Search icon

SEED LOUISVILLE, INC.

Company Details

Name: SEED LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Feb 2013 (12 years ago)
Organization Date: 28 Feb 2013 (12 years ago)
Last Annual Report: 25 Feb 2025 (17 days ago)
Organization Number: 0851198
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 710 E. BROADWAY, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

President

Name Role
David Lucas Barker President

Vice President

Name Role
Nathan Bradley Ivey Vice President

Director

Name Role
Nathan Bradley Ivey Director
David Lucas Barker Director
BRYCE EDWARD BUTLER Director
DAVID LUCAS BARKER Director
Scott McReynolds Director
Ben Hoehler Director
Jamaal Williams Director
NATHAN BRADLEY IVEY Director

Incorporator

Name Role
NATHAN BRADLEY IVEY Incorporator
BRYCE EDWARD BUTLER Incorporator

Secretary

Name Role
Scott McReynolds Secretary

Treasurer

Name Role
Ben Hoehler Treasurer

Registered Agent

Name Role
NATHAN IVEY Registered Agent

Assumed Names

Name Status Expiration Date
SEED TO OAKS, INC. Inactive 2021-03-21

Filings

Name File Date
Annual Report 2025-02-25
Annual Report 2024-03-26
Annual Report 2023-05-03
Certificate of Assumed Name 2022-11-07
Annual Report 2022-03-07
Annual Report 2021-04-21
Registered Agent name/address change 2020-11-12
Registered Agent name/address change 2020-07-06
Annual Report 2020-02-13
Annual Report 2019-05-31

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-1918089 Corporation Unconditional Exemption 710 E BROADWAY, LOUISVILLE, KY, 40202-1712 2016-06
In Care of Name % AHEAD INC
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 Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Christianity
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_46-1918089_SEEDTOOAKSINC_04152016.tif

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6521838507 2021-03-03 0457 PPS 710 E Broadway, Louisville, KY, 40202-1712
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62035
Loan Approval Amount (current) 62035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40202-1712
Project Congressional District KY-03
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62374.43
Forgiveness Paid Date 2021-09-22

Sources: Kentucky Secretary of State