Search icon

LOUISVILLE SWIM ASSOCIATION, INC.

Company Details

Name: LOUISVILLE SWIM ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 May 2009 (16 years ago)
Organization Date: 07 May 2009 (16 years ago)
Last Annual Report: 05 Jul 2024 (8 months ago)
Organization Number: 0729403
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40245
City: Louisville, Coldstream, Worthington Hills, Worthngtn...
Primary County: Jefferson County
Principal Office: 511 LOCUST CREEK BLVD, LOUISVILLE, KY 40245
Place of Formation: KENTUCKY

Registered Agent

Name Role
KEVIN JOYNT Registered Agent

President

Name Role
Brooke Rohrs President
KEVIN JOYNT President

Secretary

Name Role
Brooke Rohrs Secretary

Treasurer

Name Role
KEVIN JOYNT Treasurer

Director

Name Role
Laura Mosher Director
Casey Johnson Director
Brooke Rohrs Director
Courtney Green Director
Jason Brown Director
Natasha Hurst Director
Adam Highley Director
Kevin Joynt Director
Tanika Taylor Director
Kiley Handley Director

Incorporator

Name Role
CHARLES SEARS Incorporator

Filings

Name File Date
Annual Report 2024-07-05
Annual Report 2023-06-07
Annual Report 2022-03-15
Annual Report 2021-06-22
Annual Report 2020-06-16
Registered Agent name/address change 2019-06-20
Annual Report 2019-06-20
Annual Report 2018-09-10
Reinstatement Certificate of Existence 2017-08-18
Reinstatement 2017-08-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1544381 Corporation Unconditional Exemption 511 LOCUST CREEK BLVD, LOUISVILLE, KY, 40245-6234 2018-01
In Care of Name % KEVIN J JOYNT
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Swimming & Other Water Recreation
Sort Name -

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)(7): Social and recreational clubs
Revocation Date 2016-05-15
Revocation Posting Date 2016-08-08
Exemption Reinstatement Date 2016-05-15

Determination Letter

Final Letter(s) FinalLetter_31-1544381_LOUISVILLESWIMASSOCIATION_08112017.tif

Form 990-N (e-Postcard)

Organization Name LOUISVILLE SWIM ASSOCIATION
EIN 31-1544381
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 511 Locust Creek Blvd, Louisville, KY, 40245, US
Principal Officer's Name Kevin Joynt
Principal Officer's Address 511 Locust Creek Blvd, Louisville, KY, 40245, US
Organization Name LOUISVILLE SWIM ASSOCIATION
EIN 31-1544381
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 511 Locust Creek Blvd, Louisville, KY, 40245, US
Principal Officer's Name Kevin Joynt
Principal Officer's Address 511 Locust Creek Blvd, Louisville, KY, 40245, US
Website URL www.louisvilleswim.swimtopia.com
Organization Name LOUISVILLE SWIM ASSOCIATION
EIN 31-1544381
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 511 Locust Creek Blvd, Louisville, KY, 40245, US
Principal Officer's Name Kevin J Joynt
Principal Officer's Address 511 Locust Creek Blvd, Louisville, KY, 40245, US
Website URL www.louisvilleswim.swimtopia.com
Organization Name LOUISVILLE SWIM ASSOCIATION
EIN 31-1544381
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 511 Locust Creek Blvd, Louisville, KY, 40245, US
Principal Officer's Address 511 Locust Creek Blvd, Louisville, KY, 40245, US
Website URL https://louisvilleswim.swimtopia.com/
Organization Name LOUISVILLE SWIM ASSOCIATION
EIN 31-1544381
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 511 Locust Creek Blvd, Louisville, KY, 40245, US
Principal Officer's Name Kevin J Joynt
Principal Officer's Address 511 Locust Creek Blvd, Louisville, KY, 40245, US
Website URL Deloitte
Organization Name LOUISVILLE SWIM ASSOCIATION
EIN 31-1544381
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 511 Locust Creek Blvd, Louisville, KY, 40245, US
Principal Officer's Address 511 Locust Creek Blvd, Louisville, KY, 40245, US
Website URL www.louisvilleswim.com
Organization Name LOUISVILLE SWIM ASSOCIATION
EIN 31-1544381
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 511 Locust Creek Blvd, Louisville, KY, 40245, US
Principal Officer's Address 511 Locust Creek Blvd, Louisville, KY, 40245, US
Website URL www.louisvilleswim.com
Organization Name LOUISVILLE SWIM ASSOCIATION
EIN 31-1544381
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 511 Locust Creek Blvd, Louisville, KY, 40245, US
Principal Officer's Name Kevin Joynt
Principal Officer's Address 511 Locust Creek Blvd, Louisville, KY, 40245, US
Website URL www.louisvilleswim.com
Organization Name LOUISVILLE SWIM ASSOCIATION
EIN 31-1544381
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 12123 Shelbyville Rd Ste 100 158, Louisville, KY, 40243, US
Principal Officer's Name Kristie L Missi
Principal Officer's Address 5611 Juniper Beach Rd, Prospect, KY, 40059, US
Organization Name LOUISVILLE SWIM ASSOCIATION
EIN 31-1544381
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 12123 Shelbyville Rd Ste 100 No 158, Louisville, KY, 40243, US
Principal Officer's Name Jennifer Gregg
Principal Officer's Address 2403 Tuckaho Rd, Louisville, KY, 40207, US
Website URL www.louisvilleswim.com

Sources: Kentucky Secretary of State