Search icon

LOUISVILLE AREA CHAMBER OF COMMERCE, INC.

Company Details

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

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

Business Information

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

Director

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

Incorporator

Name Role
THALBERT A. DUNCAN Incorporator
R. W. HARDESTY Incorporator
BERT HOWELL Incorporator
ALVIN H. LUTZ Incorporator
CHAS. BENSINGER Incorporator

Registered Agent

Name Role
SARAH DAVASHER-WISDOM Registered Agent

President

Name Role
Sarah Davasher-Wisdom President

Treasurer

Name Role
Lance Mann Treasurer

Secretary

Name Role
Jeff McKenzie Secretary

Officer

Name Role
Condrad Daniels Officer

Former Company Names

Name Action
LOUISVILLE CHAMBER OF COMMERCE, INC. Old Name

Assumed Names

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

Filings

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

Tax Exempt

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
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 2023-12
Asset 5,000,000 to 9,999,999
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 Dec
Asset Amount 8187731
Income Amount 6051992
Form 990 Revenue Amount 6051992
National Taxonomy of Exempt Entities -
Sort Name -

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

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

Paycheck Protection Program

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
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 552495
Loan Approval Amount (current) 552495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-2953
Project Congressional District KY-03
Number of Employees 26
NAICS code 813910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 556224.34
Forgiveness Paid Date 2021-10-14

Sources: Kentucky Secretary of State