Search icon

CARLISLE COUNTY 4-H LEADERS COUNCIL, INC.

Company Details

Name: CARLISLE COUNTY 4-H LEADERS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Dec 1966 (58 years ago)
Organization Date: 05 Dec 1966 (58 years ago)
Last Annual Report: 09 Aug 2024 (9 months ago)
Organization Number: 0007852
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42023
City: Bardwell
Primary County: Carlisle County
Principal Office: BOX 518, BARDWELL, KY 42023
Place of Formation: KENTUCKY

Director

Name Role
RALPH E. YOUNG Director
LISA M ADAMS Director
RALPH E. GRAVES Director
DAVID HOSKINS Director
MRS. HUGH L. JENNINGS Director
WINA DODSON Director
MELANIE KELLEY Director

Treasurer

Name Role
LISA M ADAMS Treasurer

Incorporator

Name Role
DAVID HOSKINS Incorporator
MRS. HUGH L. JENNINGS Incorporator
RALPH E. YOUNG Incorporator

Registered Agent

Name Role
BROOKE HOGANCAMP Registered Agent

President

Name Role
MELANIE KELLEY President

Secretary

Name Role
WINA DODSON Secretary

Filings

Name File Date
Annual Report 2024-08-09
Annual Report 2023-03-15
Annual Report 2022-03-07
Annual Report 2021-02-09
Registered Agent name/address change 2020-05-18
Annual Report 2020-02-18
Annual Report 2019-05-01
Annual Report 2018-04-13
Annual Report 2017-05-09
Registered Agent name/address change 2016-06-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
06-1799252 Corporation Unconditional Exemption PO BOX 518, BARDWELL, KY, 42023-0518 2011-11
In Care of Name % KELSEY CHADWICK
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Youth Development: Youth Development - Agricultural
Sort Name CARLISLE COUNTY 4-H LEADERS COUNCIL

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_06-1799252_CARLISLECOUNTY4-HLEADERSCOUNCILINC_04192011_01.tif

Form 990-N (e-Postcard)

Organization Name CARLISLE COUNTY 4-H LEADERS COUNCIL
EIN 06-1799252
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 518, bardwell, KY, 42023, US
Principal Officer's Name Melanie Kelly
Principal Officer's Address 2714 State Route 181, bardwell, KY, 42023, US
Organization Name CARLISLE COUNTY 4-H LEADERS COUNCIL
EIN 06-1799252
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 518, Bardwell, KY, 42023, US
Principal Officer's Name Melanie Kelly
Principal Officer's Address 2714 State Route 1181, Bardwell, KY, 42023, US
Organization Name CARLISLE COUNTY 4-H LEADERS COUNCIL
EIN 06-1799252
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 John Roberts Drive, Bardwell, KY, 42023, US
Principal Officer's Address 65 John Roberts Drive, Bardwell, KY, 42023, US
Organization Name CARLISLE COUNTY 4-H LEADERS COUNCIL
EIN 06-1799252
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 John Roberts Drive, Bardwell, KY, 42023, US
Principal Officer's Name Melanie Kelley
Principal Officer's Address 2714 State Route 1181, Bardwell, KY, 42023, US
Website URL carlisle.ca.uky.edu
Organization Name CARLISLE COUNTY 4-H LEADERS COUNCIL
EIN 06-1799252
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 John Roberts Drive, Bardwell, KY, 42023, US
Principal Officer's Name Kelsey Chadwick
Principal Officer's Address 65 John Roberts Drive, Bardwell, KY, 42023, US
Organization Name CARLISLE COUNTY 4-H LEADERS COUNCIL
EIN 06-1799252
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 John Roberts Drive, Bardwell, KY, 42023, US
Principal Officer's Name Wina Dodson
Principal Officer's Address 335 CR 1134, Bardwell, KY, 42023, US
Organization Name CARLISLE COUNTY 4-H LEADERS COUNCIL
EIN 06-1799252
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 65 John Roberts Drive, Bardwell, KY, 42023, US
Principal Officer's Name Lisa Mantle Adams
Principal Officer's Address 65 John Roberts Drive, Bardwell, KY, 42023, US
Organization Name 4-H CLUBS & AFFILIATED 4-H ORGANIZATIONS
EIN 06-1799252
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 140 State Route 123 Suite B, Bardwell, KY, 42023, US
Principal Officer's Name Melanie Kelley
Principal Officer's Address 2714 State Route 1181, Bardwell, KY, 42023, US
Organization Name 4-H CLUBS & AFFILIATED 4-H ORGANIZATIONS
EIN 06-1799252
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 P O Box 518, Bardwell, KY, 42023, US
Principal Officer's Name Melanie Kelley
Principal Officer's Address 2714 SR 1181, Bardwell, KY, 42023, US
Organization Name 4-H CLUBS & AFFILIATED 4-H ORGANIZATIONS
EIN 06-1799252
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 140 State Route 123, Bardwell, KY, 42023, US
Principal Officer's Name Michelle Laird
Principal Officer's Address 1300 State Route 1371 South, Bardwell, KY, 42023, US
Organization Name 4-H CLUBS & AFFILIATED 4-H ORGANIZATIONS
EIN 06-1799252
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 140 State Route 123 Suite B, Bardwell, KY, 42023, US
Principal Officer's Name Michelle Laird
Principal Officer's Address 1300 1371S, Bardwell, KY, 42023, US
Organization Name 4-H CLUBS & AFFILIATED 4-H ORGANIZATIONS
EIN 06-1799252
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 518, 140 State Route 123 Suite B, Bardwell, KY, 42023, US
Principal Officer's Name Doug Meinders
Principal Officer's Address 778 County Road 1006, Bardwell, KY, 42023, US
Organization Name 4-H CLUBS AFFILIATED 4-H ORGANIZATIONS
EIN 06-1799252
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 P O Box 518, 140 State Route 123, Bardwell, KY, 42023, US
Principal Officer's Name Doug Meinders
Principal Officer's Address 778 County Road 1006, Bardwell, KY, 42023, US
Organization Name 4-H CLUBS & AFFILIATED 4-H ORGANIZATIONS
EIN 06-1799252
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 518, 140 State Route 123, Bardwell, KY, 42023, US
Principal Officer's Name Melanie Kelley
Principal Officer's Address 2714 State Route 1181, Bardwell, KY, 42023, US

Sources: Kentucky Secretary of State