Search icon

LOUISVILLE CIVIC VENTURES, INC.

Company Details

Name: LOUISVILLE CIVIC VENTURES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 May 1978 (47 years ago)
Organization Date: 11 May 1978 (47 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0178050
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 W JEFFERSON ST, STE 1210, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

President

Name Role
STAN MOORE President

Secretary

Name Role
DALE WOODS Secretary

Treasurer

Name Role
DAVID HOBBS Treasurer

Vice President

Name Role
ANDREW TREINEN Vice President

Director

Name Role
BELINDA BASER Director
ANDREW TREINEN Director
CALEB STEWART Director
STAN MOORE Director
DAVID HOBBS Director
DALE WOODS Director
A. STEVENS MILES Director
JOHN C. SEILER Director
LEONARD B. MARSHALL Director
ROBERT W. BIVENS Director

Incorporator

Name Role
A. STEVENS MILES Incorporator
LEONARD B. MARSHALL Incorporator
ROBERT W. BIVENS Incorporator
JOHN C. SEILER Incorporator
FRANK B. HOWER Incorporator

Registered Agent

Name Role
LOUISVILLE DOWNTOWN MANAGEMENT DISTRICT Registered Agent

Former Company Names

Name Action
CENTRAL AREA CONCEPTS, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-06
Principal Office Address Change 2023-12-12
Registered Agent name/address change 2023-12-12
Annual Report 2023-05-24
Annual Report 2022-03-29
Annual Report 2021-04-22
Registered Agent name/address change 2021-03-17
Principal Office Address Change 2021-03-17
Annual Report 2020-02-25
Annual Report 2019-04-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-0945941 Corporation Unconditional Exemption 500 W JEFFERSON ST STE 1210, LOUISVILLE, KY, 40202-2823 1979-10
In Care of Name % FRANK KALMBAD
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 2023-12
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 Dec
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 CIVIC VENTURES INC
EIN 31-0945941
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 W Jefferson St Ste 1210, Louisville, KY, 40202, US
Principal Officer's Name Stan Moore
Principal Officer's Address 500 W Jefferson St Ste 1210, Louisville, KY, 40202, US
Organization Name LOUISVILLE CIVIC VENTURES INC
EIN 31-0945941
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 315 Guthrie St Ste 300, Louisville, KY, 40202, US
Principal Officer's Name Stan Moore
Principal Officer's Address 315 Guthrie St Ste 300, Louisville, KY, 40202, US
Organization Name LOUISVILLE CIVIC VENTURES INC
EIN 31-0945941
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 315 Guthrie St Ste 300, Louisville, KY, 40202, US
Principal Officer's Name Stan Moore
Principal Officer's Address 315 Guthrie St Ste 300, Louisville, KY, 40202, US
Organization Name LOUISVILLE CIVIC VENTURES INC
EIN 31-0945941
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 315 Guthrie St Ste 300, Louisville, KY, 40202, US
Principal Officer's Name Stan Moore
Principal Officer's Address 315 Guthrie St Ste 300, Louisville, KY, 40202, US
Organization Name LOUISVILLE CIVIC VENTURES INC
EIN 31-0945941
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 556 S 4th St, Louisville, KY, 40202, US
Principal Officer's Name Stan Moore
Principal Officer's Address 556 S 4th St, Louisville, KY, 40202, US
Organization Name LOUISVILLE CIVIC VENTURES INC
EIN 31-0945941
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 556 South 4th Street, Louisville, KY, 40202, US
Principal Officer's Name Shane Moseley
Principal Officer's Address 556 S 4th St, Louisville, KY, 40202, US
Organization Name LOUISVILLE CIVIC VENTURES INC
EIN 31-0945941
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 556 SOUTH 4TH STREET, LOUISVILLE, KY, 40202, US
Principal Officer's Name LEE WYLAND
Principal Officer's Address 556 SOUTH 4TH STREET, LOUISVILLE, KY, 40202, US
Organization Name LOUISVILLE CIVIC VENTURES INC
EIN 31-0945941
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 556 South 4th Street, Louisville, KY, 40202, US
Principal Officer's Name Lee Weyland
Principal Officer's Address 556 South 4th Street, Louisville, KY, 40202, US
Organization Name LOUISVILLE CIVIC VENTURES INC
EIN 31-0945941
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 401 S 4th St Ste 555, Louisville, KY, 40202, US
Principal Officer's Name Louisville Central Area
Principal Officer's Address 401 S 4th St Ste 555, Louisville, KY, 40202, US
Organization Name LOUISVILLE CIVIC VENTURES INC
EIN 31-0945941
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 555 Brown Williamson Tower, Louisville, KY, 40202, US
Principal Officer's Name T Mulloy J Stone J Guthrie
Principal Officer's Address 555 Brown Williamson Tower, Louisville, KY, 40202, US
Organization Name LOUISVILLE CIVIC VENTURES INC
EIN 31-0945941
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 401 S Fourth Street Suite 555, Louisville, KY, 40202, US
Principal Officer's Name Louisville Downtown Management District
Principal Officer's Address 401 S Fourth St Ste 555, Louisville, KY, 40202, US
Organization Name LOUISVILLE CIVIC VENTURES INC
EIN 31-0945941
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 401 S 4th Street Suite 555, Louisville, KY, 40202, US
Principal Officer's Name Dan Kelleher
Principal Officer's Address 401 S 4th Street Suite 555, Louisville, KY, 40202, US

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

Organization Name LOUISVILLE CIVIC VENTURES INC
EIN 31-0945941
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File
Organization Name LOUISVILLE CIVIC VENTURES INC
EIN 31-0945941
Tax Period 201612
Filing Type P
Return Type 990EZ
File View File
Organization Name LOUISVILLE CIVIC VENTURES INC
EIN 31-0945941
Tax Period 201512
Filing Type P
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State