Name: | LOUISVILLE AREA CHAMBER OF COMMERCE, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jul 1949 (76 years ago) |
Organization Date: | 11 Jul 1949 (76 years ago) |
Last Annual Report: | 14 Jun 2024 (10 months ago) |
Organization Number: | 0031991 |
Industry: | Business Services |
Number of Employees: | Medium (20-99) |
ZIP code: | 40202 |
City: | Louisville |
Primary County: | Jefferson County |
Principal Office: | 101 S. FIFTH STREET, SUITE 2300, LOUISVILLE, KY 40202 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HZ8VQ95GJHP5 | 2024-11-26 | 101 S 5TH ST STE 2300, LOUISVILLE, KY, 40202, 3114, USA | 101 S. 5TH ST., SUITE 2300, LOUISVILLE, KY, 40202, 4299, USA | |||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.greaterlouisville.com |
Division Name | GREATER LOUISVILLE, INC |
Congressional District | 03 |
State/Country of Incorporation | KY, USA |
Activation Date | 2023-12-12 |
Initial Registration Date | 2010-07-12 |
Entity Start Date | 1949-07-11 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 813910 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | MICHAEL T HEICHELBECH |
Role | VP - FINANCE |
Address | 101 S. 5TH ST., SUITE 2300, LOUISVILLE, KY, 40202, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MICHAEL T HEICHELBECH |
Role | VP - FINANCE |
Address | 101 S. 5TH ST., SUITE 2300, LOUISVILLE, KY, 40202, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Susan Donovan | Director |
Philip Poindexter | Director |
David Tate | Director |
David Beck | Director |
Lisa Benson | Director |
Cliff Ashburner | Director |
Cynthia Knapek | Director |
John Megibben | Director |
Greg Ehrhard | Director |
Lesa Seibert | Director |
Name | Role |
---|---|
THALBERT A. DUNCAN | Incorporator |
R. W. HARDESTY | Incorporator |
BERT HOWELL | Incorporator |
ALVIN H. LUTZ | Incorporator |
CHAS. BENSINGER | Incorporator |
Name | Role |
---|---|
SARAH DAVASHER-WISDOM | Registered Agent |
Name | Role |
---|---|
Sarah Davasher-Wisdom | President |
Name | Role |
---|---|
Lance Mann | Treasurer |
Name | Role |
---|---|
Jeff McKenzie | Secretary |
Name | Role |
---|---|
Condrad Daniels | Officer |
Name | Action |
---|---|
LOUISVILLE CHAMBER OF COMMERCE, INC. | Old Name |
Name | Status | Expiration Date |
---|---|---|
GREATER LOUISVILLE INC | Active | 2029-06-21 |
HEALTH ENTERPRISE NETWORK CORPORATION | Inactive | 2024-10-03 |
THE METRO CHAMBER OF COMMERCE | Inactive | 2023-10-31 |
LOUISVILLE CHAMBER OF COMMERCE | Inactive | 2023-10-31 |
GREATER LOUISVILLE INC. | Inactive | 2023-10-31 |
LOUISVILLE HEALTHCARE CEO COUNCIL | Unknown | 2022-08-03 |
THE ENTERPRISE CORPORATION OF GREATER LOUISVILLE | Inactive | 2016-10-12 |
THE ENTERPRISE CORPORATION | Inactive | 2007-04-29 |
GREATER LOUISVILLE, INC. | Inactive | 2003-07-15 |
Name | File Date |
---|---|
Registered Agent name/address change | 2024-06-21 |
Registered Agent name/address change | 2024-06-14 |
Annual Report | 2024-06-14 |
Principal Office Address Change | 2023-06-12 |
Annual Report | 2023-05-10 |
Annual Report | 2022-06-29 |
Annual Report | 2021-06-24 |
Registered Agent name/address change | 2020-06-27 |
Annual Report | 2020-06-27 |
Certificate of Assumed Name | 2019-10-03 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-0434089 | Corporation | Unconditional Exemption | 101 S 5TH ST STE 2300, LOUISVILLE, KY, 40202-3114 | 1951-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Organization Name | LOUISVILLE AREA CHAMBER OF COMMERCE INC |
EIN | 61-0434089 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | LOUISVILLE AREA CHAMBER OF COMMERCE INC |
EIN | 61-0434089 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | LOUISVILLE AREA CHAMBER OF COMMERCE INC |
EIN | 61-0434089 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | LOUISVILLE AREA CHAMBER OF COMMERCEINC |
EIN | 61-0434089 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | LOUISVILLE AREA CHAMBER OF COMMERCEINC |
EIN | 61-0434089 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990O |
File | View File |
Organization Name | LOUISVILLE AREA CHAMBER OF COMMERCE INC |
EIN | 61-0434089 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990O |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1879118407 | 2021-02-02 | 0457 | PPP | 614 W Main St, Louisville, KY, 40202-2953 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State