Search icon

LOUISVILLE YOUTH GROUP, INC.

Company Details

Name: LOUISVILLE YOUTH GROUP, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Aug 1991 (34 years ago)
Organization Date: 09 Aug 1991 (34 years ago)
Last Annual Report: 29 Aug 2024 (8 months ago)
Organization Number: 0289541
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 417 EAST BROADWAY, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
ELANA ROSENBERG Registered Agent

President

Name Role
Casey Wagner President

Treasurer

Name Role
Hannah Worsham Treasurer

Vice President

Name Role
Kate Vance Vice President

Secretary

Name Role
Carrielee Koole Secretary

Director

Name Role
John Selent Director
Brittany Cook Director
Amanda Minogue Director
Holly Hinson Director
Sara Williams Director
Adrian Massey Director
Sara Miller Director
Lindsay Founts Director
BETH BLOUIN Director
DELORA BOAZ Director

Incorporator

Name Role
JEFF VESSELS Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001320 Exempt Organization Active - - - - Louisville, JEFFERSON, KY

Filings

Name File Date
Annual Report 2024-08-29
Annual Report 2023-06-30
Registered Agent name/address change 2022-04-07
Annual Report 2022-04-07
Principal Office Address Change 2021-03-09
Annual Report 2021-03-09
Annual Report 2020-03-05
Annual Report 2019-08-26
Annual Report 2018-08-22
Registered Agent name/address change 2018-08-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1340329 Corporation Unconditional Exemption 417 E BROADWAY, LOUISVILLE, KY, 40202-1731 2000-06
In Care of Name % JASON PENO
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 100,000 to 499,999
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 154839
Income Amount 428645
Form 990 Revenue Amount 428645
National Taxonomy of Exempt Entities Civil Rights, Social Action, Advocacy: Intergroup, Race Relations
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 YOUTH GROUP INC
EIN 61-1340329
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 417 East Broadway, Louisville, KY, 40202, US
Principal Officer's Name Jason Peno
Principal Officer's Address 417 East Broadway, Louisville, KY, 40202, US
Website URL www.louisvilleyouthgroup.org
Organization Name LOUISVILLE YOUTH GROUP INC
EIN 61-1340329
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 417 East Broadway, Louisville, KY, 40202, US
Principal Officer's Name Jason Peno
Principal Officer's Address 417 East Broadway, Louisville, KY, 40202, US
Website URL www.louisvilleyouthgroup.org
Organization Name LOUISVILLE YOUTH GROUP INC
EIN 61-1340329
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 406764, Louisville, KY, 40204, US
Principal Officer's Name Roy Hardy
Principal Officer's Address PO Box 406764, Louisville, KY, 40204, US
Organization Name LOUISVILLE YOUTH GROUP INC
EIN 61-1340329
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 PO BOX 406764, LOUISVILLE, KY, 40204, US
Principal Officer's Name ELIZABETH STITH
Principal Officer's Address PO BOX 406764, LOUISVILLE, KY, 40204, US
Organization Name LOUISVILLE YOUTH GROUP INC
EIN 61-1340329
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 PO BOX 406764, LOUISVILLE, KY, 40204, US
Principal Officer's Name Elizabeth Stith
Principal Officer's Address PO BOX 406764, LOUISVILLE, KY, 40204, US
Website URL https://sites.google.com/a/louisvilleyouthgroup.com/the-louisville-youth-group
Organization Name LOUISVILLE YOUTH GROUP INC
EIN 61-1340329
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 PO Box 406764, Louisville, KY, 40204, US
Principal Officer's Name Penelope Hudson
Principal Officer's Address PO Box 406764, Louisville, KY, 40204, US
Organization Name LOUISVILLE YOUTH GROUP INC
EIN 61-1340329
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 PO Box 406764, Louisville, KY, 40204, US
Principal Officer's Name Bob Ferland
Principal Officer's Address PO BOX 406764, Louisville, KY, 40204, US
Website URL www.louisvilleyouthgroup.com
Organization Name LOUISVILLE YOUTH GROUP INC
EIN 61-1340329
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 PO Box 406764, Louisville, KY, 40204, US
Principal Officer's Name Christopher McDavid President LYG
Principal Officer's Address PO Box 406764, Louisville, KY, 40204, US
Website URL www.louisvilleyouthgroup.com
Organization Name LOUISVILLE YOUTH GROUP INC
EIN 61-1340329
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 406764, Louisville, KY, 40204, US
Principal Officer's Name Beth DeLozier
Principal Officer's Address P O Box 406764, Louisville, KY, 40204, US
Website URL louisvilleyouthgroup.com
Organization Name LOUISVILLE YOUTH GROUP INC
EIN 61-1340329
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 406764, Louisville, KY, 40204, US
Principal Officer's Name Ton Ali
Principal Officer's Address PO Box 406764, Louisville, KY, 40204, US
Website URL www.louisvilleyouthgroup.com
Organization Name LOUISVILLE YOUTH GROUP INC
EIN 61-1340329
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 PO Box 406764, Louisville, KY, 40204, US
Principal Officer's Name Beth DeLozier
Principal Officer's Address 10716 Hite Creek Road, Louisville, KY, 40241, US
Website URL www.louisvilleyouthgroup.com

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

Organization Name LOUISVILLE YOUTH GROUP INC
EIN 61-1340329
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name LOUISVILLE YOUTH GROUP INC
EIN 61-1340329
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name LOUISVILLE YOUTH GROUP INC
EIN 61-1340329
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name LOUISVILLE YOUTH GROUP INC
EIN 61-1340329
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2166458409 2021-02-03 0457 PPS 417 E Broadway, Louisville, KY, 40202-1731
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26000
Loan Approval Amount (current) 26000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1731
Project Congressional District KY-03
Number of Employees 4
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26332.66
Forgiveness Paid Date 2022-05-24
2433037204 2020-04-16 0457 PPP 417 East Broadway, Louisville, KY, 40202
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19300
Loan Approval Amount (current) 19300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-0001
Project Congressional District KY-03
Number of Employees 5
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19436.95
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State