Search icon

LOUISVILLE FEDERATION OF MUSICIANS-LOCAL NO. 11-637

Company Details

Name: LOUISVILLE FEDERATION OF MUSICIANS-LOCAL NO. 11-637
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Apr 1936 (89 years ago)
Organization Date: 13 Apr 1936 (89 years ago)
Last Annual Report: 17 Feb 2025 (2 months ago)
Organization Number: 0032287
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 1436 BARDSTOWN RD., LOUISVILLE, KY 40204
Place of Formation: KENTUCKY

Registered Agent

Name Role
Anthony N. Minstein Registered Agent

Secretary

Name Role
Anthony N. Minstein Secretary

Director

Name Role
WILLIAM W. TAYLOR Director
EDWIN A. LORENZ Director
LEO F. DURLAUF Director
A. W. STUEBLING Director
Aaron Bibelhauser Director
Michael Joseph Chmilewski Director
Noah Dugan Director
JACOB J. SCHILLING Director

Treasurer

Name Role
Anthony N. Minstein Treasurer

Vice President

Name Role
Andrew Thomas Miller Vice President

Incorporator

Name Role
A. W. STUEBLING Incorporator
WILLIAM W. TAYLOR Incorporator
EDWIN A. LORENZ Incorporator
LEO F. DURLAUF Incorporator
JACOB J. SCHILLING Incorporator

President

Name Role
Anthony N. Minstein President

Former Company Names

Name Action
MUSICIANS MUTUAL PROTECTIVE ASSOCIATION, LOCAL # 11-637, INC. Old Name
MUSICIANS MUTUAL PROTECTIVE ASSOCIATION LOCAL # 11, INCORPORATED Old Name

Filings

Name File Date
Registered Agent name/address change 2025-02-17
Annual Report 2025-02-17
Annual Report 2024-06-04
Annual Report 2023-05-01
Annual Report 2022-05-18
Registered Agent name/address change 2022-03-09
Annual Report 2021-04-14
Annual Report 2020-03-03
Annual Report Amendment 2019-07-03
Registered Agent name/address change 2019-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5127238904 2021-04-29 0457 PPS 1436 Bardstown Rd, Louisville, KY, 40204-2643
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7465.17
Loan Approval Amount (current) 7465.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26805
Servicing Lender Name Bedford Loan & Deposit Bank
Servicing Lender Address 45 Hwy 42 East, BEDFORD, KY, 40006-7686
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40204-2643
Project Congressional District KY-03
Number of Employees 7
NAICS code 711130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 26805
Originating Lender Name Bedford Loan & Deposit Bank
Originating Lender Address BEDFORD, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7512.42
Forgiveness Paid Date 2021-12-23

Sources: Kentucky Secretary of State