Search icon

MORTGAGE BANKERS ASSOCIATION OF LOUISVILLE, INC.

Company Details

Name: MORTGAGE BANKERS ASSOCIATION OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Apr 1980 (45 years ago)
Organization Date: 29 Apr 1980 (45 years ago)
Last Annual Report: 09 Jan 2025 (3 months ago)
Organization Number: 0146339
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 715 HEADLEY AVE, LEXINGTON, KY 40508
Place of Formation: KENTUCKY

President

Name Role
Michael Schad President

Vice President

Name Role
Daniel Marlin Vice President

Treasurer

Name Role
Elizabeth Williams Treasurer

Officer

Name Role
Ashley Cassetty Officer

Secretary

Name Role
Kay Smith Secretary

Director

Name Role
Trish DeWitt Director
John Cissell Director
Sharon Decker Director
Julie Domian-Ernst Director
DONALD P. CAMBRON Director
ROBERT F. WOOD Director
THOMAS N. RYAN, III Director
GILBERT E. KITTLE Director
David Gnadinger Director

Incorporator

Name Role
DONALD P. CAMBRON Incorporator
ROBERT F. WOOD Incorporator
THOMAS N. RYAN, III Incorporator
GILBERT E. KITTLE Incorporator

Registered Agent

Name Role
ASHLEY CASSETTY Registered Agent

Filings

Name File Date
Annual Report 2025-01-09
Annual Report Amendment 2024-03-06
Annual Report 2024-02-26
Annual Report 2023-05-15
Principal Office Address Change 2022-01-05
Annual Report 2022-01-05
Registered Agent name/address change 2022-01-05
Principal Office Address Change 2021-03-16
Annual Report 2021-03-16
Annual Report 2020-01-31

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0981376 Corporation Unconditional Exemption 715 HEADLEY AVE, LEXINGTON, KY, 40508-1309 2015-07
In Care of Name % MBAL
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 73008
Income Amount 77061
Form 990 Revenue Amount 77061
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2010-08-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-08-15

Determination Letter

Final Letter(s) FinalLetter_61-0981376_MORTGAGEBANKERSASSOCIATIONOFLOUISVILLEINC_01022015.tif

Form 990-N (e-Postcard)

Organization Name MORTGAGE BANKERS ASSOCIATION OF LOUISVILLE INC
EIN 61-0981376
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO 596, Fishers, IN, 46038, US
Principal Officer's Name Alan Thorup
Principal Officer's Address 10123 Parkshore Drive, Fishers, IN, 46038, US
Website URL www.mbalou.org
Organization Name MORTGAGE BANKERS ASSOCIATION OF LOUISVILLE INC
EIN 61-0981376
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 525, Sellersburg, IN, 47172, US
Principal Officer's Name Nicole Ruddell
Principal Officer's Address 501 Lancassange Dr, Jeffersonville, IN, 47130, US
Website URL www.mbalou.org
Organization Name MORTGAGE BANKERS ASSOCIATION OF LOUISVILLE INC
EIN 61-0981376
Tax Year 2009
Beginning of tax period 2009-04-01
End of tax period 2010-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 525, Sellersburg, IN, 47172, US
Principal Officer's Name Mortgage Bankers Association of Louisville MBAL
Principal Officer's Address PO Box 525, Sellersburg, IN, 47172, US
Website URL www.mbalou.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name MORTGAGE BANKERS ASSOCIATION OF LOUISVILLE INC
EIN 61-0981376
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name MORTGAGE BANKERS ASSOCIATION OF LOUISVILLE INC
EIN 61-0981376
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name MORTGAGE BANKERS ASSOCIATION OF LOUISVILLE INC
EIN 61-0981376
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name MORTGAGE BANKERS ASSOCIATION OF LOUISVILLE INC
EIN 61-0981376
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name MORTGAGE BANKERS ASSOCIATION OF LOUISVILLE INC
EIN 61-0981376
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name MORTGAGE BANKERS ASSOCIATION OF LOUISVILLE INC
EIN 61-0981376
Tax Period 201712
Filing Type E
Return Type 990EO
File View File

Sources: Kentucky Secretary of State