Search icon

THE GREATER LOUISVILLE ALLERGY SOCIETY, INC.

Company Details

Name: THE GREATER LOUISVILLE ALLERGY SOCIETY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Dec 1996 (28 years ago)
Organization Date: 13 Dec 1996 (28 years ago)
Last Annual Report: 12 Dec 2024 (4 months ago)
Organization Number: 0425335
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 9800 SHELBYVILLE RD, SUITE 220, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Registered Agent

Name Role
JAMES WESLEY SUBLETT Registered Agent

Director

Name Role
Stephen J Pollard Director
Timothy A Feger Director
James Lee Sublett Director
MARK L. CORBETT, M.D. Director
DAVID PALLARES, M.D. Director
EVAN N. MASSEY, M.D. Director

Incorporator

Name Role
MARK L. CORBETT, M.D. Incorporator

President

Name Role
James Wesley Sublett President

Filings

Name File Date
Reinstatement Certificate of Existence 2024-12-12
Reinstatement Approval Letter Revenue 2024-12-12
Reinstatement 2024-12-12
Administrative Dissolution 2023-10-04
Annual Report 2022-09-06
Annual Report 2021-10-01
Annual Report 2020-07-08
Annual Report 2019-07-01
Annual Report 2018-06-30
Registered Agent name/address change 2018-06-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1319397 Corporation Unconditional Exemption 9800 SHELBYVILLE ROAD SUITE 2200, LOUISVILLE, KY, 40223-2977 2016-06
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
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 Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Medical Research: Professional Societies, Associations
Sort Name -

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)(6): Business leagues, chambers of commerce, real estate boards, etc.
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22

Determination Letter

Final Letter(s) FinalLetter_61-1319397_THEGREATERLOUISVILLEALLERGYSOCIETYINC_05012016_02.tif
FinalLetter_61-1319397_THEGREATERLOUISVILLEALLERGYSOCIETYINC_05012016_01.tif

Form 990-N (e-Postcard)

Organization Name THE GREATER LOUISVILLE ALLERGY SOCIETY INC
EIN 61-1319397
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9800 SHELBYVILLE ROAD SUITE 2200, LOUISVILLE, KY, 40223, US
Principal Officer's Name JAMES W SUBLETT
Principal Officer's Address 9800 SHELBYVILLE ROAD SUITE 2200, LOUISVILLE, KY, 40223, US
Website URL N/A
Organization Name THE GREATER LOUISVILLE ALLERGY SOCIETY INC
EIN 61-1319397
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9800 SHELBYVILLE ROAD SUITE 2200, LOUISVILLE, KY, 40223, US
Principal Officer's Name JAMES W SUBLETT
Principal Officer's Address 9800 SHELBYVILLE ROAD SUITE 2200, LOUISVILLE, KY, 40223, US
Website URL N/A
Organization Name THE GREATER LOUISVILLE ALLERGY SOCIETY INC
EIN 61-1319397
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9800 SHELBYVILLE ROAD SUITE 2200, LOUISVILLE, KY, 40223, US
Principal Officer's Name JAMES W SUBLETT
Principal Officer's Address 9800 SHELBYVILLE ROAD SUITE 2200, LOUISVILLE, KY, 40223, US
Website URL N/A
Organization Name THE GREATER LOUISVILLE ALLERGY SOCIETY INC
EIN 61-1319397
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9800 SHELBYVILLE ROAD SUITE 2200, LOUISVILLE, KY, 40223, US
Principal Officer's Name JAMES W SUBLETT
Principal Officer's Address 9800 SHELBYVILLE ROAD SUITE 2200, LOUISVILLE, KY, 40223, US
Website URL N/A
Organization Name THE GREATER LOUISVILLE ALLERGY SOCIETY INC
EIN 61-1319397
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 9800 SHELBYVILLE ROAD SUITE 2200, LOUISVILLE, KY, 40223, US
Principal Officer's Name JAMES W SUBLETT
Principal Officer's Address 9800 SHELBYVILLE ROAD SUITE 2200, LOUISVILLE, KY, 40223, US
Website URL N/A
Organization Name THE GREATER LOUISVILLE ALLERGY SOCIETY INC
EIN 61-1319397
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 9800 SHELBYVILLE ROAD SUITE 2200, LOUISVILLE, KY, 40223, US
Principal Officer's Name JAMES W SUBLETT
Principal Officer's Address 9800 SHELBYVILLE ROAD SUITE 2200, LOUISVILLE, KY, 40223, US
Website URL N/A
Organization Name THE GREATER LOUISVILLE ALLERGY SOCIETY INC
EIN 61-1319397
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 15204 CHESTNUT RIDGE CIRCLE, LOUISVILLE, KY, 40245, US
Principal Officer's Name JEREMY D JONES
Principal Officer's Address 15204 CHESTNUT RIDGE CIRCLE, LOUISVILLE, KY, 40245, US
Website URL N/A
Organization Name THE GREATER LOUISVILLE ALLERGY SOCIETY INC
EIN 61-1319397
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 15204 CHESTNUT RIDGE CIRCLE, LOUISVILLE, KY, 40245, US
Principal Officer's Name JEREMY D JONES
Principal Officer's Address 15204 CHESTNUT RIDGE CIRCLE, LOUISVILLE, KY, 40245, US
Website URL N/A
Organization Name THE GREATER LOUISVILLE ALLERGY SOCIETY INC
EIN 61-1319397
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 15204 CHESTNUT RIDGE CIRCLE, LOUISVILLE, KY, 40245, US
Principal Officer's Name JEREMY D JONES
Principal Officer's Address 15204 CHESTNUT RIDGE CIRCLE, LOUISVILLE, KY, 40245, US
Website URL N/A
Organization Name THE GREATER LOUISVILLE ALLERGY SOCIETY INC
EIN 61-1319397
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 9800 Shelbyville Road, Suite 220, Louisville, KY, 40223, US
Principal Officer's Name Damon B Coyle
Principal Officer's Address 9800 Shelbyville Road, Suite 220, Louisville, KY, 40223, US

Sources: Kentucky Secretary of State