Search icon

THE OLD LOUISVILLE NEIGHBORHOOD COUNCIL, INC.

Company Details

Name: THE OLD LOUISVILLE NEIGHBORHOOD COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 May 1983 (42 years ago)
Organization Date: 16 May 1983 (42 years ago)
Last Annual Report: 01 Jan 2025 (5 months ago)
Organization Number: 0177929
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 1340 S. 4TH ST.(IN CENTRAL PARK), LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Vice President

Name Role
JANICE THERIOT Vice President

Treasurer

Name Role
CYNTHIA SMITH Treasurer

Secretary

Name Role
LABRAVIA JENKINS Secretary

Director

Name Role
CHARLES ANDERSON Director
RICK SERPA Director
JAMES BAILEY BROOKS Director
RICHARD L. JANES Director
COROLYN BEALL Director
ROSE GREENOUGH NETT Director
SHAWN FIELDS WILLIAMS Director

President

Name Role
LUANNE MAGUIRE President

Incorporator

Name Role
RICHARD L. JANES Incorporator

Registered Agent

Name Role
LUANNE MAGUIRE Registered Agent

Former Company Names

Name Action
THE OLD LOUISVILLE INFORMATION CENTER, INC. Old Name

Filings

Name File Date
Annual Report 2025-01-01
Annual Report 2024-01-01
Registered Agent name/address change 2023-01-04
Annual Report 2023-01-04
Annual Report 2022-01-02

Tax Exempt

Employer Identification Number (EIN) :
31-1106357
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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)
Ruling Date:
1984-10
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4492
Current Approval Amount:
4492
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4520.86
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4475
Current Approval Amount:
4475
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4525.43

Sources: Kentucky Secretary of State