Search icon

DOWN SYNDROME OF LOUISVILLE INC.

Company Details

Name: DOWN SYNDROME OF LOUISVILLE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Feb 1991 (34 years ago)
Organization Date: 04 Feb 1991 (34 years ago)
Last Annual Report: 08 Jul 2024 (8 months ago)
Organization Number: 0282359
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40291
City: Louisville, Fern Creek
Primary County: Jefferson County
Principal Office: 5001 SOUTH HURSTBOURNE PARKWAY, LOUISVILLE, KY 40291
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DOWN SYNDROME OF LOUISVILLE MEDOVA LIFESTYLE HEALTH PLAN 2022 611414126 2024-04-11 DOWN SYNDROME OF LOUISVILLE 0
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 5024955088
Plan sponsor’s address 5001 S HURSTBOURNE PKWY, LOUISVILLE, KY, 402912893

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT, INC.
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2024-04-11
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature
DOWN SYNDROME OF LOUISVILLE MEDOVA LIFESTYLE HEALTH PLAN 2021 611414126 2022-10-02 DOWN SYNDROME OF LOUISVILLE 17
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2021-01-01
Business code 813000
Sponsor’s telephone number 5024955088
Plan sponsor’s address 5001 S HURSTBOURNE PKWY, LOUISVILLE, KY, 402912893

Plan administrator’s name and address

Administrator’s EIN 200200514
Plan administrator’s name RECEIVERSHIP MANAGEMENT INC
Plan administrator’s address 510 HOSPITAL DR STE 490, MADISON, TN, 371155049
Administrator’s telephone number 6153700051

Signature of

Role Plan administrator
Date 2022-09-30
Name of individual signing ROBERT MOORE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
JULIE TORZEWSKI Registered Agent

Vice President

Name Role
Nick Holmes Vice President

Treasurer

Name Role
Matthew Goodin Treasurer

President

Name Role
Danny Slaton President

Secretary

Name Role
Tami Hatfield Secretary

Director

Name Role
Trenton Brunner Director
Alyssa Cochran Director
Susan Dever Director
Chad Hennessey Director
Jennifer Kendrick Director
Corey Morgan Director
Dwight Newton Director
Wes Orr Director
Jennifer Peterson Director
Brandon Priest Director

Incorporator

Name Role
JEAN BRYSON Incorporator
CHARLES DEUSEL Incorporator
DANIEL BURT Incorporator
RICHARD N. BUSH Incorporator
PAUL HAWK Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0000805 Organization Active - - - 2026-02-23 Louisville, JEFFERSON, KY
Department of Alcoholic Beverage Control 056-TA-207981 Special Temporary Alcoholic Beverage Auction License Active 2025-03-04 2025-04-11 - 2025-04-11 140 N 4th St, Louisville, Jefferson, KY 40202
Department of Alcoholic Beverage Control 056-TA-207602 Special Temporary Alcoholic Beverage Auction License Active 2025-02-10 2025-03-06 - 2025-03-06 10617 Taylorsville Rd, Jeffersontown, Jefferson, KY 40299

Former Company Names

Name Action
EARLY EDUCATION FUNDING PROGRAM, INCORPORATED Merger

Filings

Name File Date
Annual Report 2024-07-08
Annual Report 2023-03-17
Annual Report 2022-03-16
Annual Report 2021-02-25
Registered Agent name/address change 2021-02-18
Annual Report 2020-05-27
Annual Report 2019-04-17
Annual Report 2018-06-06
Annual Report 2017-05-17
Annual Report 2016-06-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1214126 Corporation Unconditional Exemption 5001 S HURSTBOURNE PKWY, LOUISVILLE, KY, 40291-2893 1995-05
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2022-12
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1206090
Income Amount 2786637
Form 990 Revenue Amount 2595428
National Taxonomy of Exempt Entities Health Care: Patient Services - Entertainment, Recreation
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 DOWN SYNDROME OF LOUISVILLE INC
EIN 61-1214126
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name DOWN SYNDROME OF LOUISVILLE INC
EIN 61-1214126
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name DOWN SYNDROME OF LOUISVILLE INC
EIN 61-1214126
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name DOWN SYNDROME OF LOUISVILLE INC
EIN 61-1214126
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name DOWN SYNDROME OF LOUISVILLE INC
EIN 61-1214126
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name DOWN SYNDROME OF LOUISVILLE INC
EIN 61-1214126
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name DOWN SYNDROME OF LOUISVILLE INC
EIN 61-1214126
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name DOWN SYNDROME OF LOUISVILLE INC
EIN 61-1214126
Tax Period 201512
Filing Type P
Return Type 990T
File View File
Organization Name DOWN SYNDROME OF LOUISVILLE INC
EIN 61-1214126
Tax Period 201512
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1037448307 2021-01-16 0457 PPS 5001 S Hurstbourne Pkwy, Louisville, KY, 40291-2893
Loan Status Date 2021-04-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249741
Loan Approval Amount (current) 249741
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27035
Servicing Lender Name Peoples Bank
Servicing Lender Address 265 Old Springfield Rd, LEBANON, KY, 40033-9176
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40291-2893
Project Congressional District KY-03
Number of Employees 34
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27035
Originating Lender Name Peoples Bank
Originating Lender Address LEBANON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251003.58
Forgiveness Paid Date 2021-07-28
8403527009 2020-04-08 0457 PPP 5001 S HURSTBOURNE PKWY, LOUISVILLE, KY, 40291-2893
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 249700
Loan Approval Amount (current) 249700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40291-2893
Project Congressional District KY-03
Number of Employees 34
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 251108.62
Forgiveness Paid Date 2021-02-16

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-10 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 200
Executive 2025-01-28 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 3000
Executive 2025-01-24 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 880
Executive 2025-01-16 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 860
Executive 2025-01-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1150
Executive 2024-12-06 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 150
Executive 2024-11-27 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 1700
Executive 2024-10-14 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 100
Executive 2024-09-20 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 2000
Executive 2024-09-16 2025 Education and Labor Cabinet Department For Workforce Investment Fin Assist/Non-State Emp Rehab-Client Serv Cst-1099 Rpt 4000

Sources: Kentucky Secretary of State