Search icon

KENTUCKY DATASEAM INITIATIVE INC.

Company Details

Name: KENTUCKY DATASEAM INITIATIVE INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Jul 2004 (21 years ago)
Organization Date: 07 Jul 2004 (21 years ago)
Last Annual Report: 24 Jun 2024 (10 months ago)
Organization Number: 0589924
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1864 FRANKFORT AVE, SUITE 201, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
X833GMM5ZJF7 2024-11-07 1864 FRANKFORT AVE STE 201, LOUISVILLE, KY, 40206, 3146, USA PO BOX 406818, LOUISVILLE, KY, 40204, USA

Business Information

URL www.dataseam.org
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-11-10
Initial Registration Date 2010-05-26
Entity Start Date 2005-01-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL B GUPTON
Role MR.
Address PO BOX 406818, LOUISVILLE, KY, 40204, USA
Title ALTERNATE POC
Name MICHAEL B. GUPTON
Role MR.
Address PO BOX 406818, LOUISVILLE, KY, 40204, USA
Government Business
Title PRIMARY POC
Name MICHAEL B GUPTON
Role MR.
Address PO BOX 406818, LOUISVILLE, KY, 40204, USA
Title ALTERNATE POC
Name MICHAEL B. GUPTON
Role MR.
Address PO BOX 406818, LOUISVILLE, KY, 40204, USA
Past Performance Information not Available

Registered Agent

Name Role
Michael B. Gupton Registered Agent

Officer

Name Role
Michael B Gupton Officer

Director

Name Role
Michael B Gupton Director
Wayne M Adams Jr. Director
William S Todd Director
MICHAEL B. GUPTON Director
DEAN HUGHES Director
G. HENRY HUNT Director

Incorporator

Name Role
RICK HOLLAND Incorporator

Filings

Name File Date
Annual Report 2024-06-24
Annual Report Amendment 2023-08-15
Registered Agent name/address change 2023-08-15
Annual Report 2023-04-05
Registered Agent name/address change 2023-04-05
Annual Report 2023-04-05
Registered Agent name/address change 2023-04-05
Annual Report 2023-04-05
Registered Agent name/address change 2023-04-05
Registered Agent name/address change 2022-04-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-1482655 Corporation Unconditional Exemption PO BOX 406818, LOUISVILLE, KY, 40204-6818 2005-10
In Care of Name % HENRY HUNT
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 2023-12
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 2831125
Income Amount 3812011
Form 990 Revenue Amount 3812011
National Taxonomy of Exempt Entities Science and Technology: Science and Technology N.E.C.
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 KENTUCKY DATASEAM INITIATIVE INC
EIN 20-1482655
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY DATASEAM INITIATIVE INC
EIN 20-1482655
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY DATASEAM INITIATIVE INC
EIN 20-1482655
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY DATASEAM INITIATIVE INC
EIN 20-1482655
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name KENTUCKY DATASEAM INITIATIVE INC
EIN 20-1482655
Tax Period 201612
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
2991378409 2021-02-04 0457 PPS 451 Baxter Ave Ste 109, Louisville, KY, 40204-1177
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92000
Loan Approval Amount (current) 92000
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, 40204-1177
Project Congressional District KY-03
Number of Employees 5
NAICS code 813319
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 92490.67
Forgiveness Paid Date 2021-08-17
8937487309 2020-05-01 0457 PPP 1860 Mellwood Ave, Louisville, KY, 40206-1033
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96600
Loan Approval Amount (current) 96600
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, 40206-1033
Project Congressional District KY-03
Number of Employees 5
NAICS code 813319
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 97270.83
Forgiveness Paid Date 2021-01-14

Financial Incentive

Program Program Status Average Hourly Wage Project Cost Incentive Amount Initial Jobs New Jobs Date of Action Approval Type
HTP - High-Tech Pool Inactive 0.00 $3,117,000 $1,900,000 0 13 2005-12-16 Final

Sources: Kentucky Secretary of State