Search icon

SUMMIT ACADEMY OF GREATER LOUISVILLE, INC.

Company Details

Name: SUMMIT ACADEMY OF GREATER LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Feb 1992 (33 years ago)
Organization Date: 06 Feb 1992 (33 years ago)
Last Annual Report: 04 Mar 2024 (a year ago)
Organization Number: 0296455
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40243
City: Louisville, Douglass Hills, Douglass Hls, Middletown...
Primary County: Jefferson County
Principal Office: SUMMIT ACADEMY OF GREATER LOUISVILLE, 11508 MAIN STREET, LOUISVILLE, LOUISVILLE, KY 40243
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHANIE CIFUENTES Registered Agent

Director

Name Role
SUSANNAH STEVENSON Director
GARY SPENCE Director
MATT MORRIS Director
CARRIE LOYD Director
STUART BAIRD Director
ZACHARY THEINEMAN Director
MICHELLE COOMES Director
MACKENZIE HUNDLEY Director
BETSY GEORGE WELLS Director
CHARLES G. MIDDLETON, II Director

Incorporator

Name Role
CHARLES G. MIDDLETON, II Incorporator

President

Name Role
MARK MUCCI President

Secretary

Name Role
MARY HARVILLE Secretary

Treasurer

Name Role
PRISCILLA VESSELS Treasurer

Vice President

Name Role
JOHN NEHIL Vice President

Filings

Name File Date
Registered Agent name/address change 2024-07-09
Annual Report 2024-03-04
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-19
Principal Office Address Change 2020-02-13
Registered Agent name/address change 2020-02-13
Annual Report 2020-02-13
Annual Report 2019-04-29
Annual Report Amendment 2018-09-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1214457 Corporation Unconditional Exemption 11508 MAIN ST, LOUISVILLE, KY, 40243-1316 1993-03
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2024-06
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 Jun
Asset Amount 2895628
Income Amount 2869401
Form 990 Revenue Amount 2811150
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 SUMMIT ACADEMY OF GREATER LOUISVILLE INC
EIN 61-1214457
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name SUMMIT ACADEMY OF GREATER LOUISVILLE INC
EIN 61-1214457
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name SUMMIT ACADEMY OF GREATER LOUISVILLE INC
EIN 61-1214457
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name SUMMIT ACADEMY OF GREATER LOUISVILLE INC
EIN 61-1214457
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name SUMMIT ACADEMY OF GREATER LOUISVILLE INC
EIN 61-1214457
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name SUMMIT ACADEMY OF GREATER LOUISVILLE INC
EIN 61-1214457
Tax Period 201906
Filing Type P
Return Type 990T
File View File
Organization Name SUMMIT ACADEMY OF GREATER LOUISVILLE INC
EIN 61-1214457
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name SUMMIT ACADEMY OF GREATER LOUISVILLE INC
EIN 61-1214457
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name SUMMIT ACADEMY OF GREATER LOUISVILLE INC
EIN 61-1214457
Tax Period 201806
Filing Type P
Return Type 990T
File View File
Organization Name SUMMIT ACADEMY OF GREATER LOUISVILL
EIN 61-1214457
Tax Period 201706
Filing Type P
Return Type 990
File View File
Organization Name SUMMIT ACADEMY OF GREATER LOUISVILL
EIN 61-1214457
Tax Period 201706
Filing Type P
Return Type 990T
File View File
Organization Name SUMMIT ACADEMY OF GREATER LOUISVILL
EIN 61-1214457
Tax Period 201606
Filing Type P
Return Type 990T
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7197307006 2020-04-07 0457 PPP 11508 MAIN ST, LOUISVILLE, KY, 40243-1316
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343400
Loan Approval Amount (current) 343400
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, 40243-1316
Project Congressional District KY-03
Number of Employees 38
NAICS code 611110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 345393.63
Forgiveness Paid Date 2020-11-12
9632208404 2021-02-17 0457 PPS 11508 Main St, Louisville, KY, 40243-1316
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320300
Loan Approval Amount (current) 320300
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, 40243-1316
Project Congressional District KY-03
Number of Employees 33
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 321990.47
Forgiveness Paid Date 2021-08-30

Sources: Kentucky Secretary of State