Search icon

THE MAESTROS, INC

Company Details

Name: THE MAESTROS, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Sep 2014 (11 years ago)
Organization Date: 11 Sep 2014 (11 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0896899
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40212
City: Louisville
Primary County: Jefferson County
Principal Office: 2201 W. MAIN STREET, LOUISVILLE, KY 40212
Place of Formation: KENTUCKY

President

Name Role
Joseph Lord President

Registered Agent

Name Role
JOSEPH LORD Registered Agent

Director

Name Role
JANE WALSH Director
GEOFF GLAAB Director
TABITHA CLARK Director
Bridget Kolb Director
Steven Rahe Director
Erin Jewell Director
Jacob Jantzen Director
Christy Newkirk Director

Incorporator

Name Role
JANE WALSH Incorporator

Vice President

Name Role
Emily York Vice President

Secretary

Name Role
Jacqueline Williams Secretary

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-28
Registered Agent name/address change 2023-06-28
Annual Report 2022-06-29
Annual Report 2021-06-29
Annual Report 2020-06-06
Annual Report 2019-07-01
Registered Agent name/address change 2018-06-19
Annual Report 2018-06-19
Annual Report 2017-07-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-1712589 Corporation Unconditional Exemption 2201 W MAIN ST, LOUISVILLE, KY, 40212-1525 2014-12
In Care of Name -
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-06
Asset 25,000 to 99,999
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 33934
Income Amount 61959
Form 990 Revenue Amount 36242
National Taxonomy of Exempt Entities Education: Fund Raising and/or Fund Distribution
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_47-1712589_THEMAESTROSINC_12042014.tif

Form 990-N (e-Postcard)

Organization Name MAESTROS INC
EIN 47-1712589
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 2201 West Main St, Louisville, KY, 40212, US
Principal Officer's Name Jessica May
Principal Officer's Address 104 Seneca Trail N, Louisville, KY, 40214, US
Organization Name MAESTROS INC
EIN 47-1712589
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 2201 West Main Street, Louisville, KY, 40212, US
Principal Officer's Name Erin Jewell
Principal Officer's Address 2820 Meadow Dr, Louisville, KY, 40212, US
Website URL helpwesterncreate.com
Organization Name MAESTROS INC
EIN 47-1712589
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 2201 West Main Street, Louisville, KY, 40212, US
Principal Officer's Name Erin Jewell
Principal Officer's Address 2201 West Main Street, Louisville, KY, 40212, US
Organization Name MAESTROS INC
EIN 47-1712589
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 2201 W Main St, Louisville, KY, 40212, US
Principal Officer's Name Eleanora Fridell
Principal Officer's Address 2201 W Main St, Louisville, KY, 40212, US
Website URL https://wmsfamaestros.wixsite.com/mysite
Organization Name MAESTROS INC
EIN 47-1712589
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 2201 W Main St, Louisville, KY, 40212, US
Principal Officer's Name Eleanora Fridell
Principal Officer's Address 2201 W Main St, Louisville, KY, 40212, US
Organization Name MAESTROS INC
EIN 47-1712589
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 2201 W Main St, Louisville, KY, 40212, US
Principal Officer's Name Geoff Glaab
Principal Officer's Address 2201 W Main St, Louisville, KY, 40212, US
Organization Name MAESTROS INC
EIN 47-1712589
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 2201 W Main St, Louisville, KY, 40212, US
Principal Officer's Name Geoff Glaab
Principal Officer's Address 952 E 7th St, Jeffersonville, IN, 47130, US
Organization Name MAESTROS INC
EIN 47-1712589
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 2201 W Main St, Louisville, KY, 40212, US
Principal Officer's Name Geoffrey S Glaab
Principal Officer's Address 2201 W Main St, Louisville, KY, 40212, US

Sources: Kentucky Secretary of State