Search icon

WALDORF SCHOOL OF LOUISVILLE, INC.

Company Details

Name: WALDORF SCHOOL OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Mar 1992 (33 years ago)
Organization Date: 18 Mar 1992 (33 years ago)
Last Annual Report: 19 Jul 2024 (9 months ago)
Organization Number: 0298219
Industry: Educational Services
Number of Employees: Medium (20-99)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 3110 Rock Creek Dr, Louisville, KY 40207
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EB64V6JZKW56 2025-01-06 3110 ROCK CREEK DR, LOUISVILLE, KY, 40207, 3669, USA 3110 ROCK CREEK DR, LOUISVILLE, KY, 40207, 3669, USA

Business Information

URL www.waldorflouisville.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-01-09
Initial Registration Date 2023-03-05
Entity Start Date 1992-03-18
Fiscal Year End Close Date Jun 30

Service Classifications

NAICS Codes 611110
Product and Service Codes M1CA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name REBECCA BARTLETT
Address 3110 ROCK CREEK DR, LOUISVILLE, KY, 40207, USA
Government Business
Title PRIMARY POC
Name REBECCA BARTLETT
Address 3110 ROCK CREEK DR, LOUISVILLE, KY, 40207, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WALDORF SCHOOL OF LOUISVILLE CBS BENEFIT PLAN 2022 611217990 2023-12-27 WALDORF SCHOOL OF LOUISVILLE 9
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-06-01
Business code 611000
Sponsor’s telephone number 5023270122
Plan sponsor’s address 3110 ROCK CREEK DRIVE, LOUISVILLE, KY, 40207

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Director

Name Role
ANDREW K. DARIAN Director
SHEA DARIAN Director
Tammy Carpanini Director
Christy Albert Director
Stephanie Davidson Director
Brian Thomas Director
Jennifer Sparks Director
Vish Joshi Director
Eric Scalf Director
Talia Wafford Director

Incorporator

Name Role
ROBERT W. DULANEY Incorporator

Vice President

Name Role
Tammy Carpanini Vice President

President

Name Role
Ross Bobenmeyer President

Secretary

Name Role
Stephanie Davidson Secretary

Treasurer

Name Role
Christy Albert Treasurer

Registered Agent

Name Role
REBECCA BARTLETT Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001187 Exempt Organization Inactive-Expired - - - - Louisville, JEFFERSON, KY

Filings

Name File Date
Annual Report 2024-07-19
Registered Agent name/address change 2024-07-19
Principal Office Address Change 2023-06-04
Annual Report 2023-06-04
Principal Office Address Change 2022-06-24
Annual Report 2022-06-24
Registered Agent name/address change 2021-06-23
Annual Report 2021-06-23
Annual Report 2020-06-29
Annual Report 2019-06-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1217990 Corporation Unconditional Exemption 3110 ROCK CREEK DR, LOUISVILLE, KY, 40207-3669 1992-09
In Care of Name % ROSS BOBENMOYER
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 2023-06
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 1794889
Income Amount 1791078
Form 990 Revenue Amount 1784094
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 WALDORF SCHOOL OF LOUISVILLE INC
EIN 61-1217990
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name WALDORF SCHOOL OF LOUISVILLE INC
EIN 61-1217990
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name WALDORF SCHOOL OF LOUISVILLE INC
EIN 61-1217990
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name WALDORF SCHOOL OF LOUISVILLE INC
EIN 61-1217990
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name WALDORF SCHOOL OF LOUISVILLE INC
EIN 61-1217990
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name WALDORF SCHOOL OF LOUISVILLE INC
EIN 61-1217990
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name WALDORF SCHOOL OF LOUISVILLE INC
EIN 61-1217990
Tax Period 201606
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
4714127104 2020-04-13 0457 PPP 8005 New Lagrange Road, LOUISVILLE, KY, 40222-4770
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142700
Loan Approval Amount (current) 142700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40222-4770
Project Congressional District KY-03
Number of Employees 26
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 143798
Forgiveness Paid Date 2021-01-26
2616608306 2021-01-21 0457 PPS 8005 New La Grange Rd, Louisville, KY, 40222-4770
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137664.4
Loan Approval Amount (current) 137664.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40222-4770
Project Congressional District KY-03
Number of Employees 22
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27909
Originating Lender Name Stock Yards Bank and Trust Company
Originating Lender Address Louisville, KY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 138333.6
Forgiveness Paid Date 2021-07-19

Sources: Kentucky Secretary of State