Search icon

WELLSPRING TONINI APARTMENTS, INC.

Company Details

Name: WELLSPRING TONINI APARTMENTS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Oct 2010 (14 years ago)
Organization Date: 26 Oct 2010 (14 years ago)
Last Annual Report: 24 Mar 2025 (a month ago)
Organization Number: 0774151
Industry: Social Services
Number of Employees: Large (100+)
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P.O. BOX 1927, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EGL9CEKDC857 2024-11-29 225 W BRECKENRIDGE ST, LOUISVILLE, KY, 40203, 2219, USA 1617 MAPLE STREET, LOUISVILLE, KY, 40210, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-12-04
Initial Registration Date 2012-06-07
Entity Start Date 2012-01-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRIDGETTE JOHNSON
Address 1617 MAPLE STREET, LOUISVILLE, KY, 40210, USA
Title ALTERNATE POC
Name BRIDGETTE JOHNSON
Address NEW DIRECTIONS HOUSING CORPORATION, 1000 EAST LIBERTY STREET, LOUISVILLE, KY, 40204, 1029, USA
Government Business
Title PRIMARY POC
Name BRIDGETTE JOHNSON
Address 1617 MAPLE ST, LOUISVILLE, KY, 40210, USA
Title ALTERNATE POC
Name BRIDGETTE JOHNSON
Role COO
Address NEW DIRECTIONS HOUSING CORPORATION, 1000 E. LIBERTY ST., LOUISVILLE, KY, 40204, 1029, USA
Past Performance Information not Available

Director

Name Role
Bill Friel Director
GEORGE W. RAPP, JR. Director
WILLIAM FRIEL Director
MARGARET A. PENNINGTON Director
John Trawick Director
Chris Haragan Director
Katharine Dobbins Director

Incorporator

Name Role
GREGORY E. MAYES Incorporator

Registered Agent

Name Role
KATHARINE R. DOBBINS Registered Agent

President

Name Role
Bill Freil President

Filings

Name File Date
Annual Report 2025-03-24
Annual Report 2024-02-23
Annual Report 2023-04-14
Annual Report 2022-05-16
Annual Report 2021-03-09
Annual Report 2020-03-02
Annual Report 2019-04-22
Annual Report 2018-03-28
Annual Report 2017-05-02
Annual Report 2016-03-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
KY36Q091002 Department of Housing and Urban Development 14.181 - SUPPORTIVE HOUSING FOR PERSONS WITH DISABILITIES No data No data SUPPORTIVE HOUSING FOR PERSONS WITH DISABILITIES
Recipient WELLSPRING TONINI APARTMENTS, INC.
Recipient Name Raw WELLSPRING TONINI APARTMENTS INC
Recipient UEI EGL9CEKDC857
Recipient Address 225 W BRECKENRIDGE ST, LOUISVILLE, JEFFERSON, KENTUCKY, 40203-2219, UNITED STATES
Obligated Amount 124800.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-2943885 Corporation Unconditional Exemption PO BOX 1927, LOUISVILLE, KY, 40201-1927 2012-09
In Care of Name % KATHARINE R DOBBINS
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 2024-06
Asset 1,000,000 to 4,999,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1858329
Income Amount 95184
Form 990 Revenue Amount 95184
National Taxonomy of Exempt Entities Housing & Shelter: Housing Development, Construction, Management
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)

Determination Letter

Final Letter(s) FinalLetter_45-2943885_WELLSPRINGTONINIAPARTMENTSINC_11152011_01.tif
FinalLetter_45-2943885_WELLSPRINGTONINIAPARTMENTSINC_11152011_02.tif
FinalLetter_45-2943885_WELLSPRINGTONINIAPARTMENTSINC_11152011_03.tif

Form 990-N (e-Postcard)

Organization Name WELLSPRING TONINI APARTMENTS INC
EIN 45-2943885
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 PO Box 1927, Louisville, KY, 40201, US
Principal Officer's Name Katharine Dobbins
Principal Officer's Address PO Box 1927, Louisville, KY, 40201, US
Organization Name WELLSPRING TONINI APARTMENTS INC
EIN 45-2943885
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 PO Box 1927, Louisville, KY, 40201, US
Principal Officer's Name Katharine Dobbins
Principal Officer's Address PO Box 1927, Louisville, KY, 40201, US
Organization Name WELLSPRING TONINI APARTMENTS INC
EIN 45-2943885
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 PO Box 1927, Louisville, KY, 40201, US
Principal Officer's Name Katharine Dobbins
Principal Officer's Address PO Box 1927, Louisville, KY, 40201, US
Organization Name WELLSPRING TONINI APARTMENTS INC
EIN 45-2943885
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 PO Box 1927, Louisville, KY, 40201, US
Principal Officer's Name Katharine Dobbins
Principal Officer's Address PO Box 1927, Louisville, KY, 40201, US
Organization Name WELLSPRING TONINI APARTMENTS INC
EIN 45-2943885
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 PO Box 1927, Louisville, KY, 40201, US
Principal Officer's Name Katharine Dobbins
Principal Officer's Address PO Box 1927, Louisville, KY, 40201, US
Organization Name WELLSPRING TONINI APARTMENTS INC
EIN 45-2943885
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 PO Box 1927, Louisville, KY, 40201, US
Principal Officer's Name Katharine Dobbins
Principal Officer's Address PO Box 1927, Louisville, KY, 40201, US
Organization Name WELLSPRING TONINI APARTMENTS INC
EIN 45-2943885
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1927, LOUISVILLE, KY, 40201, US
Principal Officer's Name KATHARINE DOBBINS
Principal Officer's Address PO BOX 1927, LOUISVILLE, KY, 40201, US
Organization Name WELLSPRING TONINI APARTMENTS INC
EIN 45-2943885
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1927, LOUISVILLE, KY, 40201, US
Principal Officer's Name KATHARINE DOBBINS
Principal Officer's Address PO BOX 1927, LOUISVILLE, KY, 40201, US
Organization Name WELLSPRING TONINI APARTMENTS INC
EIN 45-2943885
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1927, LOUISVILLE, KY, 40201, US
Principal Officer's Name KATHARINE DOBBINS
Principal Officer's Address PO BOX 1927, LOUISVILLE, KY, 40201, US
Organization Name WELLSPRING TONINI APARTMENTS INC
EIN 45-2943885
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1927, LOUISVILLE, KY, 40201, US
Principal Officer's Name KATHARINE DOBBINS
Principal Officer's Address PO BOX 1927, LOUISVILLE, KY, 40201, US
Organization Name WELLSPRING TONINI APARTMENTS INC
EIN 45-2943885
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 1927, LOUISVILLE, KY, 40201, US
Principal Officer's Name KATHARINE DOBBINS
Principal Officer's Address PO BOX 1927, LOUISVILLE, KY, 40201, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name WELLSPRING TONINI APARTMENTS INC
EIN 45-2943885
Tax Period 202306
Filing Type E
Return Type 990
File View File

Sources: Kentucky Secretary of State