Search icon

THE GREATER LOUISVILLE SPORTS COMMISSION, INC.

Company Details

Name: THE GREATER LOUISVILLE SPORTS COMMISSION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Apr 2000 (25 years ago)
Organization Date: 28 Apr 2000 (25 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0493689
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: ONE RIVERFRONT PLAZA, 401 WEST MAIN STREET #2200, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VAX6B2UCV287 2023-12-28 401 W MAIN ST, #2200, LOUISVILLE, KY, 40202, 2948, USA 401 W MAIN ST, #2200, LOUISVILLE, KY, 40202, 2948, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-01-25
Initial Registration Date 2022-11-06
Entity Start Date 2000-04-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711310

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VICKI BAUMGARDNER
Address 401 W. MAIN STREET SUITE 2200, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name VICKI BAUMGARDNER
Address 401 W. MAIN STREET SUITE 2200, LOUISVILLE, KY, 40202, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GREATER LOUISVILLE SPORTS COMMISSION CBS BENEFIT PLAN 2023 611365860 2024-12-30 GREATER LOUISVILLE SPORTS COMMISSION 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 713900
Sponsor’s telephone number 5025876716
Plan sponsor’s address 401 W MAIN ST, SUITE 2200, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name JOSEPH HSU
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-12-30
Name of individual signing JOSEPH HSU
Valid signature Filed with authorized/valid electronic signature
GREATER LOUISVILLE SPORTS COMMISSION CBS BENEFIT PLAN 2022 611365860 2023-12-27 GREATER LOUISVILLE SPORTS COMMISSION 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 713900
Sponsor’s telephone number 5025876716
Plan sponsor’s address 401 W MAIN ST, SUITE 2200, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GREATER LOUISVILLE SPORTS COMMISSION CBS BENEFIT PLAN 2021 611365860 2022-12-29 GREATER LOUISVILLE SPORTS COMMISSION 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 713900
Sponsor’s telephone number 5025876716
Plan sponsor’s address 401 W MAIN ST, SUITE 2200, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2022-12-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
GREATER LOUISVILLE SPORTS COMMISSION CBS BENEFIT PLAN 2020 611365860 2021-12-14 GREATER LOUISVILLE SPORTS COMMISSION 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2020-12-01
Business code 713900
Sponsor’s telephone number 5025876716
Plan sponsor’s address 401 W MAIN ST, SUITE 2200, LOUISVILLE, KY, 40202

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2021-12-14
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Secretary

Name Role
Sheila Hiestand Secretary

Treasurer

Name Role
Steven Hester Treasurer

Officer

Name Role
Greg Fante Officer
William Summers V Officer

Director

Name Role
LARRY BISIG Director
DAVID H SNOWDEN Director
THOMAS A MUSSELMAN Director
Kelley Dearing Smith Director
Phillip Poindexter Director
Tawana Bain Director
David Beck Director
Doug Bennett Director
Derek Bland Director
Jai Bokey Director

Registered Agent

Name Role
GREG FANTE Registered Agent

President

Name Role
Leigh Ann Barney President

Incorporator

Name Role
T. LEE SISNEY Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002173 Organization Active - - - 2026-03-21 Louisville, JEFFERSON, KY

Assumed Names

Name Status Expiration Date
LOUISVILLE SPORTS COMMISSION Inactive 2019-03-26

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-05
Registered Agent name/address change 2023-06-05
Annual Report 2022-03-09
Annual Report 2021-02-24
Annual Report 2020-01-02
Annual Report 2019-01-03
Annual Report 2018-01-03
Annual Report 2017-01-19
Annual Report 2016-01-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1365860 Corporation Unconditional Exemption 401 W MAIN ST STE 2300, LOUISVILLE, KY, 40202-4223 2001-04
In Care of Name % POTTER & CO LLP
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, 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)
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 2023-06
Asset 500,000 to 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 Jun
Asset Amount 555597
Income Amount 1643008
Form 990 Revenue Amount 1637501
National Taxonomy of Exempt Entities -
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 GREATER LOUISVILLE SPORTS COMMISSION INC
EIN 61-1365860
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name GREATER LOUISVILLE SPORTS COMMISSION INC
EIN 61-1365860
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name GREATER LOUISVILLE SPORTS COMMISSION INC
EIN 61-1365860
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name GREATER LOUISVILLE SPORTS COMMISSION INC
EIN 61-1365860
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name GREATER LOUISVILLE SPORTS COMMISSION INC
EIN 61-1365860
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name GREATER LOUISVILLE SPORTS COMMISSION INC
EIN 61-1365860
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
8927537002 2020-04-09 0457 PPP 401 W MAIN ST 2200, LOUISVILLE, KY, 40202-0012
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135900
Loan Approval Amount (current) 135900
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, 40202-0012
Project Congressional District KY-03
Number of Employees 8
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 137259
Forgiveness Paid Date 2021-04-14
6585548404 2021-02-10 0457 PPS 401 W Main St Ste 2200, Louisville, KY, 40202-4223
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
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 N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-4223
Project Congressional District KY-03
Number of Employees 7
NAICS code 711320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130891.94
Forgiveness Paid Date 2021-10-22

Sources: Kentucky Secretary of State