Search icon

AIKIDO OF LOUISVILLE, INC.

Company Details

Name: AIKIDO OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Apr 1988 (37 years ago)
Organization Date: 20 Apr 1988 (37 years ago)
Last Annual Report: 04 Jun 2023 (2 years ago)
Organization Number: 0242788
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: % CHARLES A GRAZIANO, 4402 EAGLES COVE CT, LOUISVILLE, KY 40214
Place of Formation: KENTUCKY

Treasurer

Name Role
Carlos nmi Perez Treasurer

Registered Agent

Name Role
CHARLES A GRAZIANO Registered Agent

President

Name Role
Anthony nmi Graziano President

Director

Name Role
JOHN KILPATRICK Director
PAUL RUSSELL Director
ANTHONY GRAZIANO Director
MARTHA MAKRA Director
TONY GRAZIANO Director
JAMES RAGAN Director
CARLOS PEREZ Director

Incorporator

Name Role
JOHN KILPATRICK Incorporator
JAMES J. RAGAN Incorporator
ANTHONY GRAZIANO Incorporator
PAUL RUSSELL Incorporator
MARTHA MAKRA Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Annual Report 2023-06-04
Annual Report 2022-03-18
Annual Report 2021-04-14
Principal Office Address Change 2021-04-14
Annual Report 2020-09-23
Registered Agent name/address change 2020-09-23
Annual Report 2019-05-02
Annual Report 2018-07-19
Annual Report 2017-08-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1138612 Corporation Unconditional Exemption 4402 EAGLES COVE CT, LOUISVILLE, KY, 40241-4800 2011-09
In Care of Name % TONY GRAZIANO
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(7): Social and recreational clubs
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_61-1138612_AIKIDOOFLOUISVILLEINC_08122011_01.tif

Form 990-N (e-Postcard)

Organization Name AIKIDO OF LOUISVILLE INC
EIN 61-1138612
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 4402 Eagles Cove ct, Louisville, KY, 40241, US
Principal Officer's Name Tony Graziano
Principal Officer's Address 4402 Eagles Cove Ct, Louisville, KY, 40241, US
Organization Name AIKIDO OF LOUISVILLE INC
EIN 61-1138612
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 4402 Eagles Cove Ct, Louisville, KY, 40241, US
Principal Officer's Name Charles Graziano
Principal Officer's Address 4402 Eagles Cove Ct, Louisville, KY, 40241, US
Organization Name AIKIDO OF LOUISVILLE INC
EIN 61-1138612
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 4402 Eagles Cove Court, Louisville, KY, 40241, US
Principal Officer's Name Tony Graziano
Principal Officer's Address 4402 Eagles Cove Court, Louisville, KY, 40241, US
Website URL tonyg@akidooflouisville.com
Organization Name AIKIDO OF LOUISVILLE INC
EIN 61-1138612
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2343 Village Drive, Louisville, KY, 40205, US
Principal Officer's Name Tony Graziano
Principal Officer's Address 4402 Eagles Cove Court, Louisville, KY, 40241, US
Organization Name AIKIDO OF LOUISVILLE INC
EIN 61-1138612
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 2353 Village Drive, Louisville, KY, 40205, US
Principal Officer's Name Anthony Graziano
Principal Officer's Address 4402 Eagle Cove Court, Louisville, KY, 40229, US
Website URL aikidooflouisville.com
Organization Name AIKIDO OF LOUISVILLE INC
EIN 61-1138612
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 2343 VILLAGE DR, LOUISVILLE, KY, 402051649, US
Principal Officer's Name Anthony Graziano
Principal Officer's Address 4402 Eagle Cove Court, Louisville, KY, 40229, US
Organization Name AIKIDO OF LOUISVILLE INC
EIN 61-1138612
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 2343 Village Drive, Louisville, KY, 40205, US
Principal Officer's Name Tony Graziano
Principal Officer's Address 4402 Eagle Cove Court, Louisville, KY, 40229, US
Organization Name AIKIDO OF LOUISVILLE INC
EIN 61-1138612
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 2343 Village Drive, Louisville, KY, 40205, US
Principal Officer's Name Anthony Graziano
Principal Officer's Address 4402 Eagle Cove Court, Louisville, KY, 40229, US

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

Organization Name AILADO OF LOOUVILLE INC
EIN 61-1138612
Tax Period 201512
Filing Type P
Return Type 990EO
File View File
Organization Name AILADO OF LOOUVILLE INC
EIN 61-1138612
Tax Period 201512
Filing Type P
Return Type 990ER
File View File

Sources: Kentucky Secretary of State