Search icon

EVOLVE502, INC.

Company Details

Name: EVOLVE502, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Sep 2018 (7 years ago)
Organization Date: 11 Sep 2018 (7 years ago)
Last Annual Report: 11 Sep 2024 (6 months ago)
Organization Number: 1032792
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 334 E. Broadway, Louisville, KY 40202
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KRMNQ8GEMUC8 2023-04-21 334 E BROADWAY, LOUISVILLE, KY, 40202, 1739, USA 334 E BROADWAY, LOUISVILLE, KY, 40202, USA

Business Information

Division Name EVOLVE502
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2022-03-24
Initial Registration Date 2021-03-12
Entity Start Date 2019-10-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARLAND COLE
Address 334 E BROADWAY, LOUISVILLE, KY, 40202, USA
Government Business
Title PRIMARY POC
Name MARLAND COLE
Address 334 E BROADWAY, LOUISVILLE, KY, 40202, USA
Past Performance Information not Available

Registered Agent

Name Role
Jim Worthington Registered Agent
CORPORATION SERVICE COMPANY Registered Agent

Director

Name Role
Audwin Helton Director
Lyndon Pryor Director
Joe Reeves Director
Mary Gwen Wheeler Director
Jim Allen Director
Karina Barillas Director
Craig Greenberg Director
Robert Gunn Director
Ashley Hadley Director
Ty Handy Director

Officer

Name Role
Mary Nixon Officer
Audwin Helton Officer

Secretary

Name Role
Amy Lingo, MD Secretary

Treasurer

Name Role
Pedro Bryant Treasurer

Incorporator

Name Role
Audwin Helton Incorporator

Former Company Names

Name Action
LOUISVILLE PROMISE INC. Old Name
Louisville Promise Incorporated Old Name

Assumed Names

Name Status Expiration Date
LOUISVILLE PROMISE Inactive 2024-02-19

Filings

Name File Date
Annual Report 2024-09-11
Registered Agent name/address change 2024-09-11
Annual Report 2023-08-03
Annual Report 2022-06-30
Annual Report 2021-09-10
Annual Report 2020-09-22
Registered Agent name/address change 2020-01-13
Annual Report 2019-05-08
Certificate of Assumed Name 2019-02-19
Amendment 2019-02-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
83-1877240 Corporation Unconditional Exemption 515 WEST MARKET ST, LOUISVILLE, KY, 40202-3388 2019-07
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 2023-12
Asset 10,000,000 to 49,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 20199458
Income Amount 8256362
Form 990 Revenue Amount 8256362
National Taxonomy of Exempt Entities -
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_83-1877240_EVOLVE502INC_02112019_01.tif

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

Organization Name EVOLVE502 INC
EIN 83-1877240
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name EVOLVE502 INC
EIN 83-1877240
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name EVOLVE502
EIN 83-1877240
Tax Period 201912
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4845117308 2020-04-30 0457 PPP 334 E BROADWAY, LOUISVILLE, KY, 40202-1739
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95866.15
Loan Approval Amount (current) 95866.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29037
Servicing Lender Name Liberty Bank and Trust Company
Servicing Lender Address 6600 Plaza Dr, Ste 600, NEW ORLEANS, LA, 70127-2601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address LOUISVILLE, JEFFERSON, KY, 40202-1739
Project Congressional District KY-03
Number of Employees 8
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 121323
Originating Lender Name Liberty Bank and Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 97069.8
Forgiveness Paid Date 2021-08-03

Sources: Kentucky Secretary of State