National Register of Historic Places listings in Downtown Louisville, Kentucky

This is a list of properties and historic districts on the National Register of Historic Places in downtown Louisville, Kentucky. Latitude and longitude coordinates of the 85 sites listed on this page may be displayed in a map or exported in several formats by clicking on one of the links in the adjacent box.[1]

National Register sites elsewhere in Jefferson County are listed separately.

This National Park Service list is complete through NPS recent listings posted February 5, 2021.[2]

Current listings

[3] Name on the Register Image Date listed[4] Location Description
1 Adath Jeshurun Temple and School
Adath Jeshurun Temple and School
January 28, 1982
(#82002703)
757 S. Brook St.
38°14′35″N 85°45′07″W
2 Almsted Brothers Building
Almsted Brothers Building
March 1, 1982
(#82002704)
425 W. Market St.
38°15′20″N 85°45′29″W
3 Ancient and Accepted Scottish Rite Temple
Ancient and Accepted Scottish Rite Temple
April 29, 1982
(#82002705)
200 E. Gray St.
38°14′48″N 85°45′04″W
4 Belle of Louisville (steamer)
Belle of Louisville (steamer)
April 10, 1972
(#72000535)
401 W. River Rd.
38°15′34″N 85°45′20″W
5 Bosler Fireproof Garage
Bosler Fireproof Garage
August 18, 1983
(#83002639)
423 S. 3rd St.
38°15′08″N 85°45′19″W
Later called the Morrissey Garage, the city of Louisville began demolition of the building April 11–12, 2015[5]
6 Brandeis House
Brandeis House
March 1, 1984
(#84001553)
310 E. Broadway
38°14′42″N 85°44′57″W
7 Breslin Building
Breslin Building
June 20, 2013
(#83004589)
305 W. Broadway
38°14′47″N 85°45′25″W
Originally nominated in 1983, but was initially denied due to owner objection. Objections were lifted in 2013.
8 Brown Hotel Building and Theater
Brown Hotel Building and Theater
February 17, 1978
(#78001346)
335 W. Broadway
38°14′47″N 85°45′29″W
9 J.T.S. Brown and Son's Complex
J.T.S. Brown and Son's Complex
December 10, 1998
(#98001489)
105, 107-109 W. Main St.
38°15′23″N 85°45′07″W
10 The Business Women's Club
The Business Women's Club
February 7, 2008
(#08000006)
425 Muhammad Ali Boulevard
38°15′05″N 85°45′31″W
11 Caperton Block
Caperton Block
July 12, 1984
(#84001554)
564-574 4th St.
38°14′57″N 85°45′29″W
12 Cathedral of the Assumption
Cathedral of the Assumption
September 21, 1977
(#77000623)
443 S. 5th St.
38°15′07″N 85°45′31″W
13 Chestnut Street Methodist Church
Chestnut Street Methodist Church
July 16, 1979
(#79001000)
809 W. Chestnut St.
38°15′00″N 85°45′55″W
14 Christ Church Cathedral
Christ Church Cathedral
August 14, 1973
(#73000807)
421 S. 2nd St.
38°15′07″N 85°45′13″W
15 The Cumberland
The Cumberland
March 14, 1996
(#96000278)
201 York St.
38°14′38″N 85°45′20″W
16 J. Dolfinger and Company Building
J. Dolfinger and Company Building
December 21, 1990
(#90001836)
642 S. 4th St.
38°14′50″N 85°45′30″W
17 Electric Building
Electric Building
March 14, 1985
(#85000558)
619 S. 4th St.
38°14′54″N 85°45′28″W
18 Elks Athletic Club
Elks Athletic Club
July 16, 1979
(#79001003)
604 S. 3rd St.
38°14′55″N 85°45′23″W
19 Fifth Ward School
Fifth Ward School
March 31, 1978
(#78001353)
743 S. 5th St.
38°14′40″N 85°45′36″W
20 First Lutheran Church
First Lutheran Church
October 29, 1982
(#82001558)
417 E. Broadway
38°14′44″N 85°44′48″W
21 First National Bank-Kentucky Title Company Building
First National Bank-Kentucky Title Company Building
May 19, 1983
(#83002664)
214 S. 5th St.
38°15′18″N 85°45′32″W
22 German Bank Building
German Bank Building
October 11, 1984
(#84000029)
150 S. 5th St.
38°15′20″N 85°45′31″W
23 German Insurance Bank
German Insurance Bank
March 14, 1985
(#85000559)
207 W. Market St.
38°15′19″N 85°45′14″W
24 Hamilton Brothers Warehouse
Hamilton Brothers Warehouse
February 7, 2008
(#08000007)
125-127 W. Main St.
38°15′23″N 85°45′09″W
25 Heyburn Building
Heyburn Building
July 16, 1979
(#79001007)
332 W. Broadway
38°14′45″N 85°45′29″W
26 House of Weller
House of Weller
September 26, 1979
(#79001008)
121 W. Main St.
38°15′23″N 85°45′09″W
27 Howard-Hardy House
Howard-Hardy House
November 9, 2004
(#03000709)
429 S. 2nd St.
38°15′06″N 85°45′14″W
28 E.L. Hughes Company Building August 4, 2016
(#16000498)
209 E. Main St.
38°15′21″N 85°44′58″W
29 Inter-Southern Insurance Building
Inter-Southern Insurance Building
March 19, 1980
(#80001605)
239-247 S. 5th St.
38°15′15″N 85°45′30″W
30 Jefferson County Armory
Jefferson County Armory
March 24, 1980
(#80001606)
525 W. Muhammad Ali Boulevard
38°15′06″N 85°45′37″W
31 Jefferson County Courthouse
Jefferson County Courthouse
April 10, 1972
(#72000537)
527 W. Jefferson St.
38°15′16″N 85°45′34″W
Now the Louisville Metro Hall, seat of government for all of Louisville and Jefferson County, Kentucky.
32 Jefferson County Courthouse Annex
Jefferson County Courthouse Annex
April 21, 1980
(#80001607)
517 Court Pl.
38°15′18″N 85°45′34″W
33 Jefferson County Jail
Jefferson County Jail
July 16, 1973
(#73000808)
514 W. Liberty St.
38°15′11″N 85°45′36″W
34 Haury Motor Company Showroom and Garage March 13, 2017
(#100000739)
741 S. 3rd St.
38°14′40″N 85°45′25″W
35 Kaufman-Straus Building
Kaufman-Straus Building
February 14, 1978
(#78001357)
427-437 S. 4th St.
38°15′07″N 85°45′25″W
36 Keneseth Israel Synagogue
Keneseth Israel Synagogue
October 29, 1982
(#82001559)
232-236 E. Jacob St.
38°14′38″N 85°45′01″W
37 Kentucky National Bank
Kentucky National Bank
July 16, 1979
(#79001010)
300 W. Main St.
38°15′22″N 85°45′18″W
38 Kurfees Paint Company
Kurfees Paint Company
July 30, 2013
(#13000560)
201 E. Market St.
38°15′17″N 85°44′59″W
39 Levy Brothers Building
Levy Brothers Building
March 24, 1978
(#78001359)
235 W. Market St.
38°15′19″N 85°45′18″W
40 Loew's and United Artists State Theatre
Loew's and United Artists State Theatre
March 28, 1978
(#78001361)
625 S. 4th St.
38°14′53″N 85°45′28″W
41 Louisville City Hall Complex
Louisville City Hall Complex
September 1, 1976
(#76000905)
601, 603, 617 W. Jefferson St.
38°15′16″N 85°45′38″W
42 Louisville Free Public Library
Louisville Free Public Library
March 27, 1980
(#80001608)
301 W. York St.
38°14′40″N 85°45′28″W
43 Louisville Grocery Company Building
Louisville Grocery Company Building
April 18, 2003
(#03000258)
231 E. Main St.
38°15′22″N 85°44′54″W
44 Louisville Municipal Bridge, Pylons and Administration Building
Louisville Municipal Bridge, Pylons and Administration Building
March 8, 1984
(#84001578)
Spans the Ohio River between Louisville and Jeffersonville, IN
38°15′36″N 85°45′09″W
Extends into Clark County, Indiana
45 Louisville Trust Building
Louisville Trust Building
April 18, 1977
(#77000624)
208 S. 5th St.
38°15′19″N 85°45′31″W
46 Madrid Building
Madrid Building
July 11, 1985
(#85001509)
545 S. 3rd St.
38°14′58″N 85°45′21″W
47 Main Street District, Expanded
Main Street District, Expanded
April 1, 1980
(#80001609)
316, 320, 324 and 328 W. Main St.
38°15′23″N 85°45′22″W
48 Marmaduke Building
Marmaduke Building
July 26, 1991
(#91000921)
520 S. 4th St.
38°15′02″N 85°45′28″W
49 Mayor Andrew Broaddus
Mayor Andrew Broaddus
June 30, 1989
(#89001446)
401 W. River Rd.
38°15′34″N 85°45′18″W
50 Miller Paper Company Buildings
Miller Paper Company Buildings
February 11, 2011
(#11000007)
118-122 E. Main St.
38°15′21″N 85°45′02″W
51 New Enterprise Tobacco Warehouse
New Enterprise Tobacco Warehouse
December 4, 1980
(#80001611)
925 W. Main St.
38°15′23″N 85°45′40″W
52 Old Presbyterian Theological Seminary
Old Presbyterian Theological Seminary
March 24, 1978
(#78001362)
109 E. Broadway
38°14′46″N 85°45′10″W
53 Old U.S. Customshouse and Post Office and Fireproof Storage Company Warehouse
Old U.S. Customshouse and Post Office and Fireproof Storage Company Warehouse
November 23, 1977
(#77000626)
300-314 W. Liberty St.
38°15′10″N 85°45′21″W
Originally listed as the "Old U.S. Customshouse and Post Office"; warehouse added in a boundary increase of May 31, 1980
54 Pendennis Club
Pendennis Club
December 4, 2003
(#03001225)
218 W. Muhammad Ali Boulevard
38°15′02″N 85°45′18″W
55 Republic Building
Republic Building
August 12, 1982
(#82002718)
429 W. Muhammad Ali Boulevard
38°15′05″N 85°45′32″W
56 Ronald-Brennan House
Ronald-Brennan House
August 11, 1975
(#75000774)
631 S. 5th St.
38°14′53″N 85°45′34″W
57 Rossmore Apartment House
Rossmore Apartment House
November 14, 1978
(#78001365)
22 Theater Sq.
38°14′50″N 85°45′31″W
58 St. Paul's German Evangelical Church and Parish House
St. Paul's German Evangelical Church and Parish House
February 25, 1982
(#82002724)
213 E. Broadway
38°14′45″N 85°45′03″W
59 Savoy Historic District
Savoy Historic District
June 1, 1988
(#88000188)
209-221 W. Jefferson St.
38°15′14″N 85°45′16″W
60 Sears, Roebuck and Company Store
Sears, Roebuck and Company Store
February 18, 1983
(#83002729)
800 W. Broadway
38°14′47″N 85°45′56″W
61 Second and Market Streets Historic District
Second and Market Streets Historic District
March 17, 1988
(#88000186)
Second and Market Sts.[6]
38°15′19″N 85°45′15″W
62 Seelbach Hotel
Seelbach Hotel
August 12, 1975
(#75000775)
500 S. 4th St.
38°15′03″N 85°45′28″W
63 Snead Manufacturing Building
Snead Manufacturing Building
August 1, 1978
(#78001367)
817 W. Market St.
38°15′23″N 85°45′52″W
64 South Central Bell Company Office Building
South Central Bell Company Office Building
December 3, 1980
(#80001620)
521 W. Chestnut St.
38°14′58″N 85°45′38″W
65 Southern National Bank
Southern National Bank
August 12, 1971
(#71000349)
320 W. Main St.
38°15′23″N 85°45′21″W
Also known as the Old Bank of Louisville; designated a National Historic Landmark on November 11, 1971
66 Speed Building
Speed Building
May 18, 1983
(#83002737)
319 Guthrie St.
38°15′00″N 85°45′24″W
67 Starks Building
Starks Building
July 11, 1985
(#85001508)
455 S. 4th St.
38°15′05″N 85°45′26″W
68 Steam Engine Company No. 2
Steam Engine Company No. 2
November 7, 1980
(#80001625)
617-621 W. Jefferson St.
38°15′16″N 85°45′41″W
69 Stewart's Dry Goods Company Building
Stewart's Dry Goods Company Building
August 12, 1982
(#82002725)
501 S. 4th St.
38°15′03″N 85°45′26″W
70 W.K. Stewart Bookstore
W.K. Stewart Bookstore
March 24, 2003
(#02001469)
550 S. 4th St.
38°14′59″N 85°45′29″W
71 Theater Building
Theater Building
August 12, 1982
(#82002726)
625-633 S. 4th St.
38°14′52″N 85°45′28″W
72 Third and Jefferson Streets Historic District
Third and Jefferson Streets Historic District
March 17, 1988
(#88000190)
301-317 S. 3rd St. and 232-244 Jefferson St.
38°15′12″N 85°45′18″W
73 Third and Market Streets Historic District
Third and Market Streets Historic District
March 17, 1988
(#88000187)
201-219 S. 3rd St. and 224-240 W. Market St.
38°15′17″N 85°45′18″W
74 Trade Mart Building
Trade Mart Building
May 25, 1973
(#73000811)
131 W. Main St.
38°15′23″N 85°45′11″W
75 Tyler Block
Tyler Block
October 15, 1973
(#73002253)
319 W. Jefferson St.
38°15′14″N 85°45′22″W
76 Tyler Hotel
Tyler Hotel
March 17, 1988
(#88000189)
229-245 W. Jefferson St.
38°15′14″N 85°45′18″W
77 Tyler-Muldoon House
Tyler-Muldoon House
July 20, 1977
(#77000629)
132 E. Gray St.
38°14′48″N 85°45′06″W
78 United States Post Office, Court House and Custom House
United States Post Office, Court House and Custom House
March 18, 1999
(#99000334)
601 W. Broadway
38°14′48″N 85°45′45″W
79 University of Louisville School of Medicine
University of Louisville School of Medicine
July 30, 1975
(#75000778)
101 W. Chestnut St.
38°14′55″N 85°45′12″W
80 Walnut Street Theater
Walnut Street Theater
September 1, 1978
(#78001370)
416 W. Muhammad Ali Boulevard
38°15′04″N 85°45′31″W
81 Weissinger-Gaulbert Apartments
Weissinger-Gaulbert Apartments
December 12, 1977
(#77000630)
709 S. 3rd St.
38°14′44″N 85°45′24″W
82 West Main Street Historic District
West Main Street Historic District
March 22, 1974
(#74000884)
W. Main St.; specifically the 600-800 blocks of W. Main St. and the south side of the 500 block
38°15′26″N 85°45′44″W
Specific addresses represent a boundary increase of March 27, 1980
83 Whiskey Row Historic District
Whiskey Row Historic District
June 4, 2010
(#89000385)
101-133 W. Main St.
38°15′23″N 85°45′09″W
84 Wright and Taylor Building
Wright and Taylor Building
November 15, 1984
(#84000383)
611-617 S. 4th St.
38°14′54″N 85°45′28″W
85 Y.M.C.A. Building
Y.M.C.A. Building
December 16, 1977
(#77000631)
227-229 W. Broadway
38°14′46″N 85°45′23″W

Former listing

[3] Name on the Register Image Date listedDate removed Location Summary
1 Louisville Board of Trade Building 1973
(#73002254)
1975 301 W. Main St.
Demolished in 1975 for widening of Third Street[7]
2 Norton Company Building May 6, 1982
(#82002714)
February 5, 1991 400 W. Market St.


See also

References

  1. The latitude and longitude information provided in this table was derived originally from the National Register Information System, which has been found to be fairly accurate for about 99% of listings. Some locations in this table may have been corrected to current GPS standards.
  2. "National Register of Historic Places: Weekly List Actions". National Park Service, United States Department of the Interior. Retrieved on February 5, 2021.
  3. Numbers represent an alphabetical ordering by significant words. Various colorings, defined here, differentiate National Historic Landmarks and historic districts from other NRHP buildings, structures, sites or objects.
  4. The eight-digit number below each date is the number assigned to each location in the National Register Information System database, which can be viewed by clicking the number.
  5. Shafer, Sheldon S. (April 13, 2015). "Preservationists bemoan loss of structures for Omni". The Courier-Journal. Retrieved April 23, 2015.
  6. Location derived from the name of the district; the NRIS lists it as "Address Restricted".
  7. Kleber, John (2001). The Encyclopedia of Louisville. The University Press of Kentucky. p. 537. ISBN 0813121000.
This article is issued from Wikipedia. The text is licensed under Creative Commons - Attribution - Sharealike. Additional terms may apply for the media files.