Search icon

WALDEN SCHOOL CORPORATION

Company Details

Name: WALDEN SCHOOL CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Sep 1975 (50 years ago)
Organization Date: 17 Sep 1975 (50 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0054447
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 4238 WESTPORT RD., LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALDEN SCHOOL CORPORATION 403B-DC PLAN 2009 610883146 2010-10-14 WALDEN SCHOOL CORPORATION 68
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1997-07-01
Business code 611000
Sponsor’s telephone number 5028930433
Plan sponsor’s address 4238 WESTPORT ROAD, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 610883146
Plan administrator’s name WALDEN SCHOOL CORPORATION
Plan administrator’s address 4238 WESTPORT ROAD, LOUISVILLE, KY, 40207
Administrator’s telephone number 5028930433

Signature of

Role Plan administrator
Date 2010-10-14
Name of individual signing KAREN LINTON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-14
Name of individual signing LINDA VAN HOUTEN
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
EDWARD VERMILLION Director
FORREST E. BLACK, JR. Director
JOHN G. CARROLL Director
Ted Bressoud Director
Dallas Cheatham Director
Maggie Gregg Director
Lavina Hawkins Director
Christy Henderson Director
Mina Khalil Director
Susan Moloney Director

Incorporator

Name Role
EDWARD VERMILLION Incorporator

Registered Agent

Name Role
ALISON TYLER Registered Agent

Officer

Name Role
Mary Stone Officer
Thomas Willett Officer

Secretary

Name Role
Carol McKey Secretary

Treasurer

Name Role
Matt Koole Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000565 Exempt Organization Active - - - - Louisville, JEFFERSON, KY

Permits

Agency Interest Id Program Activity Type Current Milestone Issued Date Milestone Date
97131 Wastewater KPDES Ind Storm Gen Const Approval Issued 2019-06-05 2019-06-05
Document Name KYR10N595 Coverage Letter.pdf
Date 2019-06-06
Document Download

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-03-15
Annual Report 2022-05-20
Annual Report 2021-06-15
Annual Report 2020-06-04
Annual Report 2019-04-18
Annual Report 2018-04-26
Annual Report 2017-04-20
Registered Agent name/address change 2017-04-20
Registered Agent name/address change 2016-05-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0883146 Corporation Unconditional Exemption 4238 WESTPORT RD, LOUISVILLE, KY, 40207-2223 1976-02
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 2024-06
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 Jun
Asset Amount 7350992
Income Amount 6133897
Form 990 Revenue Amount 6078456
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 WALDEN SCHOOL CORPORATION
EIN 61-0883146
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name WALDEN SCHOOL CORPORATION
EIN 61-0883146
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name WALDEN SCHOOL CORPORATION
EIN 61-0883146
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name WALDEN SCHOOL CORPORATION
EIN 61-0883146
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name WALDEN SCHOOL CORPORATION
EIN 61-0883146
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name WALDEN SCHOOL CORPORATION
EIN 61-0883146
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name WALDEN SCHOOL CORPORATION
EIN 61-0883146
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name WALDEN SCHOOL CORPORATION
EIN 61-0883146
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1009567108 2020-04-09 0457 PPP 4238 WESTPORT RD, LOUISVILLE, KY, 40207-2223
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 605800
Loan Approval Amount (current) 605800
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, 40207-2223
Project Congressional District KY-03
Number of Employees 64
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 609115.07
Forgiveness Paid Date 2020-11-03

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-30 2025 Cabinet of the General Government Office Of Homeland Security Fin Assist/Non-State Agencies Grants-In-Aid Federal 14765.36
Executive 2024-12-27 2025 Cabinet of the General Government Office Of Homeland Security Fin Assist/Non-State Agencies Grants-In-Aid Federal 39302.24
Executive 2023-07-20 2024 Education and Labor Cabinet Department Of Education Commodities Personal Computer Hardware < $5,000 12640.72

Sources: Kentucky Secretary of State