Search icon

THE KENTUCKY SCIENCE CENTER, INC.

Company Details

Name: THE KENTUCKY SCIENCE CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Oct 1980 (44 years ago)
Organization Date: 08 Oct 1980 (44 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0150450
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Large (100+)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 727 WEST MAIN ST., LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MML3NNXU3FV9 2024-11-05 727 W MAIN ST, LOUISVILLE, KY, 40202, 2633, USA 727 W MAIN ST, LOUISVILLE, KY, 40202, 2633, USA

Business Information

URL http://www.kysciencecenter.org
Division Name N/A
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-11-08
Initial Registration Date 2006-02-09
Entity Start Date 1977-01-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MIKE NORMAN
Address 727 W. MAIN ST, LOUISVILLE, KY, 40202, 2633, USA
Title ALTERNATE POC
Name BECKY L BAIRD
Address 727 WEST MAIN STREET, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name MIKE NORMAN
Address 727 W. MAIN ST, LOUISVILLE, KY, 40202, 2633, USA
Title ALTERNATE POC
Name MIKE NORMAN
Address 727 W. MAIN ST, LOUISVILLE, KY, 40202, 2633, USA
Past Performance
Title PRIMARY POC
Name MIKE NORMAN
Address 727 W. MAIN ST, LOUISVILLE, KY, 40202, 2633, USA
Title ALTERNATE POC
Name MIKE NORMAN
Address 727 W. MAIN ST, LOUISVILLE, KY, 40202, 2633, USA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE KENTUCKY SCIENCE CENTER INC CBS BENEFIT PLAN 2023 311005850 2024-12-30 THE KENTUCKY SCIENCE CENTER INC 37
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 712100
Sponsor’s telephone number 5025616100
Plan sponsor’s address 727 W MAIN ST, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
403(B) THRIFT PLAN OF THE KENTUCKY SCIENCE CENTER, INC. DBA KENTUCKY SCIENCE CENTER 2022 311005850 2024-04-09 THE KENTUCKY SCIENCE CENTER, INC. 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-12-01
Business code 712100
Sponsor’s telephone number 5025616100
Plan sponsor’s address 727 W MAIN ST, LOUISVILLE, KY, 402022633

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing MIKE NORMAN
Valid signature Filed with authorized/valid electronic signature
THE KENTUCKY SCIENCE CENTER INC CBS BENEFIT PLAN 2022 311005850 2023-12-27 THE KENTUCKY SCIENCE CENTER INC 32
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 712100
Sponsor’s telephone number 5025616100
Plan sponsor’s address 727 W MAIN ST, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
THE KENTUCKY SCIENCE CENTER INC CBS BENEFIT PLAN 2021 311005850 2022-12-29 THE KENTUCKY SCIENCE CENTER INC 29
Three-digit plan number (PN) 501
Effective date of plan 2022-01-01
Business code 712100
Sponsor’s telephone number 5025616100
Plan sponsor’s address 727 W MAIN ST, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
KENTUCKY SCIENCE CENTER TDA PLAN 2015 311005850 2017-03-27 KENTUCKY SCIENCE CENTER 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-12-01
Business code 712100
Sponsor’s telephone number 5025607174
Plan sponsor’s address 727 WEST MAIN STREET, LOUISVILLE, KY, 402022681

Signature of

Role Plan administrator
Date 2017-03-27
Name of individual signing MICHAEL NORMAN
Valid signature Filed with authorized/valid electronic signature
KENTUCKY SCIENCE CENTER TDA PLAN 2014 311005850 2016-01-07 KENTUCKY SCIENCE CENTER 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-12-01
Business code 712100
Sponsor’s telephone number 5025607174
Plan sponsor’s address 727 WEST MAIN STREET, LOUISVILLE, KY, 402022681

Signature of

Role Plan administrator
Date 2016-01-07
Name of individual signing MICHAEL NORMAN
Valid signature Filed with authorized/valid electronic signature
KENTUCKY SCIENCE CENTER TDA PLAN 2013 311005850 2014-12-01 KENTUCKY SCIENCE CENTER 66
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-12-01
Business code 712100
Sponsor’s telephone number 5025607174
Plan sponsor’s address 727 WEST MAIN STREET, LOUISVILLE, KY, 402022681

Signature of

Role Plan administrator
Date 2014-12-01
Name of individual signing MIKE NORMAN
Valid signature Filed with authorized/valid electronic signature
KENTUCKY SCIENCE CENTER TDA PLAN 2012 311005850 2014-04-07 KENTUCKY SCIENCE CENTER 56
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-12-01
Business code 712100
Sponsor’s telephone number 5025607174
Plan sponsor’s address 727 WEST MAIN STREET, LOUISVILLE, KY, 402022681

Signature of

Role Plan administrator
Date 2014-04-07
Name of individual signing MIKE NORMAN
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Melissa Whitehead Secretary

President

Name Role
David Tandy President

Treasurer

Name Role
Tom Ferree Treasurer

Registered Agent

Name Role
MICHAEL S NORMAN Registered Agent

Officer

Name Role
John Ouseph Officer

Vice President

Name Role
Giavonne Rondo Vice President

Director

Name Role
Gracie Becht Director
James Higdon Director
Lynette Breedlove Director
Thomas Gray Jr. Director
Sibusiso Ngubeni Director
Sandra Baker Director
JAMES E. HARDY, JR. Director
KENNETH H. CLAY Director
JEAN WODE FRAZIER Director
Kristin Cook Director

Incorporator

Name Role
JEAN WODE FRAZIER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002816 Organization Inactive - - - 2024-03-26 Louisville, JEFFERSON, KY

Former Company Names

Name Action
THE LOUISVILLE SCIENCE CENTER, INC. Old Name
LOUISVILLE MUSEUM OF HISTORY AND SCIENCE FOUNDATION, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
KENTUCKY SCIENCE CENTER Inactive 2022-11-30

Filings

Name File Date
Annual Report 2024-03-04
Annual Report 2023-03-16
Annual Report 2022-03-08
Annual Report 2021-05-03
Registered Agent name/address change 2020-06-01
Annual Report 2020-06-01
Annual Report 2019-06-14
Annual Report 2018-06-15
Annual Report 2017-07-26
Name Renewal 2017-06-22

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
B04SPKY0287 Department of Housing and Urban Development 14.251 - ECONOMIC DEVELOPMENT INITIATIVE-SPECIAL PROJECT, NEIGHBORHOOD INITIATIVE AND MISCELLANEOUS GRANTS 2009-12-01 2009-12-31 EDI SPECIAL PROJECTS
Recipient THE KENTUCKY SCIENCE CENTER, INC.
Recipient Name Raw THE LOUISVILLE SCIENCE CENTER INC
Recipient UEI MML3NNXU3FV9
Recipient DUNS 124858606
Recipient Address 727 WEST MAIN STREET, LOUISVILLE, JEFFERSON, KENTUCKY, 40202-2633
Obligated Amount -1.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FG02-08CH11503 Department of Energy 81.049 - OFFICE OF SCIENCE FINANCIAL ASSISTANCE PROGRAM 2008-09-25 2009-03-30 CONTRUCTION, EQUIPMENT AND MATERIALS FOR SCIENCE EDUCATION WING
Recipient THE KENTUCKY SCIENCE CENTER, INC.
Recipient Name Raw LOUISVILLE SCIENCE CENTER, INC., THE
Recipient UEI MML3NNXU3FV9
Recipient DUNS 124858606
Recipient Address 727 W MAIN ST, 0, LOUISVILLE, JEFFERSON, KENTUCKY, 40202-2633
Obligated Amount 144000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2008JLFX0101 Department of Justice 16.541 - PART E - DEVELOPING, TESTING AND DEMONSTRATING PROMISING NEW PROGRAMS 2008-07-01 2009-06-30 WYSCI PROJECT
Recipient THE LOUISVILLE SCIENCE CENTER INC
Recipient Name Raw THE LOUISVILLE SCIENCE CENTER INC
Recipient Address 727 WEST MAIN STREET, LOUISVILLE, JEFFERSON, KENTUCKY, 40202-2633, UNITED STATES
Obligated Amount 44717.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1005850 Corporation Unconditional Exemption 727 W MAIN ST, LOUISVILLE, KY, 40202-2633 1981-05
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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
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 2023-06
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 8232323
Income Amount 7062393
Form 990 Revenue Amount 6438764
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 KENTUCKY SCIENCE CENTER INC
EIN 31-1005850
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY SCIENCE CENTER INC
EIN 31-1005850
Tax Period 202306
Filing Type E
Return Type 990T
File View File
Organization Name KENTUCKY SCIENCE CENTER INC
EIN 31-1005850
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY SCIENCE CENTER INC
EIN 31-1005850
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name KENTUCKY SCIENCE CENTER INC
EIN 31-1005850
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY SCIENCE CENTER INC
EIN 31-1005850
Tax Period 202106
Filing Type E
Return Type 990T
File View File
Organization Name KENTUCKY SCIENCE CENTER INC
EIN 31-1005850
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY SCIENCE CENTER INC
EIN 31-1005850
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name KENTUCKY SCIENCE CENTER INC
EIN 31-1005850
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY SCIENCE CENTER INC
EIN 31-1005850
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name KENTUCKY SCIENCE CENTER INC
EIN 31-1005850
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY SCIENCE CENTER INC
EIN 31-1005850
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name KENTUCKY SCIENCE CENTER INC
EIN 31-1005850
Tax Period 201706
Filing Type P
Return Type 990
File View File
Organization Name KENTUCKY SCIENCE CENTER INC
EIN 31-1005850
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name KENTUCKY SCIENCE CENTER INC
EIN 31-1005850
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY SCIENCE CENTER INC
EIN 31-1005850
Tax Period 201606
Filing Type P
Return Type 990T
File View File
Organization Name KENTUCKY SCIENCE CENTER INC
EIN 31-1005850
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
4336408604 2021-03-18 0457 PPS 727 W Main St 727 W Main St, Louisville, KY, 40202-2633
Loan Status Date 2022-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 572020
Loan Approval Amount (current) 572020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
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 50
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 578169.21
Forgiveness Paid Date 2022-04-15
7637647106 2020-04-14 0457 PPP 727 W Main St, Louisville, KY, 40202-2633
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 570500
Loan Approval Amount (current) 570500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address Louisville, JEFFERSON, KY, 40202-2633
Project Congressional District KY-03
Number of Employees 84
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 578455.31
Forgiveness Paid Date 2021-09-02

Sources: Kentucky Secretary of State