Search icon

ALLEY CAT ADVOCATES, INC.

Company Details

Name: ALLEY CAT ADVOCATES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Feb 1999 (26 years ago)
Organization Date: 26 Feb 1999 (26 years ago)
Last Annual Report: 05 Feb 2025 (2 months ago)
Organization Number: 0470091
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 40218
City: Louisville, Buechel, Watterson Park, Watterson Pk
Primary County: Jefferson County
Principal Office: 3524 Newburg Rd., Louisville, KY 40218
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLEY CAT ADVOCATES 401K PLAN 2023 611343210 2024-07-21 ALLEY CAT ADVOCATES, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-02-20
Business code 812910
Sponsor’s telephone number 5026348777
Plan sponsor’s address 3524 NEWBURG RD, LOUISVILLE, KY, 40218
ALLEY CAT ADVOCATES 401K PLAN 2022 611343210 2023-08-17 ALLEY CAT ADVOCATES, INC. 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-02-20
Business code 812910
Sponsor’s telephone number 5026348777
Plan sponsor’s address 3524 NEWBURG RD, LOUISVILLE, KY, 40218
ALLEY CAT ADVOCATES, INC 2014 611343210 2016-08-03 ALLEY CAT ADVOCATES 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812910
Sponsor’s telephone number 5026348777
Plan sponsor’s address 3044 BARDSTOWN RD. #204, LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2016-08-03
Name of individual signing KAREN LITTLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-08-03
Name of individual signing KAREN LITTLE
Valid signature Filed with authorized/valid electronic signature
ALLEY CAT ADVOCATES, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2014 611343210 2016-11-05 ALLEY CAT ADVOCATES, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812910
Sponsor’s telephone number 5027977643
Plan sponsor’s address 3044 BARDSTOWN RD., #204, LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2016-11-05
Name of individual signing KAREN LITTLE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-11-05
Name of individual signing KAREN LITTLE
Valid signature Filed with authorized/valid electronic signature
ALLEY CAT ADVOCATES INC 401 K PROFIT SHARING PLAN TRUST 2013 611343210 2014-07-31 ALLEY CAT ADVOCATES INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 812910
Sponsor’s telephone number 5027977643
Plan sponsor’s address 3044 BARDSTOWN ROAD # 204, LOUISVILLE, KY, 40205

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing KAREN LITTLE
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
HOYT A. LITTLE Registered Agent

Director

Name Role
Susan Sweeney Crum Director
HOYT A LITTLE Director
KAREN R LITTLE Director
ROBIN E SHELDON DVM Director
Renee Cecil Director
Brooke Beebe Director
Chris McGown Director
Jennifer White Director
Aaron Jessie Director
Lisa Causarano Director

Incorporator

Name Role
HOYT A LITTLE Incorporator

President

Name Role
Chris McGown President

Secretary

Name Role
Renee Cecil Secretary

Treasurer

Name Role
Aaron Jessie Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001809 Exempt Organization Active - - - - Louisville, JEFFERSON, KY
Department of Alcoholic Beverage Control 056-TA-208557 Special Temporary Alcoholic Beverage Auction License Active 2025-04-09 2025-06-05 - 2025-06-23 3524 Newburg Rd, Watterson Park, Jefferson, KY 40218

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-03-03
Annual Report 2023-02-26
Annual Report 2022-03-06
Annual Report 2021-02-10
Principal Office Address Change 2020-07-20
Registered Agent name/address change 2020-05-19
Annual Report 2020-02-16
Annual Report 2019-01-21
Annual Report 2018-06-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1343210 Corporation Unconditional Exemption 3524 NEWBURG RD, LOUISVILLE, KY, 40218-3331 2000-01
In Care of Name % HOYT LITTLE
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 Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
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 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 Dec
Asset Amount 1083509
Income Amount 1276467
Form 990 Revenue Amount 1267959
National Taxonomy of Exempt Entities Animal-Related: Animal Protection and Welfare
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 ALLEY CAT ADVOCATES INC
EIN 61-1343210
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name ALLEY CAT ADVOCATES INC
EIN 61-1343210
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name ALLEY CAT ADVOCATES INC
EIN 61-1343210
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name ALLEY CAT ADVOCATES INC
EIN 61-1343210
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name ALLEY CAT ADVOCATES INC
EIN 61-1343210
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name ALLEY CAT ADVOCATES INC
EIN 61-1343210
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name ALLEY CAT ADVOCATES INC
EIN 61-1343210
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name ALLEY CAT ADVOCATES INC
EIN 61-1343210
Tax Period 201512
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
2971668405 2021-02-04 0457 PPS 3524 Newburg Rd, Louisville, KY, 40218-3331
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53800
Loan Approval Amount (current) 53800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-3331
Project Congressional District KY-03
Number of Employees 7
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54046.58
Forgiveness Paid Date 2021-07-21
8899847003 2020-04-09 0457 PPP 3044 BARDSTOWN RD # 204, LOUISVILLE, KY, 40205-3020
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45700
Loan Approval Amount (current) 45700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40205-3020
Project Congressional District KY-03
Number of Employees 7
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46122.72
Forgiveness Paid Date 2021-03-17

Sources: Kentucky Secretary of State