Search icon

WORLD TRADE CENTER KENTUCKY FOUNDATION, INC.

Company Details

Name: WORLD TRADE CENTER KENTUCKY FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Nov 2013 (11 years ago)
Organization Date: 25 Nov 2013 (11 years ago)
Last Annual Report: 03 Apr 2024 (a year ago)
Organization Number: 0873009
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 444 SOUTH FIFTH STREET, SUITE 600, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Director

Name Role
ROBERT BROWN Director
ED WEBB Director
Robert Brown Director
Eric Savage Director
Omar Ayyash Director
ERIC SAUVAGE Director
JIM SEIFFERT Director

Registered Agent

Name Role
WORLD TRADE CENTER KENTUCKY, INC Registered Agent

Officer

Name Role
Robert Brown Officer
Eric Savage Officer

President

Name Role
Omar Ayyash President

Incorporator

Name Role
ED WEBB Incorporator

Filings

Name File Date
Annual Report 2024-04-03
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report 2021-02-22
Annual Report 2020-02-14
Annual Report 2019-06-25
Registered Agent name/address change 2019-05-31
Annual Report 2018-04-27
Annual Report 2017-04-27
Annual Report 2016-03-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-5765086 Corporation Unconditional Exemption 824 BULL LEA RUN, LEXINGTON, KY, 40511-1737 2014-08
In Care of Name % ED WEBB
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 2023-12
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 Human Services: Human Services 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)

Determination Letter

Final Letter(s) FinalLetter_46-5765086_WORLDTRADECENTERKENTUCKYFOUNDATIONINC_12102013_01.tif
FinalLetter_46-5765086_WORLDTRADECENTERKENTUCKYFOUNDATIONINC_12102013_02.tif

Form 990-N (e-Postcard)

Organization Name WORLD TRADE CENTER KENTUCKY FOUNDATION INC
EIN 46-5765086
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 824 BULL LEA RUN, LEXINGTON, KY, 40511, US
Principal Officer's Name OMAR AYYASH
Principal Officer's Address 824 BULL LEA RUN 233, LEXINGTON, KY, 40511, US
Organization Name WORLD TRADE CENTER KENTUCKY FOUNDATION INC
EIN 46-5765086
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 824 BULL LEA RUN 233, LEXINGTON, KY, 40511, US
Principal Officer's Name OMAR AYYASH
Principal Officer's Address 824 BULL LEA RUN SUITE 233, LEXINGTON, KY, 40511, US
Organization Name WORLD TRADE CENTER KENTUCKY FOUNDATION INC
EIN 46-5765086
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 444 S FIFTH ST 600, LOUISVILLE, KY, 40202, US
Principal Officer's Name TONY RICHARDS
Principal Officer's Address 444 S FIFTH ST SUITE 600, LOUISVILLE, KY, 40202, US
Organization Name WORLD TRADE CENTER KENTUCKY FOUNDATION INC
EIN 46-5765086
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 444 S FIFTH ST NO 600, LOUISVILLE, KY, 40202, US
Principal Officer's Name SHERRY G MULKINS
Principal Officer's Address 444 S FIFTH ST SUITE 600, LOUISVILLE, KY, 40202, US
Organization Name WORLD TRADE CENTER KENTUCKY FOUNDATION INC
EIN 46-5765086
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 444 S FIFTH ST NO 600, LOUISVILLE, KY, 40202, US
Principal Officer's Name J EDWIN WEBB
Principal Officer's Address 444 S FIFTH ST SUITE 600, LOUISVILLE, KY, 40202, US
Organization Name WORLD TRADE CENTER KENTUCKY FOUNDATION INC
EIN 46-5765086
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 444 S FIFTH ST NO 600, LOUISVILLE, KY, 40202, US
Principal Officer's Name J EDWIN WEBB
Principal Officer's Address 444 S FIFTH ST SUITE 600, LOUISVILLE, KY, 40202, US
Organization Name WORLD TRADE CENTER KENTUCKY FOUNDATION INC
EIN 46-5765086
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 444 S FIFTH ST NO 600, LOUISVILLE, KY, 40202, US
Principal Officer's Name J EDWIN WEBB
Principal Officer's Address 444 S FIFTH ST SUITE 600, LOUISVILLE, KY, 40202, US
Organization Name WORLD TRADE CENTER KENTUCKY FOUNDATION INC
EIN 46-5765086
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 444 S FIFTH ST NO 600, LOUISVILLE, KY, 40202, US
Principal Officer's Name J EDWIN WEBB
Principal Officer's Address 444 S FIFTH ST SUITE 600, LOUISVILLE, KY, 40202, US
Organization Name WORLD TRADE CENTER KENTUCKY FOUNDATION INC
EIN 46-5765086
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 444 S Fifth St Suite 600, Louisville, KY, 40202, US
Principal Officer's Name J Edwin Webb
Principal Officer's Address 444 S Fifth St Suite 600, Louisville, KY, 40202, US
Organization Name WORLD TRADE CENTER KENTUCKY FOUNDATION INC
EIN 46-5765086
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 444 S Fifth St Suite 600, Louisville, KY, 40202, US
Principal Officer's Name J Edwin Webb
Principal Officer's Address 444 S Fifth St Suite 600, Louisville, KY, 40202, US

Sources: Kentucky Secretary of State