Search icon

AFRICAN AMERICAN HERITAGE FOUNDATION, INC.

Company Details

Name: AFRICAN AMERICAN HERITAGE FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Nov 1994 (30 years ago)
Organization Date: 14 Nov 1994 (30 years ago)
Last Annual Report: 31 Jul 2024 (9 months ago)
Organization Number: 0338367
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1701 W. MUHAMMAD ALI BOULEVARD, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DZC4YAW6NN63 2024-09-26 1701 W MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40203, 1656, USA 1701 W WEST MUHAMMAD ALI BLVD,, LOUISVILLE, KY, 40203, 1656, USA

Business Information

URL kcaah.org
Division Name KENTUCKY CENTER FOR AFRICAN AMERICAN HERITAGE
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-09-29
Initial Registration Date 2006-01-06
Entity Start Date 1994-11-14
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name AUKRAM BURTON
Role EXECUTIVE DIRECTOR
Address 1701 WEST MUHAMMAD ALI BOULEVARD, LOUISVILLE, KY, 40203, 1656, USA
Government Business
Title PRIMARY POC
Name AUKRAM BURTON
Role EXECUTIVE DIRECTOR
Address 1701 WEST MUHAMMAD ALI BOULEVARD, LOUISVILLE, KY, 40203, 1656, USA
Past Performance Information not Available

Director

Name Role
John W. Chenault Director
CLEST LANIER Director
HORACE BOND Director
Chester Grundy Director
Lora Bradshaw Director
LORA BRADSHAW Director
John Johnson Director
Nzingha Sweeney-Sheppard Director
Don Offutt Director
ANNA FREEMAN Director

Incorporator

Name Role
CAROLYN K. BALLEISEN Incorporator

Registered Agent

Name Role
W. KENNEDY SIMPSON Registered Agent

Officer

Name Role
Hosea Mitchell Officer
Aukram Burton Officer

Secretary

Name Role
Nzingha Sweeney-Sheppard Secretary

President

Name Role
John Johnson President

Former Company Names

Name Action
LOUISVILLE & JEFFERSON COUNTY AFRICAN-AMERICAN HERITAGE COMMITTEE, INC. Old Name

Assumed Names

Name Status Expiration Date
THE SOULFUL SOUNDS OF DERBYTOWN Active 2029-04-15
AFRICAN AMERICAN HISTORY MONTH CULTURAL EVENTS CALENDER, INC. Active 2027-11-01
KENTUCKY CENTER FOR AFRICAN AMERICAN HERITAGE Inactive 2021-03-01

Filings

Name File Date
Annual Report 2024-07-31
Certificate of Assumed Name 2024-04-15
Annual Report Amendment 2023-07-28
Annual Report 2023-03-30
Certificate of Assumed Name 2022-11-01
Annual Report 2022-06-28
Annual Report Amendment 2021-10-09
Certificate of Assumed Name 2021-07-19
Annual Report 2021-07-01
Annual Report 2020-04-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1279400 Corporation Unconditional Exemption 1701 W MUHAMMAD ALI BLVD, LOUISVILLE, KY, 40203-1656 2023-03
In Care of Name % KY CTR FOR AFRICAN AMER HERITAGE
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 Private non-operating foundation
Tax Period 2020-06
Asset 10,000,000 to 49,999,999
Income 100,000 to 499,999
Filing Requirement 990 - Not required to file (all other)
PF Filing Requirement 990-PF return
Accounting Period Jun
Asset Amount 11378677
Income Amount 319752
Form 990 Revenue Amount 247367
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Cultural, Ethnic Awareness
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 private foundation. Deductibility Limitation: 30% (generally)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-11-15
Revocation Posting Date 2023-03-13
Exemption Reinstatement Date 2010-11-15

Determination Letter

Final Letter(s) FinalLetter_61-1279400_AFRICANAMERICANHERITAGEFOUNDATIONINC_03022023_00.pdf

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

Organization Name AFRICAN AMERICAN HERITAGE FOUNDATION INC
EIN 61-1279400
Tax Period 201706
Filing Type P
Return Type 990
File View File
Organization Name AFRICAN AMERICAN HERITAGE FOUNDATION INC
EIN 61-1279400
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1317097405 2020-05-04 0457 PPP 1701 W Muhammad Ali Blvd, LOUISVILLE, KY, 40203-1234
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6255.62
Loan Approval Amount (current) 6255.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29037
Servicing Lender Name Liberty Bank and Trust Company
Servicing Lender Address 6600 Plaza Dr, Ste 600, NEW ORLEANS, LA, 70127-2601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40203-1234
Project Congressional District KY-03
Number of Employees 2
NAICS code 712120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 121323
Originating Lender Name Liberty Bank and Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6350.32
Forgiveness Paid Date 2021-11-04

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-09-26 2025 Tourism, Arts and Heritage Cabinet Tourism - Office Of The Secretary Miscellaneous Services Advertising-Rept 1000

Sources: Kentucky Secretary of State