Search icon

VOCES NOVAE, INC.

Company Details

Name: VOCES NOVAE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Jun 1993 (32 years ago)
Organization Date: 28 Jun 1993 (32 years ago)
Last Annual Report: 24 Jan 2025 (3 months ago)
Organization Number: 0316996
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 330 N HUBBARDS LANE, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Registered Agent

Name Role
REGISTERED AGENTS INC Registered Agent

President

Name Role
Chad Burks President

Treasurer

Name Role
Lisa Holm Treasurer

Vice President

Name Role
Lori Perkins Vice President

Director

Name Role
Angela Hampton Director
Patricia Fitzgerald Director
Dawn Knapp Director
D. JEAN GROSZ Director
PATRICIA A. KISER Director
JANE B. OSTERTAG Director

Incorporator

Name Role
EDWARD K. BLACK Incorporator

Filings

Name File Date
Annual Report 2025-01-24
Registered Agent name/address change 2024-12-12
Annual Report 2024-03-04
Registered Agent name/address change 2024-03-04
Annual Report 2023-03-17
Annual Report 2022-03-07
Annual Report 2021-06-07
Annual Report 2020-05-27
Annual Report 2019-04-18
Principal Office Address Change 2019-04-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1248337 Corporation Unconditional Exemption 330 N HUBBARDS LANE, LOUISVILLE, KY, 40207-2200 1994-01
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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
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)

Form 990-N (e-Postcard)

Organization Name VOCES NOVAE INC
EIN 61-1248337
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 N Hubbards Lane, Louisville, KY, 40207, US
Principal Officer's Name Lisa Holm
Principal Officer's Address 330 N Hubbards Lane, Louisville, KY, 40207, US
Organization Name VOCES NOVAE INC
EIN 61-1248337
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 N Hubbards Lane, Louisville, KY, 40207, US
Principal Officer's Name Lisa Holm
Principal Officer's Address 330 N Hubbards Lane, Louisville, KY, 40207, US
Organization Name VOCES NOVAE INC
EIN 61-1248337
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 N Hubbards Lane, Louisville, KY, 40207, US
Principal Officer's Name Lisa C Holm
Principal Officer's Address 330 N Hubbards Lane, Louisville, KY, 40207, US
Website URL vocesnavaelouisville.com
Organization Name VOCES NOVAE INC
EIN 61-1248337
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 N Hubbards Lane, Louisville, KY, 40207, US
Principal Officer's Name Julie Nichelson
Principal Officer's Address 5594 Mark Drive, Louisville, KY, 40258, US
Website URL Vocesnovaelouisville.com
Organization Name VOCES NOVAE INC
EIN 61-1248337
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 North Hubbards Lane, Louisville, KY, 40207, US
Principal Officer's Name Julie M Nichelson
Principal Officer's Address 5594 Mark Drive, Louisville, KY, 40258, US
Website URL vocesnovaelouisville.com
Organization Name VOCES NOVAE INC
EIN 61-1248337
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 330 N Hubbards Lane, Louisville, KY, 40207, US
Principal Officer's Name Julie M Nichelson
Principal Officer's Address 5594 Mark Drive, Louisville, KY, 40258, US
Website URL voces-novae.org
Organization Name VOCES NOVAE INC
EIN 61-1248337
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1009 Burning Springs Drive, Louisville, KY, 40223, US
Principal Officer's Name Julie Nichelson
Principal Officer's Address 5594 Mark Drive, Louisville, KY, 40258, US
Website URL www.voces-novae.org
Organization Name VOCES NOVAE INC
EIN 61-1248337
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1009 Burning Springs Dr, Louisville, KY, 40223, US
Principal Officer's Name Chad Burks
Principal Officer's Address 1009 Burning Springs Dr, Louisville, KY, 40223, US
Website URL www.voces-novae.org
Organization Name VOCES NOVAE INC
EIN 61-1248337
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1009 Burning Springs Drive, Louisville, KY, 40233, US
Principal Officer's Name Frank A Heller III
Principal Officer's Address 1009 Burning Springs Drive, Louisville, KY, 40223, US
Website URL www.voces-novae.org

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

Organization Name VOCES NOVAE INC
EIN 61-1248337
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
Organization Name VOCES NOVAE INC
EIN 61-1248337
Tax Period 201606
Filing Type P
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1615257305 2020-04-28 0457 PPP 330 N HUBBARDS LN, LOUISVILLE, KY, 40207-2200
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4200
Loan Approval Amount (current) 4200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40207-2200
Project Congressional District KY-03
Number of Employees 2
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State