Search icon

LOUISVILLE CIVIL WAR ROUND TABLE, INC.

Company Details

Name: LOUISVILLE CIVIL WAR ROUND TABLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Mar 1961 (64 years ago)
Organization Date: 29 Mar 1961 (64 years ago)
Last Annual Report: 08 May 2024 (a year ago)
Organization Number: 0032187
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 8800 SWAN HILL RD, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOHN D. DAVIS Registered Agent

Secretary

Name Role
Doug Butler Secretary

Treasurer

Name Role
Patrick Wilbourn Treasurer

President

Name Role
Julie Bartlett President

Director

Name Role
Lowell Griffin Director
John Davis Director
Doug Krawczyk Director
Harriette Weatherbee Director
Terry Pyles Director
Bryan Winslow Director
Julie Bartlett Director
Bob Glass Director
FRANK G. RANKIN Director
RICHARD H. HILL Director

Incorporator

Name Role
FRANK G. RANKIN Incorporator
RICHARD H. HILL Incorporator
H. COLLINS REID Incorporator
ERNEST B. WALKER, JR. Incorporator

Filings

Name File Date
Annual Report 2024-05-08
Annual Report 2023-06-14
Annual Report 2022-06-20
Annual Report 2021-05-07
Annual Report 2020-07-06
Annual Report 2019-06-20
Annual Report 2018-06-25
Annual Report 2017-06-02
Annual Report 2016-06-30
Annual Report 2015-07-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0944379 Corporation Unconditional Exemption 8800 SWAN HILL RD, LOUISVILLE, KY, 40241-1150 2002-08
In Care of Name % HARRIETTE WEATHERBEE
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 Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Historical Societies, Related Historical Activities
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)

Form 990-N (e-Postcard)

Organization Name LOUISVILLE CIVIL WAR ROUND TABLE INC
EIN 61-0944379
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8800 SWAN HILL RD, Louisville, KY, 40241, US
Principal Officer's Name John Davis
Principal Officer's Address 8800 SWAN HILL RD, Louisville, KY, 40241, US
Organization Name LOUISVILLE CIVIL WAR ROUND TABLE INC
EIN 61-0944379
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9462 Brownsboro Rd 142, Louisville, KY, 40241, US
Principal Officer's Name Patrick Wilbourn
Principal Officer's Address 9462 Brownsboro Rd 142, Louisville, KY, 40241, US
Website URL louisvillecwrt.yolasite.com
Organization Name LOUISVILLE CIVIL WAR ROUND TABLE INC
EIN 61-0944379
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9462 Brownsboro Rd 142, Louisville, KY, 40241, US
Principal Officer's Name Paul Fridell
Principal Officer's Address 2710 Razor View Court, Louisville, KY, 40299, US
Website URL https://louisvillecwrt.yolasite.com
Organization Name LOUISVILLE CIVIL WAR ROUND TABLE INC
EIN 61-0944379
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9462 Brownsboro Rd, Louisville, KY, 40241, US
Principal Officer's Name Paul Fridell
Principal Officer's Address 2710 Razor View Ct, Louisville, KY, 40299, US
Website URL https://louisvillecwrt.yolasite.com
Organization Name LOUISVILLE CIVIL WAR ROUND TABLE INC
EIN 61-0944379
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9462 Brownsboro Rd, Louisville, KY, 40241, US
Principal Officer's Name Paul Fridell
Principal Officer's Address 2710 Razor View Ct, Louisville, KY, 40299, US
Organization Name LOUISVILLE CIVIL WAR ROUND TABLE INC
EIN 61-0944379
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9462 Brownsboro Rd, Louisville, KY, 40241, US
Principal Officer's Name Paul Fridell
Principal Officer's Address 2710 Razor View Ct, Louisville, KY, 40299, US
Website URL http://louisvillecwrt.yolasite.com/
Organization Name LOUISVILLE CIVIL WAR ROUND TABLE INC
EIN 61-0944379
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9462 Brownsboro Rd, Louisville, KY, 40241, US
Principal Officer's Name Paul Fridell
Principal Officer's Address 2710 Razor View Ct, Louisville, KY, 40299, US
Website URL http://louisvillecwrt.yolasite.com/
Organization Name LOUISVILLE CIVIL WAR ROUND TABLE INC
EIN 61-0944379
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9462 Brownsboro Rd 142, Louisville, KY, 40241, US
Principal Officer's Name Paul Fridell
Principal Officer's Address 2710 Razor View Ct, Louisville, KY, 40299, US
Website URL Did not identify
Organization Name LOUISVILLE CIVIL WAR ROUND TABLE INC
EIN 61-0944379
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11024 Indian Legends Dr-203, Louisville, KY, 40241, US
Principal Officer's Name Doug Kremer
Principal Officer's Address 11024 Indian Legends Dr-203, Louisville, KY, 40241, US
Organization Name LOUISVILLE CIVIL WAR ROUND TABLE INC
EIN 61-0944379
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11024 Indian Legends Dr-203, Louisville, KY, 40241, US
Principal Officer's Name Doug Kremer
Principal Officer's Address 11024 Indian Legends Dr-203, Louisville, KY, 40241, US
Website URL http://louisvillecwrt.yolasite.com
Organization Name LOUISVILLE CIVIL WAR ROUND TABLE INC
EIN 61-0944379
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11024 Indian Legends Dr-203, Louisville, KY, 40241, US
Principal Officer's Name Douglas Kremer
Principal Officer's Address 11024 Indian Legends Dr-203, Louisville, KY, 40241, US
Website URL http://louisvillecwrt.yolasite.com
Organization Name LOUISVILLE CIVIL WAR ROUND TABLE INC
EIN 61-0944379
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 11024 Indian Legends Dr 203, Louisville, KY, 40241, US
Principal Officer's Name Doug Krawczyk
Principal Officer's Address 7413 Springvale dr, Louisville, KY, 40241, US
Website URL http://louisvillecwrt.yolasite.com
Organization Name LOUISVILLE CIVIL WAR ROUND TABLE INC
EIN 61-0944379
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1028 Sarah Drive, Louisville, KY, 40219, US
Principal Officer's Name Charles Moore
Principal Officer's Address 4708 Kitty Hawk Way, Louisville, KY, 40207, US
Website URL louisvillecwrt.yolasite.com
Organization Name LOUISVILLE CIVIL WAR ROUND TABLE INC
EIN 61-0944379
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1028 Sarah Drive, Louisville, KY, 402194923, US
Principal Officer's Name Art Boerner
Principal Officer's Address 2200 1/2 Utica Pike, Jeffersonville, IN, 47130, US
Website URL http://louisvillecwrt.yolasite.com

Sources: Kentucky Secretary of State