Search icon

BREAKTHROUGH LOUISVILLE, INC.

Company Details

Name: BREAKTHROUGH LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Jan 2000 (25 years ago)
Organization Date: 18 Jan 2000 (25 years ago)
Last Annual Report: 12 Feb 2025 (4 months ago)
Organization Number: 0487165
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 902 SOUTH SHELBY ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Director

Name Role
JUDITH R. MILLER Director
W. PATRICK MULLOY, II Director
JASON PETERSON Director
REGINA KIMBROUGH Director
CARRIE PETERSON Director
JEFFREY ADAMSON Director
Sarah Steenrod Director
Charles Stopher Director
Maggie Faurest Director
Ed Green Director

Incorporator

Name Role
EMILY M. DORISIO Incorporator

President

Name Role
Katherine Bell President

Registered Agent

Name Role
KATE LINDSAY Registered Agent

Vice President

Name Role
Gwen Young Vice President

Secretary

Name Role
Tiara Carter Secretary

Treasurer

Name Role
Phil Bond Treasurer

Former Company Names

Name Action
SUMMERBRIDGE LOUISVILLE, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-12
Amendment 2024-03-29
Annual Report 2024-02-28
Annual Report 2023-03-16
Annual Report 2022-03-07

USAspending Awards / Financial Assistance

Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8229.17
Total Face Value Of Loan:
8229.17

Tax Exempt

Employer Identification Number (EIN) :
31-1695835
In Care Of Name:
% KATE LINDSAY
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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)
Ruling Date:
2000-03
National Taxonomy Of Exempt Entities:
Education: Educational Services and Schools - Other
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8229.17
Current Approval Amount:
8229.17
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8277.64

Sources: Kentucky Secretary of State