Search icon

LOUISVILLE LITERARY ARTS, INC.

Company Details

Name: LOUISVILLE LITERARY ARTS, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Aug 2004 (21 years ago)
Organization Date: 23 Aug 2004 (21 years ago)
Last Annual Report: 25 Jul 2024 (8 months ago)
Organization Number: 0593021
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40255
City: Louisville
Primary County: Jefferson County
Principal Office: 2240 TAYLORSVILLE ROAD, SUITE 1, LOUISVILLE, KY 40255
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QS2EC7RPN9A1 2024-07-26 1512 PORTLAND AVE, LOUISVILLE, KY, 40203, 1458, USA 2240 TAYLORSVILLE ROAD, SUITE 1, BOX 5621, LOUISVILLE, KY, 40255, USA

Business Information

URL https://louisvilleliteraryarts.org
Division Name LOUISVILLE LITERARY ARTS, INC
Division Number 320143179
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-07-31
Initial Registration Date 2019-09-04
Entity Start Date 2014-06-13
Fiscal Year End Close Date Jun 21

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CHARLIESE LEWIS
Role EXECUTIVE DIRECTOR
Address 2240 TAYLORSVILLE ROAD, SUITE 1, BOX 5621, LOUISVILLE, KY, 40255, USA
Government Business
Title PRIMARY POC
Name CHARLIESE LEWIS
Role EXECUTIVE DIRECTOR
Address 2240 TAYLORSVILLE ROAD, SUITE 1, BOX 5621, LOUISVILLE, KY, 40255, USA
Past Performance
Title PRIMARY POC
Name ERVIN KLEIN
Role BOARD CHAIRPERSON
Address 2240 TAYLORSVILLE ROAD, SUITE 1, 5621, LOUISVILLE, KY, 40255, USA

Registered Agent

Name Role
ERVIN KLEIN Registered Agent

Director

Name Role
ERIN KEANE Director
Jennifer Wagley Director
Erv Klein Director
Navin Madras Director
Tony Acree Director
Lynn Slaughter Director
Lynn Tincher Director
Angie Andriot Director
PAMELA STEELE Director
NICOLE WILSON Director

President

Name Role
Ervin Klein President

Vice President

Name Role
Jennifer Wagley Vice President

Secretary

Name Role
Lynn Slaughter Secretary

Treasurer

Name Role
Lynn Tincher Treasurer

Incorporator

Name Role
ERIN KEANE Incorporator
PAMELA STEELE Incorporator

Assumed Names

Name Status Expiration Date
WRITECROWD Inactive 2027-03-02

Filings

Name File Date
Dissolution 2024-07-25
Certificate of Withdrawal of Assumed Name 2024-07-25
Annual Report 2024-07-25
Annual Report 2023-06-30
Certificate of Assumed Name 2022-03-02
Annual Report 2022-02-06
Registered Agent name/address change 2022-02-05
Annual Report 2021-02-10
Principal Office Address Change 2020-09-14
Registered Agent name/address change 2020-09-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
32-0143179 Corporation Unconditional Exemption 2240 TAYLORSVILLE RD STE 1, LOUISVILLE, KY, 40205-2146 2014-06
In Care of Name % ROBERT SACKS
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, Literary Organization, Social Welfare Organization, Agricultural Organization, Labor Organization, Board of Trade, Chamber of Commerce, 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., Mutual Cooperative Telephone Co., 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 2022-12
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 Arts, Culture and Humanities: Arts, Culture, and Humanities 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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2012-05-15
Revocation Posting Date 2013-02-11
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_32-0143179_LOUISVILLELITERARYARTS_06142013_01.tif

Form 990-N (e-Postcard)

Organization Name LOUISVILLE LITERARY ARTS INC
EIN 32-0143179
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2240 Taylorsvilel Rd Box 5621, Louisville, KY, 40205, US
Principal Officer's Name Ervin Klein
Principal Officer's Address 3107 Diemer Lane, Louisville, KY, 40205, US
Website URL louisvilleliteraryarts.org
Organization Name LOUISVILLE LITERARY ARTS INC
EIN 32-0143179
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 5621, Louisville, KY, 40255, US
Principal Officer's Name Ervin Klein
Principal Officer's Address 3107 Diemer Lane, Louisville, KY, 40205, US
Website URL louisvilleliteraryarts.org
Organization Name LOUISVILLE LITERARY ARTS INC
EIN 32-0143179
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 1512 Portland Ave, Louisville, KY, 40203, US
Principal Officer's Name Robert Sacks
Principal Officer's Address 1512 Portland Ave, Louisville, KY, 40203, US
Organization Name LOUISVILLE LITERARY ARTS INC
EIN 32-0143179
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 1512 Portland Ave, Louisville, KY, 40203, US
Principal Officer's Name Robert Sacks
Principal Officer's Address 1512 Portland Ave, Louisville, KY, 40203, US
Website URL https://www.louisvilleliteraryarts.org/
Organization Name LOUISVILLE LITERARY ARTS INC
EIN 32-0143179
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 1512 Portland Ave, Louisville, KY, 40203, US
Principal Officer's Name Ashlee Clark Thompson
Principal Officer's Address 1512 Portland Ave, Louisville, KY, 40203, US
Website URL https://www.louisvilleliteraryarts.org/
Organization Name LOUISVILLE LITERARY ARTS INC
EIN 32-0143179
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 1860 Mellwood Ave Studio 123, Louisville, KY, 40206, US
Principal Officer's Name Kimberly Crum
Principal Officer's Address 1860 Mellwood Ave Studio 123, Louisville, KY, 40206, US
Website URL www.louisvilleliteraryarts.org
Organization Name LOUISVILLE LITERARY ARTS INC
EIN 32-0143179
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 1860 Mellwood Ave Studio 123, Louisville, KY, 40206, US
Principal Officer's Name Kimberly Crum
Principal Officer's Address 1860 Mellwood Ave Studio 123, Louisville, KY, 40206, US
Organization Name LOUISVILLE LITERARY ARTS INC
EIN 32-0143179
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1860 Mellwood Ave Studio 123, Louisville, KY, 40206, US
Principal Officer's Name Kimberly Crum
Principal Officer's Address 1860 Mellwood Ave Studio 123, Louisville, KY, 40206, US
Organization Name LOUISVILLE LITERARY ARTS INC
EIN 32-0143179
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 1860 Mellwood Ave Studio 123, Louisville, KY, 40206, US
Principal Officer's Name Kimberly Crum
Principal Officer's Address 1860 Mellwood Ave Studio 123, Louisville, KY, 40206, US
Organization Name INKY INC
EIN 32-0143179
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 45 Hill Road, Louisville, KY, 40204, US
Principal Officer's Name Lynnell Edwards
Principal Officer's Address 45 Hill Road, Louisville, KY, 40204, US
Website URL http://www.louisvilleliteraryarts.org
Organization Name INKY INC
EIN 32-0143179
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 45 Hill Road, Louisville, KY, 40204, US
Principal Officer's Name Lynnell Edwards
Principal Officer's Address 45 Hill Road, Louisville, KY, 40204, US
Website URL http://www.inkyreadingseries.com

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1827598507 2021-02-19 0457 PPS 3107 Diemer Ln, Louisville, KY, 40205-2933
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
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, 40205-2933
Project Congressional District KY-03
Number of Employees 1
NAICS code 711320
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 3822.17
Forgiveness Paid Date 2021-09-22
5328757210 2020-04-27 0457 PPP 2527 Nelson Miller Parkway, Louisville, KY, 40223-3164
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) 3500
Loan Approval Amount (current) 3500
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, 40223-3164
Project Congressional District KY-03
Number of Employees 1
NAICS code 711320
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 3529.85
Forgiveness Paid Date 2021-03-09

Sources: Kentucky Secretary of State