Search icon

LEADERSHIP LOUISVILLE FOUNDATION, INCORPORATED

Company Details

Name: LEADERSHIP LOUISVILLE FOUNDATION, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Aug 1978 (47 years ago)
Organization Date: 09 Aug 1978 (47 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0111178
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 707 WEST MAIN STREET, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DR2BJK7H4HM8 2024-10-18 707 WEST MAIN ST, LOUISVILLE, KY, 40202, 2633, USA 711 W. MAIN ST., UNIT AA, LOUISVILLE, KY, 40202, 2634, USA

Business Information

URL www.leadershiplouisville.org
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-11-03
Initial Registration Date 2015-05-12
Entity Start Date 1978-08-09
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 923110

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIAN SCHAEFER
Role MR
Address 711 W. MAIN ST., UNIT AA, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name BRIAN SCHAEFER
Role MR
Address 711 W. MAIN ST., UNIT AA, LOUISVILLE, KY, 40202, USA
Past Performance Information not Available

Director

Name Role
Greg Pope Director
Mike Fine Director
JOHN C. SEILER Director
Victoria Russell Director
WALTER E. EGAN Director
JAMES F. TATE Director
HARRY B. TROUTMAN Director
Brad Smith Director
CHARLES R. DEAN Director

President

Name Role
Cynthia S. Knapek President

Registered Agent

Name Role
CYNTHIA S. KNAPEK Registered Agent

Incorporator

Name Role
JAMES F. TATE Incorporator
HARRY B. TROUTMAN Incorporator
MRS. MILLARD COX, III Incorporator

Assumed Names

Name Status Expiration Date
LEADINGBETTER Active 2027-12-22
LEADERSHIP LOUISVILLE CENTER Inactive 2022-03-22
REGIONAL LEADERSHIP COALITION, FIRST TRUST CENTRE Inactive 2006-04-10

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-02
Certificate of Assumed Name 2022-12-22
Certificate of Assumed Name 2022-12-05
Annual Report 2022-05-04
Annual Report 2021-04-14
Annual Report 2020-08-16
Annual Report Amendment 2020-08-16
Annual Report 2019-05-27
Registered Agent name/address change 2018-04-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-0958491 Corporation Unconditional Exemption 707 W MAIN ST, LOUISVILLE, KY, 40202-2633 1979-08
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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
Asset 5,000,000 to 9,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 6048151
Income Amount 3339679
Form 990 Revenue Amount 2942675
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 LEADERSHIP LOUISVILLE FOUNDATION INC
EIN 31-0958491
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name LEADERSHIP LOUISVILLE FOUNDATION INC
EIN 31-0958491
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name LEADERSHIP LOUISVILLE FOUNDATION INC
EIN 31-0958491
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name LEADERSHIP LOUISVILLE FOUNDATION INC
EIN 31-0958491
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name LEADERSHIP LOUISVILLE FOUNDATION INC
EIN 31-0958491
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name LEADERSHIP LOUISVILLE FOUNDATION INC
EIN 31-0958491
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
8715867005 2020-04-08 0457 PPP 707 W MAIN ST, LOUISVILLE, KY, 40202-2633
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) 229200
Loan Approval Amount (current) 229200
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40202-2633
Project Congressional District KY-03
Number of Employees 14
NAICS code 611430
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 230466.97
Forgiveness Paid Date 2020-11-03

Sources: Kentucky Secretary of State