION CBS BENEFIT PLAN | 2023 | 610449631 | 2024-12-30 | LINCOLN FOUNDATION | 8 | |||||||||||||||||||||||||||||||
|
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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 5025854733 |
Plan sponsor’s address | 4322 BISHOP LANE, 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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 5025854733 |
Plan sponsor’s address | 4322 BISHOP LANE, 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 |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 5025854733 |
Plan sponsor’s address | 4322 BISHOP LANE, 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 | 2021-12-14 |
Name of individual signing | SHAWNA BURTON |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2020-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 5025854733 |
Plan sponsor’s address | 4322 BISHOP LANE, LOUISVILLE, KY, 40218 |
Plan administrator’s name and address
Administrator’s EIN | 846429706 |
Plan administrator’s name | KELLY WOLF |
Plan administrator’s address | 464 CHENAULT RD, FRANKFORT, KY, 40601 |
Administrator’s telephone number | 5026954700 |
Signature of
Role | Plan administrator |
Date | 2020-12-23 |
Name of individual signing | KELLY WOLF |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
MARSHALL BRADLEY, JR. | Registered Agent |
Name | Role |
---|---|
Marshall Bradley, Jr. | President |
Name | Role |
---|---|
Christine Koenig | Treasurer |
Name | Role |
---|---|
Gwendolyn M. Young | Officer |
Brenda Hart | Officer |
Name | Role |
---|---|
Herman Dubose, Sr. | Director |
Vivian Warren Overall | Director |
GEORGE W. NORTON | Director |
WILLIAM E. BARTON | Director |
MYRON E. ADAMS | Director |
SIMON WOLF | Director |
Genelle Farley Cochran | Director |
Louis DeFreeze III | Director |
Alicia Awkard | Director |
Jenny Sawyer | Director |
Name | Role |
---|---|
A. D. ALLEN | Incorporator |
GEORGE W. NORTON | Incorporator |
WILLIAM E. BARTON | Incorporator |
MYRON E. ADAMS | Incorporator |
SIMON WOLFE | Incorporator |
Name | Role |
---|---|
Joe Stennis | Secretary |
Name | Action |
---|---|
LINCOLN INSTITUTE OF KENTUCKY | Old Name |
Name | File Date |
---|---|
Annual Report | 2025-03-11 |
Annual Report | 2024-01-22 |
Annual Report | 2023-02-03 |
Annual Report | 2022-03-07 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-24 |
Principal Office Address Change | 2019-04-12 |
Registered Agent name/address change | 2019-04-12 |
Annual Report | 2019-04-12 |
Annual Report | 2018-04-10 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEFINITIVE CONTRACT | AWARD | DOLJ051A20192 | 2008-07-01 | 2009-06-30 | 2052-12-31 | |||||||||||||||||||||||||||
|
Obligated Amount | 4234147.23 |
Current Award Amount | 4234147.23 |
Potential Award Amount | 11735397.50 |
Description
Title | MOD. #30 |
NAICS Code | 611710: EDUCATIONAL SUPPORT SERVICES |
Product and Service Codes | X199: LEASE-RENT OF MISC BLDGS |
Recipient Details
Recipient | LINCOLN FOUNDATION |
UEI | GLDUN2MCZL15 |
Legacy DUNS | 074047218 |
Recipient Address | 200 W BROADWAY STE 500, LOUISVILLE, JEFFERSON, KENTUCKY, 402022128, UNITED STATES |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-0449631 | Corporation | Unconditional Exemption | 4322 BISHOP LN, LOUISVILLE, KY, 40218-4518 | 1993-01 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | LINCOLN FOUNDATION |
EIN | 61-0449631 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | LINCOLN FOUNDATION |
EIN | 61-0449631 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | LINCOLN FOUNDATION |
EIN | 61-0449631 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | LINCOLN FOUNDATION |
EIN | 61-0449631 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | LINCOLN FOUNDATION |
EIN | 61-0449631 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | LINCOLN FOUNDATION |
EIN | 61-0449631 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4340087110 | 2020-04-13 | 0457 | PPP | 4322 BISHOP LANE, LOUISVILLE, KY, 40218-4518 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State