Search icon

LOUISVILLE LANDSHARKS TRIATHLON CLUB, INC.

Company Details

Name: LOUISVILLE LANDSHARKS TRIATHLON CLUB, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 05 Aug 2010 (15 years ago)
Organization Date: 05 Aug 2010 (15 years ago)
Last Annual Report: 25 Apr 2013 (12 years ago)
Organization Number: 0768601
ZIP code: 40255
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 5336, LOUISVILLE, KY 40255
Place of Formation: KENTUCKY

Director

Name Role
MIKE NEWMAN Director
RHONDA STILLMAN Director
RHONDA CURRY Director
JOHN H. FOLAND Director
LARRY HOLT Director
JEFF SCHNEIDER Director
HEIDI SEULING Director
SUSAN HOWELL Director
AARON ROBERSON Director
LUKE POWELL Director

Vice President

Name Role
KIM DEMERS Vice President

Incorporator

Name Role
PATRICK T. SCHMIDT Incorporator

Secretary

Name Role
RACHEL DEMUTH Secretary

Treasurer

Name Role
MICHAEL NEWMAN Treasurer

Registered Agent

Name Role
PATRICK T. SCHMIDT Registered Agent

President

Name Role
TERRI FAIR President

Filings

Name File Date
Administrative Dissolution Return 2015-01-26
Sixty Day Notice Return 2015-01-26
Administrative Dissolution 2014-09-30
Principal Office Address Change 2013-06-22
Annual Report Amendment 2013-06-22
Annual Report 2013-04-25
Annual Report 2012-09-09
Annual Report 2011-02-24
Articles of Incorporation 2010-08-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1325043 Corporation Unconditional Exemption 104 HERITAGE HILL TRAIL 104, LOUISVILLE, KY, 40223-5520 2014-09
In Care of Name % BRETT CORNELL
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Amateur Sports
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)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2012-05-15
Revocation Posting Date 2013-03-11
Exemption Reinstatement Date 2012-05-15

Determination Letter

Final Letter(s) FinalLetter_61-1325043_LOUISVILLELANDSHARKSTRIATHLONCLUBINC_05192014.tif

Form 990-N (e-Postcard)

Organization Name LOUISVILLE LANDSHARKS TRIATHLON CLUB
EIN 61-1325043
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 104 HERITAGE HILL TRAIL 104, LOUISVILLE, KY, 402235520, US
Principal Officer's Name Dr Terri Friel
Principal Officer's Address 104 Heritage Hill Trail, 104, Louisville, KY, 40223, US
Organization Name LOUISVILLE LANDSHARKS TRIA
EIN 61-1325043
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 104 Heritage Hill Trail 104, Louisville, KY, 402235520, US
Principal Officer's Name Terri Friel
Principal Officer's Address 104 Heritage Hill Tr, 104, Louisville, KY, 40223, US
Website URL louisville-landsharks.com
Organization Name LOUISVILLE LANDSHARKS TRIATHLON CLUB
EIN 61-1325043
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 333 Possum Path, Louisville, KY, 40214, US
Principal Officer's Name Anne Rademaker
Principal Officer's Address 333 Possum Path, Louisville, KY, 40214, US
Website URL louisville-landsharks.com
Organization Name LOUISVILLE LANDSHARKS TRIATHLON CLUB
EIN 61-1325043
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 333 Possum Path, Louisville, KY, 40214, US
Principal Officer's Name Anne Rademaker
Principal Officer's Address 333 Possum Path, Louisville, KY, 40214, US
Website URL louisville-landsharks.com
Organization Name LOUISVILLE LANDSHARKS TRIATHLON CLUB
EIN 61-1325043
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 956 Clarks Lane, Louisville, KY, 40217, US
Principal Officer's Name Anne Rademaker
Principal Officer's Address 333 Possum Path, Louisville, KY, 40214, US
Website URL http://louisvillelandsharks.wildapricot.org/
Organization Name LOUISVILLE LANDSHARKS TRIATHLON CLUB
EIN 61-1325043
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 1388 corydon ridge rd, Corydon, IN, 47112, US
Principal Officer's Name Steve Lewis
Principal Officer's Address 1388 corydon ridge rd, Corydon, IN, 47112, US
Website URL http://louisvillelandsharks.wildapricot.org/
Organization Name LOUISVILLE LANDSHARKS TRIATHLON CLUB
EIN 61-1325043
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 6118 Perrin Drive, Crestwood, KY, 40014, US
Principal Officer's Name Brett Cornell
Principal Officer's Address 6118 Perrin Drive, Crestwood, KY, 40014, US
Organization Name LOUISVILLE LANDSHARKS TRIATHLON CLUB
EIN 61-1325043
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 3116 RADIANCE RD, LOUISVILLE, KY, 402201864, US
Principal Officer's Name William Brett Cornell
Principal Officer's Address 6118 Perrin Drive, Crestwood, KY, 40014, US
Organization Name LOUISVILLE LANDSHARKS TRIATHLON CLUB
EIN 61-1325043
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 3116 Radiance Rd, Louisville, KY, 40220, US
Principal Officer's Name Brett Cornell
Principal Officer's Address 2508 Rudy Ln, Louisville, KY, 40207, US
Website URL http://louisvillelandsharks.wildapricot.org/
Organization Name LOUISVILLE LANDSHARKS TRIATHLON CLUB
EIN 61-1325043
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 3116 Radiance Rd, Louisville, KY, 40220, US
Principal Officer's Name Justin Rivard
Principal Officer's Address 3116 Radiance Rd, Louisville, KY, 40220, US
Organization Name LOUISVILLE LANDSHARKS TRIATHLON CLUB
EIN 61-1325043
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 3116 Radiance Rd, Louisville, KY, 40220, US
Principal Officer's Name Justin Rivard
Principal Officer's Address 3116 Radiance Rd, Louisville, KY, 40220, US
Website URL http://louisvillelandsharks.wildapricot.org/

Sources: Kentucky Secretary of State