Search icon

BOYLE LANDMARK TRUST, INC.

Company Details

Name: BOYLE LANDMARK TRUST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 05 Jan 1971 (54 years ago)
Last Annual Report: 06 Jun 2024 (10 months ago)
Organization Number: 0013173
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: P.O. BOX 1693, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Director

Name Role
Dawn L. Osborn Director
Teresa S. McGhee Director
Ann J. Pennington Director
GEORGE GRIDER Director
Sharon Stratton Director
Karmell Mazurek Director
Debbie Lowe Director
Harold Edwards Director
Tim Montgomery Director
Leon Dixon Director

Secretary

Name Role
Debbie Lowe Secretary

President

Name Role
Dawn L. Osborn President

Treasurer

Name Role
Teresa S. McGhee Treasurer

Registered Agent

Name Role
Dawn L. Osborn Registered Agent

Vice President

Name Role
Harold Edwards Vice President

Incorporator

Name Role
GEORGE GRIDER Incorporator
ENOS SWAIN Incorporator
MRS. JOE A. WALLACE Incorporator

Former Company Names

Name Action
THE DANVILLE AND BOYLE COUNTY FOUNDATION FOR HISTORIC PRESERVATION, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-06
Registered Agent name/address change 2023-05-01
Annual Report 2023-05-01
Annual Report 2022-04-11
Annual Report 2021-05-11
Registered Agent name/address change 2021-05-03
Annual Report 2020-03-11
Annual Report 2019-08-23
Annual Report 2018-06-13
Annual Report 2017-04-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7129751 Corporation Unconditional Exemption PO BOX 1693, DANVILLE, KY, 40423-1693 1972-06
In Care of Name % YVONNE RETTIE
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 BOYLE LANDMARK TRUST INC
EIN 23-7129751
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 PO Box 1693, Danville, KY, 40423, US
Principal Officer's Name George Coomer
Principal Officer's Address PO Box 1693, Danville, KY, 40423, US
Organization Name BOYLE LANDMARK TRUST INC
EIN 23-7129751
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 1693, DANVILLE, KY, 40423, US
Principal Officer's Name GEORGE COOMER
Principal Officer's Address PO BOX 1693, DANVILLE, KY, 40423, US
Organization Name BOYLE LANDMARK TRUST INC
EIN 23-7129751
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 1693, Danville, KY, 40423, US
Principal Officer's Name Pat Boatwright
Principal Officer's Address PO Box 1693, Danville, KY, 40423, US
Organization Name BOYLE LANDMARK TRUST INC
EIN 23-7129751
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 1693, Danville, KY, 40423, US
Principal Officer's Name Stephanie Griffin
Principal Officer's Address PO Box 1693, Danville, KY, 40423, US
Organization Name BOYLE LANDMARK TRUST INC
EIN 23-7129751
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 1693, Danville, KY, 40423, US
Principal Officer's Name Barbara Hulett
Principal Officer's Address PO Box 1693, Danville, KY, 40423, US
Organization Name BOYLE LANDMARK TRUST INC
EIN 23-7129751
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 1693, Danville, KY, 40423, US
Principal Officer's Name Jacob Pankey
Principal Officer's Address PO Box 1693, Danville, KY, 40423, US
Organization Name BOYLE LANDMARK TRUST INC
EIN 23-7129751
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Po Box 1693, Danville, KY, 40423, US
Principal Officer's Name Kathy Milby
Principal Officer's Address PO Box 1693, Danville, KY, 40423, US
Organization Name BOYLE LANDMARK TRUST INC
EIN 23-7129751
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 1693, Danville, KY, 404231693, US
Principal Officer's Name Yvonne Rettie
Principal Officer's Address PO Box 1693, Danville, KY, 404231693, US
Organization Name BOYLE LANDMARK TRUST INC
EIN 23-7129751
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1693, Danville, KY, 404231693, US
Principal Officer's Name Barbara Hulette
Principal Officer's Address PO Box 1693, Danville, KY, 404231693, US
Organization Name BOYLE LANDMARK TRUST INC
EIN 23-7129751
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 202 E Lexington Ave, Danville, KY, 40422, US
Principal Officer's Name Yvonne Rettie
Principal Officer's Address 202 E Lexington Ave, Danville, KY, 40422, US
Organization Name BOYLE LANDMARK TRUST INC
EIN 23-7129751
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 350 McDowell Dr, Danville, KY, 40422, US
Principal Officer's Name Julie Nelson
Principal Officer's Address 350 McDowell Dr, Danville, KY, 40422, US
Organization Name BOYLE LANDMARK TRUST INC
EIN 23-7129751
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 350 McDowell Dr, Danville, KY, 40422, US
Principal Officer's Name Julie Nelson
Principal Officer's Address 350 Mc Dowell Dr, Danville, KY, 40422, US
Organization Name BOYLE LANDMARK TRUST INC
EIN 23-7129751
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 350 McDowell Dr, Danville, KY, 40422, US
Principal Officer's Name Julie Nelson
Principal Officer's Address 350 McDowell Dr, Danville, KY, 40422, US
Organization Name BOYLE LANDMARK TRUST INC
EIN 23-7129751
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 1693, Danville, KY, 404231693, US
Principal Officer's Name Julie Nelson
Principal Officer's Address PO Box 1693, Danville, KY, 404231693, US

Sources: Kentucky Secretary of State