Search icon

LOUISVILLE FOLK SCHOOL, INC.

Company Details

Name: LOUISVILLE FOLK SCHOOL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jan 2019 (6 years ago)
Organization Date: 17 Jan 2019 (6 years ago)
Last Annual Report: 25 Mar 2025 (2 months ago)
Organization Number: 1045289
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 113 N Clifton Ave, Louisville, KY 40206
Place of Formation: KENTUCKY

President

Name Role
John Harris President

Director

Name Role
Dave Howard Director
Brian Meldrum Director
Charles Amewudah Director
Angela Scharfenberger Director
Brian H Meldrum Director
David Howard Director
Lance Minnis Director
Lucas Menser Director
Heidi Hess-Bynum Director
Rebecca Minnick Director

Registered Agent

Name Role
Brian H Meldrum Registered Agent

Incorporator

Name Role
David Howard Incorporator

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NJ7NYG1GXXY7
CAGE Code:
8S8U1
UEI Expiration Date:
2025-11-25

Business Information

Activation Date:
2024-11-27
Initial Registration Date:
2020-10-29

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002851 Exempt Organization Active - - - - Louisville, JEFFERSON, KY

Former Company Names

Name Action
LFS, Inc. Old Name

Filings

Name File Date
Annual Report 2025-03-25
Annual Report 2024-06-14
Annual Report 2023-03-22
Annual Report 2022-03-16
Annual Report 2021-03-10

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
19200.00
Total Face Value Of Loan:
19200.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
83-3194321
In Care Of Name:
% CHARLES Y AMEWUDAH
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.
Ruling Date:
2019-11
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-12-13 2025 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 1487.5
Executive 2023-09-27 2024 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 1446
Executive 2023-07-05 2024 Education and Labor Cabinet Department Of Education Non Pro Contract Other Non Professional Services-1099 Rept 450

Sources: Kentucky Secretary of State