Search icon

TREESLOUISVILLE, INC.

Company Details

Name: TREESLOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Mar 2015 (10 years ago)
Organization Date: 27 Mar 2015 (10 years ago)
Last Annual Report: 14 Aug 2024 (8 months ago)
Organization Number: 0918051
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 909 S Shelby St, Louisville, KY 40203
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
UTVTJKZE1DJ3 2024-07-10 3110 LEXINGTON RD, LOUISVILLE, KY, 40206, 3002, USA PO BOX 5816, LOUISVILLE, KY, 40255, USA

Business Information

Doing Business As TREESLOUISVILLE INC
URL treeslouisville.org
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-07-13
Initial Registration Date 2023-07-11
Entity Start Date 2015-03-25
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CYNTHIA SULLIVAN
Address PO BOX 5816, LOUISVILLE, KY, 40255, USA
Government Business
Title PRIMARY POC
Name CYNTHIA SULLIVAN
Address PO BOX 5816, LOUISVILLE, KY, 40255, USA
Past Performance
Title PRIMARY POC
Name CHARLOTTE JONES
Address PO BOX 5816, LOUISVILLE, KY, 40255, USA

Vice President

Name Role
Henry V Heuser Vice President

Director

Name Role
Henry V Heuser Director
Katherine Schneider Director
Allen F Steinbock Director
Mike Mountjoy Director
Dan Barbarcheck Director
Franklin Jelsma Director
Charles Marsh Director
Boyce Martin III Director
Wesley Sydnor Director
Bill Hollander Director

Incorporator

Name Role
STEPHEN A SHERMAN Incorporator

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

Officer

Name Role
Charles P Marsh Officer

President

Name Role
Cynthia Higgins Sullivan President

Secretary

Name Role
Cindi H Sullivan Secretary

Treasurer

Name Role
Donna Heitzman Treasurer

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0002688 Organization Inactive - - - 2022-04-07 Louisville, JEFFERSON, KY

Filings

Name File Date
Annual Report Amendment 2024-08-14
Annual Report 2024-03-20
Principal Office Address Change 2024-03-09
Registered Agent name/address change 2023-10-05
Annual Report 2023-08-08
Annual Report 2022-03-08
Annual Report 2021-04-20
Annual Report 2020-06-19
Annual Report 2019-04-29
Annual Report 2018-04-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-3739795 Corporation Unconditional Exemption PO BOX 5816, LOUISVILLE, KY, 40255-0816 2015-08
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 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 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1472855
Income Amount 1508123
Form 990 Revenue Amount 1502222
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community, Neighborhood Development
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_47-3739795_TREESLOUISVILLEINC_06222015.tif

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

Organization Name TREESLOUISVILLE INC
EIN 47-3739795
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name TREESLOUISVILLE INC
EIN 47-3739795
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name TREESLOUISVILLE INC
EIN 47-3739795
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name TREESLOUISVILLE INC
EIN 47-3739795
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name TREESLOUISVILLE INC
EIN 47-3739795
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name TREESLOUISVILLE INC
EIN 47-3739795
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
Organization Name TREESLOUISVILLE INC
EIN 47-3739795
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1533657303 2020-04-28 0457 PPP 3110 Lexington Rd, Louisville, KY, 40206-3002
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40206-3002
Project Congressional District KY-03
Number of Employees 3
NAICS code 541320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35371.05
Forgiveness Paid Date 2021-02-09

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2025-02-24 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 27000
Executive 2025-02-17 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 73637.96
Executive 2025-02-13 2025 Transportation Cabinet Department Of Highways Maintenance And Repairs Highway Maintenance-1099 Rept 21000
Executive 2023-09-19 2024 Transportation Cabinet Department Of Highways Highway Materials Hghy Vegtn & Vegtn Cntrl Chem 24680.58
Executive 2023-09-19 2024 Transportation Cabinet Department Of Highways Supplies Agric & Botanical Supplies 3163.17

Sources: Kentucky Secretary of State