Search icon

BUNBURY REPERTORY THEATRE COMPANY

Company Details

Name: BUNBURY REPERTORY THEATRE COMPANY
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Aug 1986 (39 years ago)
Organization Date: 08 Aug 1986 (39 years ago)
Last Annual Report: 06 Dec 2024 (6 months ago)
Organization Number: 0217441
Industry: Amusement and Recreation Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 604 SOUTH THIRD ST., SUITE 304, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Secretary

Name Role
Stephanie Peeler Secretary

Treasurer

Name Role
Clara Burton Treasurer

Director

Name Role
Megan Reynolds Director
STEPHANIE PEELER Director
JANINE LINDER Director
Tom Morton Director
James Boswell Director
Rosemary Sims Director
John Broyles Director
CAREN BROWNING Director
JAN BUCHANAN Director
ANDY CULPEPPER Director

Incorporator

Name Role
CAREN BROWNING Incorporator
ELIZABETH SPICER Incorporator

President

Name Role
John Campbell Finnegan President

Registered Agent

Name Role
John Campbell Finnegan Registered Agent

Filings

Name File Date
Annual Report Amendment 2024-12-06
Annual Report 2024-02-28
Registered Agent name/address change 2023-08-21
Annual Report 2023-08-21
Agent Resignation 2023-07-08

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11302.00
Total Face Value Of Loan:
11302.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11100.00
Total Face Value Of Loan:
11100.00

Tax Exempt

Employer Identification Number (EIN) :
61-1105681
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)
Ruling Date:
1987-04
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11302
Current Approval Amount:
11302
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11361.34
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11100
Current Approval Amount:
11100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11199.59

Sources: Kentucky Secretary of State