Search icon

SOMALI COMMUNITY OF LOUISVILLE, INC.

Company Details

Name: SOMALI COMMUNITY OF LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Feb 1998 (27 years ago)
Organization Date: 06 Feb 1998 (27 years ago)
Last Annual Report: 12 May 2024 (a year ago)
Organization Number: 0451780
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40214
City: Louisville
Primary County: Jefferson County
Principal Office: 5330 S THIRD STREET SUITE 200, SUITE 100, LOUISVILLE, KY 40214-4760
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RNP4KUJN2LH3 2024-10-20 737 S 8TH ST, STE 100, LOUISVILLE, KY, 40203, 2022, USA 7773 ASHTON PARK CIRCLE, LOUISVILLE, KY, 40228, USA

Business Information

URL https://sclouisville.org/
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-10-24
Initial Registration Date 2020-11-02
Entity Start Date 1998-02-06
Fiscal Year End Close Date Jul 02

Service Classifications

NAICS Codes 813319

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TARSHA SEMAKULA
Role GRANTS CONSULTANT
Address 737 S 8TH ST 100, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name FARHAN ABDI
Role EXECUTIVE DIRECTOR
Address 737 S 8TH ST 100, LOUISVILLE, KY, 40202, USA
Past Performance Information not Available

Registered Agent

Name Role
FARHAN ABDI Registered Agent

Director

Name Role
OWMAN HAGI Director
ABUKAR YARROW Director
AHMED QUMANE Director
MOHAMMED MUDHIR Director
AHMED ABDALLA Director
MOHAMED SUGAL Director
RAHMO ABDI Director
BURHAN AHMED Director
ABDINAJIB ABDI Director
ABDULLAHI AFRAH Director

Incorporator

Name Role
ABUKAR YARROW Incorporator
OWMAN HAGI Incorporator
AHMED ABDALLA Incorporator
AHMED QUMANE Incorporator
MOHAMMED MUDHIR Incorporator

President

Name Role
ABDULAHI AFRAH President

Filings

Name File Date
Annual Report 2024-05-12
Principal Office Address Change 2024-05-12
Registered Agent name/address change 2024-05-12
Annual Report 2023-03-16
Annual Report 2022-11-15
Annual Report Amendment 2022-07-15
Annual Report 2022-02-25
Annual Report 2021-07-05
Principal Office Address Change 2020-10-22
Annual Report 2020-07-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1319971 Corporation Unconditional Exemption 5330 S 3RD ST STE 200, LOUISVILLE, KY, 40214-2689 2020-05
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
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 2023-12
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 27460
Income Amount 177000
Form 990 Revenue Amount 177000
National Taxonomy of Exempt Entities Education: Secondary, High School
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)

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 2012-05-15
Revocation Posting Date 2013-02-11
Exemption Reinstatement Date 2015-12-15

Determination Letter

Final Letter(s) FinalLetter_61-1319971_SOMALICOMMUNITYOFLOUISVILLEINC_12142015_02.tif
FinalLetter_61-1319971_SOMALICOMMUNITYOFLOUISVILLEINC_12142015_01.tif
FinalLetter_61-1319971_SOMALICOMMUNITYOFLOUISVILLEINC_04072020_00.tif

Form 990-N (e-Postcard)

Organization Name SOMALI COMMUNITY OF LOUISVILLE INC
EIN 61-1319971
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 6100 SIX MILE LANE, LOUISVILLE, KY, 40218, US
Principal Officer's Name OSMAN HAGI
Principal Officer's Address 6100 SIX MILE LANE, LOUISVILLE, KY, 40218, US
Website URL NA
Organization Name SOMALI COMMUNITY OF LOUISVILLE INC
EIN 61-1319971
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4511 Jett Thomas Drive, Louisville, KY, 40228, US
Principal Officer's Name Osman M Hagi
Principal Officer's Address 4511 Jett Thomas Drive, Louisville, KY, 40228, US
Organization Name SOMALI COMMUNITY OF LOUISVILLE INC
EIN 61-1319971
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 915 Marshall Street, Louisville, KY, 40204, US
Principal Officer's Name Hassan Mohamoud Abdi
Principal Officer's Address 915 Marshall Street, Louisville, KY, 40204, US

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

Organization Name SOMALI COMMUNITY OF LOUISVILLE INC
EIN 61-1319971
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name SOMALI COMMUNITY OF LOUISVILLE INC
EIN 61-1319971
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name SOMALI COMMUNITY OF LOUISVILLE INC
EIN 61-1319971
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name SOMALI COMMUNITY OF LOUISVILLE INC
EIN 61-1319971
Tax Period 201912
Filing Type P
Return Type 990EZ
File View File
Organization Name SOMALI COMMUNITY OF LOUISVILLE INC
EIN 61-1319971
Tax Period 201812
Filing Type P
Return Type 990EZ
File View File
Organization Name SOMALI COMMUNITY OF LOUISVILLE INC
EIN 61-1319971
Tax Period 201712
Filing Type P
Return Type 990EZ
File View File
Organization Name SOMALI COMMUNITY OF LOUISVILLE INC
EIN 61-1319971
Tax Period 201612
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
7339727304 2020-04-30 0457 PPP 3006 PRESTON HWY, LOUISVILLE, KY, 40217
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40217-0001
Project Congressional District KY-03
Number of Employees 1
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9512.24
Forgiveness Paid Date 2021-10-14

Sources: Kentucky Secretary of State