Search icon

FRIENDS OF KENTUCKY LIBRARIES, INC.

Company Details

Name: FRIENDS OF KENTUCKY LIBRARIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Oct 1967 (57 years ago)
Organization Date: 24 Oct 1967 (57 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Organization Number: 0003174
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40602
City: Frankfort
Primary County: Franklin County
Principal Office: FRIENDS OF KENTUCKY LIBRARIES, INC., PO BOX 537, FRANKFORT, KY 40602
Place of Formation: KENTUCKY

President

Name Role
Louise Canter President

Secretary

Name Role
Rose Booth Secretary

Vice President

Name Role
Paula Franklin Vice President

Treasurer

Name Role
Manoj Shanker Treasurer

Director

Name Role
Mary Lynn Collins Director
Eunice Murphy Director
Janet Meyer Director
Patti Jensen Director
OLDHAM CLARKE Director
GWEN DAVENPORT Director
MILDRED M. BUSTER Director
ROSEMARY C. BROOKS Director
JOY FIELD BALE Director

Incorporator

Name Role
ROSEMARY C. BROOKS Incorporator
MILDRED M. BUSTER Incorporator
GWEN DAVENPORT Incorporator
OLDHAM CLARKE Incorporator
JOY FIELD BALE Incorporator

Registered Agent

Name Role
PATRICIA THOMAS Registered Agent

Former Company Names

Name Action
FRIENDS OF KENTUCKY LIBRARIES, INCORPORATED Old Name

Assumed Names

Name Status Expiration Date
FRIENDS OF KENTUCKY LIBRARIES Inactive 2020-05-19

Filings

Name File Date
Annual Report 2024-03-15
Annual Report 2023-05-11
Annual Report 2022-03-06
Registered Agent name/address change 2021-04-27
Annual Report 2021-04-27
Annual Report 2020-05-11
Annual Report 2019-04-24
Annual Report 2018-05-17
Annual Report 2017-09-15
Annual Report 2016-03-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1234720 Corporation Unconditional Exemption 208 TINDERWOOD DR, FRANKFORT, KY, 40601-4004 1993-05
In Care of Name % JOHN CLARK
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 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 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
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)

Form 990-N (e-Postcard)

Organization Name FRIENDS OF KENTUCKY LIBRARIES INC
EIN 61-1234720
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 208 Tinderwood Drive, Frankfort, KY, 40601, US
Principal Officer's Name Manoj Shanker
Principal Officer's Address 208 Tinderwood Drive, Frankfort, KY, 40601, US
Organization Name FRIENDS OF KENTUCKY LIBRARIES INC
EIN 61-1234720
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 537, Frankfort, KY, 40602, US
Principal Officer's Name Virgil Wayne Onkst
Principal Officer's Address 3855 Laura Lane, Erlanger, KY, 41018, US
Organization Name FRIENDS OF KENTUCKY LIBRARIES INC
EIN 61-1234720
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 537, Frankfort, KY, 40602, US
Principal Officer's Name Wayne Onkst
Principal Officer's Address 3855 Laura Lane, Erlanger, KY, 41018, US
Organization Name FRIENDS OF KENTUCKY LIBRARIES INC
EIN 61-1234720
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 537, Frankfort, KY, 40602, US
Principal Officer's Name Wayne Onkst
Principal Officer's Address 3855 Laura Lane, Erlanger, KY, 41018, US
Organization Name FRIENDS OF KENTUCKY LIBRARIES INC
EIN 61-1234720
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 537, Frankfort, KY, 40602, US
Principal Officer's Name Wayne Onkst
Principal Officer's Address 3855 Laura Lane, Erlanger, KY, 41018, US
Website URL https://friendskylibraries.org
Organization Name FRIENDS OF KENTUCKY LIBRARIES INC
EIN 61-1234720
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 537, Frankfort, KY, 40602, US
Principal Officer's Name Wayne Onkst
Principal Officer's Address 3855 Laura Lane, Erlanger, KY, 41018, US
Organization Name FRIENDS OF KENTUCKY LIBRARIES INC
EIN 61-1234720
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 537, Frankfort, KY, 40602, US
Principal Officer's Name Lois Schultz
Principal Officer's Address PO Box 537, Frankfort, KY, 40602, US
Website URL friendskylibraries.org
Organization Name FRIENDS OF KENTUCKY LIBRARIES INC
EIN 61-1234720
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 537, Frankfort, KY, 40602, US
Principal Officer's Name Mary Lynn Collins
Principal Officer's Address PO Box 537, Frankfort, KY, 40602, US
Website URL friendskylibraries.org
Organization Name FRIENDS OF KENTUCKY LIBRARIES INC
EIN 61-1234720
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 537, Frankfort, KY, 406020537, US
Principal Officer's Name Mary Lynn Collins
Principal Officer's Address PO Box 537, Frankfort, KY, 40601, US
Website URL www.friendskylibraries.org
Organization Name FRIENDS OF KENTUCKY LIBRARIES INC
EIN 61-1234720
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 537, Frankfort, KY, 406010537, US
Principal Officer's Name Carol Baughman
Principal Officer's Address PO Box 537, Frankfort, KY, 40601, US
Website URL friendskylibraries.org
Organization Name FRIENDS OF KENTUCKY LIBRARIES INC
EIN 61-1234720
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 713, Frankfort, KY, 40602, US
Principal Officer's Name Cathy Snell
Principal Officer's Address 5402 Pueblo Road, Louisville, KY, 40207, US
Website URL www.friendskylibraries.org
Organization Name FRIENDS OF KENTUCKY LIBRARIES INC
EIN 61-1234720
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box713, Frankfort, KY, 40602, US
Principal Officer's Name Nelda Moore
Principal Officer's Address PO Box 713, Frankfort, KY, 40602, US
Organization Name FRIENDS OF KENTUCKY LIBRARIES INC
EIN 61-1234720
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 713, Frankfort, KY, 40602, US
Principal Officer's Name Nelda Moore
Principal Officer's Address PO Box 713, Frankfort, KY, 40602, US
Organization Name FRIENDS OF KENTUCKY LIBRARIES INC
EIN 61-1234720
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 713, Frankfort, KY, 40602, US
Principal Officer's Name Mary Collins
Principal Officer's Address 131 Randolph Road, Frankfort, KY, 40601, US

Sources: Kentucky Secretary of State