Search icon

THE LOUISVILLE ACADEMY OF MUSIC, INC.

Company Details

Name: THE LOUISVILLE ACADEMY OF MUSIC, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Mar 1957 (68 years ago)
Organization Date: 25 Mar 1957 (68 years ago)
Last Annual Report: 03 Feb 2025 (3 months ago)
Organization Number: 0031923
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 2740 FRANKFORT AVE., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FQARZMDMVYM4 2024-09-10 2740 FRANKFORT AVE, LOUISVILLE, KY, 40206, 2669, USA 2740 FRANKFORT AVE, LOUISVILLE, KY, 40206, 2669, USA

Business Information

Doing Business As LOUISVILLE ACADEMY OF MUSIC INC
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-09-13
Initial Registration Date 2021-07-30
Entity Start Date 1957-03-25
Fiscal Year End Close Date May 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARA CALLAWAY
Address 2740 FRANKFORT AVE, LOUISVILLE, KY, 40206, USA
Government Business
Title PRIMARY POC
Name SARA CALLAWAY
Address 2740 FRANKFORT AVE, LOUISVILLE, KY, 40206, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOUISVILLE ACADEMY OF MUSIC 401(K) PROFIT SHARING PLAN & TRUST 2022 610530107 2023-04-03 LOUISVILLE ACADEMY OF MUSIC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 451140
Sponsor’s telephone number 5025261390
Plan sponsor’s address 2740 FRANKFORT AVE, LOUISVILLE, KY, 402062669

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing SARA CALLAWAY
Valid signature Filed with authorized/valid electronic signature

Incorporator

Name Role
DONALD C. MURRAY Incorporator
EUGENE C. KLINGMAN Incorporator
ROBERT B. FRENCH Incorporator

President

Name Role
David Handmaker President

Director

Name Role
Jacob Gotlib Director
Will Oldham Director
Edward White Director
Bert Griffin Director
Kendrick Vaughn Director
Victoria Boland Fuller Director
MR. DONALD C. MURRAY Director
MR. ROBERT B. FRENCH Director
MR. EUGENE C. KLINGMAN Director
MR. MORRIS NUSSBAUM Director

Treasurer

Name Role
Eleanor Livingston Treasurer

Secretary

Name Role
Anna Hayden Secretary

Registered Agent

Name Role
SARA L. CALLAWAY Registered Agent

Assumed Names

Name Status Expiration Date
LOUISVILLE ACADEMY OF MUSIC Inactive 2023-10-02

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-03-14
Annual Report 2021-02-12
Annual Report 2020-06-15
Annual Report 2019-04-09
Amended and Restated Articles 2019-03-08
Registered Agent name/address change 2018-06-11
Annual Report Amendment 2018-05-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313187437 0452110 2009-07-24 2740 FRANKFORT AVE, LOUISVILLE, KY, 40206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2009-07-27
Case Closed 2009-07-27

Related Activity

Type Complaint
Activity Nr 206348799
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0530107 Corporation Unconditional Exemption 2740 FRANKFORT AVE, LOUISVILLE, KY, 40206-2669 1959-01
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 School 170(b)(1)(A)(ii)
Tax Period 2023-05
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period May
Asset Amount 432326
Income Amount 679987
Form 990 Revenue Amount 679987
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 LOUISVILLE ACADEMY OF MUSIC INC
EIN 61-0530107
Tax Period 202305
Filing Type E
Return Type 990
File View File
Organization Name LOUISVILLE ACADEMY OF MUSIC INC
EIN 61-0530107
Tax Period 202205
Filing Type E
Return Type 990
File View File
Organization Name LOUISVILLE ACADEMY OF MUSIC INC
EIN 61-0530107
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name LOUISVILLE ACADEMY OF MUSIC INC
EIN 61-0530107
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name LOUISVILLE ACADEMY OF MUSIC INC
EIN 61-0530107
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name LOUISVILLE ACADEMY OF MUSIC INC
EIN 61-0530107
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name LOUISVILLE ACADEMY OF MUSIC
EIN 61-0530107
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name LOUISVILLE ACADEMY OF MUSIC
EIN 61-0530107
Tax Period 201601
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
4675537105 2020-04-13 0457 PPP 2740 FRANKFORT AVE, LOUISVILLE, KY, 40206-2669
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
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, 40206-2669
Project Congressional District KY-03
Number of Employees 20
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42393.17
Forgiveness Paid Date 2021-03-29

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 2726.5
Executive 2024-08-15 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 2726.5
Executive 2023-09-21 2024 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 3951.5

Sources: Kentucky Secretary of State