Search icon

GREATER LOUISVILLE FOUNDATION, INC.

Company Details

Name: GREATER LOUISVILLE FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Dec 1987 (37 years ago)
Organization Date: 18 Dec 1987 (37 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0237647
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 101 S. FIFTH STREET, SUITE 2300, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GMZ5NJ8TDKL8 2023-02-18 614 W MAIN ST STE 6000, LOUISVILLE, KY, 40202, 4299, USA 614 W. MAIN STREET, STE 6000, LOUISVILLE, KY, 40202, 4299, USA

Business Information

Division Name GREATER LOUISVILLE FOUNDATION, INC.
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-01-21
Initial Registration Date 2019-04-26
Entity Start Date 1987-12-18
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ALANA ROSE TURNER
Role DIRECTOR, SPONSORSHIPS & PRODUCTS
Address 614 W. MAIN STREET, STE 6000, LOUISVILLE, KY, 40202, 4299, USA
Government Business
Title PRIMARY POC
Name ALANA ROSE TURNER
Role DIRECTOR, SPONSORSHIPS & PRODUCTS
Address 614 W. MAIN STREET, STE 6000, LOUISVILLE, KY, 40202, 4299, USA
Past Performance Information not Available

Registered Agent

Name Role
SARAH DAVASHER-WISDOM Registered Agent

Officer

Name Role
Rocki Rockingham Officer

President

Name Role
Sarah Davasher-Wisdom President

Secretary

Name Role
Jim Allen Secretary

Treasurer

Name Role
Evelyn Strange Treasurer

Director

Name Role
Russell Cox Director
Ja Hillebrand Director
Condrad Daniels Director
Maggie Harlow Director
Jill Horn Director
Bob Koetter Director
Tim Robinson Director
Camila Schroeder Director
Corenza Townsend Director
PHILIP J. ANDERSON Director

Incorporator

Name Role
PAUL J. COX Incorporator

Filings

Name File Date
Registered Agent name/address change 2024-06-14
Annual Report 2024-06-14
Principal Office Address Change 2023-06-16
Annual Report 2023-05-10
Annual Report 2022-06-29
Annual Report 2021-06-29
Registered Agent name/address change 2020-06-18
Annual Report 2020-06-18
Annual Report 2019-06-12
Annual Report 2018-08-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1131064 Corporation Unconditional Exemption 101 S 5TH ST STE 2300, LOUISVILLE, KY, 40202-3114 1988-04
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 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 500,000 to 999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 657181
Income Amount 288393
Form 990 Revenue Amount 288393
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 GREATER LOUISVILLE FOUNDATION INC
EIN 61-1131064
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name GREATER LOUISVILLE FOUNDATION INC
EIN 61-1131064
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name GREATER LOUISVILLE FOUNDATION INC
EIN 61-1131064
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name GREATER LOUISVILLE FOUNDATION INC
EIN 61-1131064
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name GREATER LOUISVILLE FOUNDATION INC
EIN 61-1131064
Tax Period 201512
Filing Type E
Return Type 990
File View File

Sources: Kentucky Secretary of State