Search icon

THE LOUISVILLE REVIEW CORPORATION

Company Details

Name: THE LOUISVILLE REVIEW CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Jul 1979 (46 years ago)
Organization Date: 13 Jul 1979 (46 years ago)
Last Annual Report: 21 Mar 2025 (a month ago)
Organization Number: 0119363
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 3124 Meadowlark Avenue, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Vice President

Name Role
Ron Schildknecht Vice President

Director

Name Role
Flora K Schildknecht Director
John David Morgan Director
Ben Smock Director
Cindy Brady Director
SENA NASLUND Director
THOMAS VAN Director
JANET STREEPEY Director

Registered Agent

Name Role
Ron Schildknecht Registered Agent

President

Name Role
Flora K Schildknecht President

Incorporator

Name Role
SENA NASLUND Incorporator
THOMAS VAN Incorporator
JANET STREEPEY Incorporator

Filings

Name File Date
Annual Report 2025-03-21
Principal Office Address Change 2025-03-21
Registered Agent name/address change 2025-03-21
Annual Report 2025-03-21
Principal Office Address Change 2025-03-21
Registered Agent name/address change 2025-03-21
Annual Report 2024-04-18
Annual Report 2023-06-29
Annual Report 2022-06-29
Annual Report 2021-06-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-0971163 Corporation Unconditional Exemption 1436 SAINT JAMES COURT, LOUISVILLE, KY, 40208-2162 1980-02
In Care of Name % ELLYN LICHVAR
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
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 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 -
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 REVIEW CORPORATION
EIN 31-0971163
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 1436 Saint James Court, Louisville, KY, 40205, US
Principal Officer's Name Sena Jeter Naslund
Principal Officer's Address 1436 Saint James Court, Louisville, KY, 40205, US
Website URL www.louisvillereview.org
Organization Name LOUISVILLE REVIEW CORPORATION
EIN 31-0971163
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 1436 Saint James Court, Louisville, KY, 40208, US
Principal Officer's Name Sena Jeter Naslund
Principal Officer's Address 1436 Saint James Court, Louisville, KY, 40208, US
Website URL www.louisvillereview.org
Organization Name LOUISVILLE REVIEW CORPORATION
EIN 31-0971163
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 1436 Saint James Court, Louisville, KY, 40208, US
Principal Officer's Name Sena Jeter Naslund
Principal Officer's Address 1436 Saint James Court, Louisville, KY, 40208, US
Website URL www.louisvillereview.org
Organization Name LOUISVILLE REVIEW CORPORATION
EIN 31-0971163
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 1436 Saint James Court, Louisville, KY, 40208, US
Principal Officer's Name Sena Jeter Naslund
Principal Officer's Address 1436 Saint James Court, Louisville, KY, 40208, US
Website URL www.louisvillereview.org
Organization Name LOUISVILLE REVIEW CORPORATION
EIN 31-0971163
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 1436 Saint James Court, Louisville, KY, 40208, US
Principal Officer's Name Sena Jeter Naslund
Principal Officer's Address 1436 Saint James Court, Louisville, KY, 40208, US
Website URL www.louisvillereview.org
Organization Name LOUISVILLE REVIEW CORPORATION
EIN 31-0971163
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 851 South Fourth Street, Louisville, KY, 40203, US
Principal Officer's Name Ellyn Lichvar
Principal Officer's Address 851 South Fourth Street, Louisville, KY, 40203, US
Website URL www.louisvillereview.org
Organization Name LOUISVILLE REVIEW CORPORATION
EIN 31-0971163
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 851 South Fourth Street, Louisville, KY, 40203, US
Principal Officer's Name Ellyn Lichvar
Principal Officer's Address 851 S Fourth Street, Louisville, KY, 40203, US
Website URL louisvillereview.org
Organization Name LOUISVILLE REVIEW CORPORATION
EIN 31-0971163
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 851 S Fourth Street, Louisville, KY, 40203, US
Principal Officer's Address 851 S Fourth St, Louisville, KY, 40203, US
Organization Name LOUISVILLE REVIEW CORPORATION
EIN 31-0971163
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 851 South Fourth Street, Louisville, KY, 40203, US
Principal Officer's Address 851 S Fourth St, Louisville, KY, 40203, US
Website URL www.louisvillereview.org
Organization Name LOUISVILLE REVIEW CORPORATION
EIN 31-0971163
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 851 S 4th St, Louisville, KY, 402032115, US
Principal Officer's Name Sena Jeter Naslund
Principal Officer's Address 851 S 4th St, Louisville, KY, 40203, US
Website URL louisvillereview.org
Organization Name LOUISVILLE REVIEW CORPORATION
EIN 31-0971163
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 851 S Fourth St, Louisville, KY, 40203, US
Principal Officer's Name Sena Jeter Naslund
Principal Officer's Address 851 S Fourth St, Louisville, KY, 40203, US
Website URL http://www2.spalding.edu/louisvillereview/
Organization Name LOUISVILLE REVIEW CORPORATION
EIN 31-0971163
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Spalding University, 851 South Fourth Street, Louisville, KY, 40203, US
Principal Officer's Name Karen J Mann
Principal Officer's Address Spalding University, 851 South Fourth Street, Louisville, KY, 40203, US
Website URL louisvillereview.org

Sources: Kentucky Secretary of State