Search icon

WCRE LOUISVILLE, INC.

Company Details

Name: WCRE LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Apr 2002 (23 years ago)
Organization Date: 04 Apr 2002 (23 years ago)
Last Annual Report: 03 Mar 2024 (a year ago)
Organization Number: 0534391
Industry: Real Estate
Number of Employees: Small (0-19)
ZIP code: 40252
City: Louisville, Lyndon
Primary County: Jefferson County
Principal Office: PO BOX 221665, LOUISVILLE, KY 40252-1665
Place of Formation: KENTUCKY

President

Name Role
Melissa Cobb President

Secretary

Name Role
Jill Morzillo Secretary

Treasurer

Name Role
Julia Moore Treasurer

Director

Name Role
Jenny Johnson Director
Colleen Perkins Director
Kourtni Kesler Director
LINDA ARNOLD Director
ANGELA BURCHETT Director
LISA DESPAIN Director
MONICA HENDERSON Director
RHONDA O. KARAGEORGE Director
EMILY KIRCHDORFER Director
KATHLEEN O. MCKUNE Director

Incorporator

Name Role
KATHLEEN O. MCKUNE Incorporator

Registered Agent

Name Role
Julia Moore Registered Agent

Former Company Names

Name Action
CREW LOUISVILLE, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-03
Registered Agent name/address change 2024-03-03
Annual Report 2023-06-25
Annual Report 2022-05-06
Annual Report 2021-07-14
Annual Report 2020-04-29
Annual Report 2019-06-18
Annual Report 2018-07-10
Annual Report 2017-07-11
Annual Report 2016-08-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
04-3632249 Corporation Unconditional Exemption PO BOX 221665, LOUISVILLE, KY, 40252-1665 2005-06
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name WCRE LOUISVILLE INC
EIN 04-3632249
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 PO Box 221665, Louisville, KY, 40252, US
Principal Officer's Name Julia Moore
Principal Officer's Address PO Box 221665, Louisville, KY, 40252, US
Website URL WCRE Louisville Inc
Organization Name WCRE LOUISVILLE INC
EIN 04-3632249
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 PO Box 2216665, Louisville, KY, 40252, US
Principal Officer's Name Julia Moore
Principal Officer's Address PO Box 2216665, Louisville, KY, 40252, US
Website URL wcrelouisville.com
Organization Name WCRE LOUISVILLE INC
EIN 04-3632249
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 PO Box 221665, Louisville, KY, 40252, US
Principal Officer's Name Colleen Perkins
Principal Officer's Address PO Box 221665, Louisville, KY, 40252, US
Website URL wcrelouisville.com
Organization Name WCRE LOUISVILLE INC
EIN 04-3632249
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 PO Box 221665, Louisville, KY, 40252, US
Principal Officer's Name Colleen Perkins
Principal Officer's Address PO Box 221665, Louisville, KY, 40252, US
Website URL www.wcrelouisville.com
Organization Name WCRE LOUISVILLE INC
EIN 04-3632249
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 PO Box 221665, Louisville, KY, 40252, US
Principal Officer's Name Theresa Settle
Principal Officer's Address PO Box 221665, Louisville, KY, 40252, US
Website URL www.wcrelouisville.com
Organization Name WCRE LOUISVILLE INC
EIN 04-3632249
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 PO Box 221665, Louisville, KY, 40252, US
Principal Officer's Name Theresa Settle
Principal Officer's Address PO Box 221665, Louisville, KY, 40252, US
Website URL www.wcrelouisville.com
Organization Name WCRE LOUISVILLE INC
EIN 04-3632249
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 PO Box 221665, Louisville, KY, 40252, US
Principal Officer's Name Theresa Settle
Principal Officer's Address 9625 Ormsby Station Road, Louisville, KY, 40223, US
Website URL wcrelouisville.com
Organization Name WCRE LOUISVILLE INC
EIN 04-3632249
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221665, Louisville, KY, 40252, US
Principal Officer's Name Julia Moore
Principal Officer's Address PO Box 221665, Louisville, KY, 40252, US
Website URL wcrelouisville.org
Organization Name CREW LOUISVILLE INC
EIN 04-3632249
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221665, Louisville, KY, 402521665, US
Principal Officer's Name Theresa Settle
Principal Officer's Address PO Box 221665, Louisville, KY, 402521665, US
Website URL www.wcrelouisville.org
Organization Name CREW LOUISVILLE INC
EIN 04-3632249
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 22165, Louisville, KY, 402521665, US
Principal Officer's Name Julia Moore
Principal Officer's Address 9625 Ormsby Station Road, Louisville, KY, 40223, US
Website URL www.wcrelouisville.com
Organization Name CREW LOUISVILLE INC
EIN 04-3632249
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 221665, Louisville, KY, 402521665, US
Principal Officer's Name Tiffany Nolot
Principal Officer's Address 1600 River Road, Louisville, KY, 40252, US
Website URL crewlouisville.com

Sources: Kentucky Secretary of State