Search icon

DISABLED AMERICAN VETERANS AUXILIARY, INC.

Headquarter

Company Details

Name: DISABLED AMERICAN VETERANS AUXILIARY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jul 1966 (59 years ago)
Organization Date: 21 Jul 1966 (59 years ago)
Last Annual Report: 09 Jun 2024 (10 months ago)
Organization Number: 0014053
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 41018
City: Erlanger, Covington, Edgewood, Elsmere
Primary County: Kenton County
Principal Office: 860 DOLWICK DRIVE, ERLANGER, KY 41018
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of DISABLED AMERICAN VETERANS AUXILIARY, INC., COLORADO 20091571340 COLORADO

Registered Agent

Name Role
BERNICE CLOS Registered Agent

Secretary

Name Role
ANN GLENDE Secretary

Treasurer

Name Role
BERNICE CLOS Treasurer

Director

Name Role
DARLENE SPENCE Director
ANNMARIE HURLEY Director
Christopher Easley Director
Melissa Pierce Director
Terry Grabowski Director
Paula Raymond Director
Kathleen Wenthe Director
Carolyn Harris Director
MARGARET BURKE Director
L. KIT SEAL Director

Incorporator

Name Role
MARGARET BURKE Incorporator
L. KIT SEAL Incorporator
CATHERINE K. HALL Incorporator

Filings

Name File Date
Annual Report 2024-06-09
Annual Report 2023-05-31
Registered Agent name/address change 2022-05-18
Annual Report 2022-05-18
Principal Office Address Change 2022-05-18
Annual Report 2021-02-09
Annual Report 2020-02-11
Annual Report 2019-04-29
Annual Report 2018-04-10
Annual Report 2017-04-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7336849 Association Unconditional Exemption 860 DOLWICK DR, ERLANGER, KY, 41018-2774 1973-10
In Care of Name % JOAN GLOVER
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 19 FREDERICK R BRISTOL

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336849
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 860 DOLWICK DR, ERLANGER, KY, 41018, US
Principal Officer's Name JOAN GLOVER
Principal Officer's Address 860 DOLWICK DR, ERLANGER, KY, 41018, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336849
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 207 BLUEGRASS AVE, NEWPORT, KY, 41071, US
Principal Officer's Name BETTY BARNES
Principal Officer's Address 207 BLUEGRASS AVE, NEWPORT, KY, 41071, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336849
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1342 Frank Willis Rd, New Richmond, OH, 45157, US
Principal Officer's Name Judith Ziegelmeyer
Principal Officer's Address 1342 Frank Willis Rd, New Richmond, OH, 45157, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336849
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 40 E 41ST ST, COVINGTON, KY, 41015, US
Principal Officer's Name JUDITH ZIEGELMEYER
Principal Officer's Address 40 E 41ST ST, COVINGTON, KY, 41015, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336849
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3201 Mable Ave, Latonia, KY, 41015, US
Principal Officer's Name Judith Ziegelmeyer
Principal Officer's Address 3201 Mable Ave, Latonia, KY, 41015, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336849
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 3201 MABLE AVE, LATONIA, KY, 41015, US
Principal Officer's Name JUDITH ZIEGELMEYER
Principal Officer's Address 3201 MABLE AVE, LATONIA, KY, 41015, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336849
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 3201 Mable Ave, Latonia, KY, 41015, US
Principal Officer's Name Judith Ziegelmeyer
Principal Officer's Address 3201 Mable Ave, Latonia, KY, 41015, US
Website URL www.davauxiliary.org
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336849
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 1687 SIRY RD, CALIFORNIA, KY, 41007, US
Principal Officer's Name JOSIAH MYERS
Principal Officer's Address 1687 SIRY RD, CALIFORNIA, KY, 41007, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336849
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 1065 Moreland Road, Alexandria, KY, 41001, US
Principal Officer's Name Sandy Smith
Principal Officer's Address 1065 Moreland Road, Alexandria, KY, 41001, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336849
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1065 Moreland Road, Alexandria, KY, 41001, US
Principal Officer's Name Sandy Smith
Principal Officer's Address 1065 Moreland Road, Alexandria, KY, 41001, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336849
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1065 Moreland Road, Alexandria, KY, 41001, US
Principal Officer's Name Sandy Smith
Principal Officer's Address 1065 Moreland Road, Alexandria, KY, 41001, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336849
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3725 Alexandria Pike, Cold Spring, KY, 41076, US
Principal Officer's Name Sandy Smith
Principal Officer's Address 1065 Moreland Rd, Alexandria, KY, 41001, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336849
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1065 Moreland Road, Alexandria, KY, 41001, US
Principal Officer's Name Sandy Smith
Principal Officer's Address 1065 Moreland Road, Alexandria, KY, 41001, US
61-1252656 Association Unconditional Exemption 498 UPPER SMITHS GROVE RD, SMITHS GROVE, KY, 42171-7209 1973-10
In Care of Name % PERNELIA SALTSMAN
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 Public& Societal Benefit: Military, Veterans' Organizations
Sort Name 32 WAND B DOYLE

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_61-1252656_DAVAUXILIARYUNIT32INC_07122011_00.tif

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252656
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 74, Brownsville, KY, 42210, US
Principal Officer's Name Maurita Miller
Principal Officer's Address PO Box 74, Brownsville, KY, 42210, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252656
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 43, Rocky Hill, KY, 42163, US
Principal Officer's Name Maurita Miller
Principal Officer's Address PO Box 43, Rocky Hill, KY, 42163, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252656
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 43, Rocky Hill, KY, 42163, US
Principal Officer's Name Maurita Miller
Principal Officer's Address PO Box 43, Rocky Hill, KY, 42163, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252656
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 43, Rocky Hill, KY, 42163, US
Principal Officer's Name Maurita Miller
Principal Officer's Address PO Box 43, Rocky Hill, KY, 42163, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252656
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 PO Box 713, Brownsville, KY, 42210, US
Principal Officer's Name Maurita Miller
Principal Officer's Address PO Box 43, Rocky Hill, KY, 42163, US
Organization Name DAV AUXILIARY UNIT 32
EIN 61-1252656
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 713, Brownsville, KY, 42210, US
Principal Officer's Name Maurita Miller
Principal Officer's Address PO Box 43, Rocky Hill, KY, 42163, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252656
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 PO Box 713, Brownsville, KY, 42210, US
Principal Officer's Name Maurita Miller
Principal Officer's Address PO Box 43, Rocky Hill, KY, 42163, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252656
Tax Year 2016
Beginning of tax period 2016-05-01
End of tax period 2017-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 713, Brownsville, KY, 42210, US
Principal Officer's Name Maurita Miller
Principal Officer's Address PO Box 43, Rocky Hill, KY, 42163, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252656
Tax Year 2015
Beginning of tax period 2015-05-01
End of tax period 2016-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 498 Upper Smiths Grove Rd, Smiths Grove, KY, 42171, US
Principal Officer's Name Perneila Saltsman
Principal Officer's Address 498 Upper Smiths Grove Rd, Smiths Grove, KY, 42171, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252656
Tax Year 2014
Beginning of tax period 2014-05-01
End of tax period 2015-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 43, Rocky Hill, KY, 42163, US
Principal Officer's Address PO Box 43, Rocky Hill, KY, 42163, US
Website URL mkmiller22@gmail.com
Organization Name DAV AUXILIARY UNIT 32
EIN 61-1252656
Tax Year 2013
Beginning of tax period 2013-05-01
End of tax period 2014-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 713, Brownsville, KY, 42210, US
Principal Officer's Name Maurita Miller Cmdr
Principal Officer's Address PO Box 713, Brownsville, KY, 42210, US
Organization Name DAV AUXILIARY UNIT 32
EIN 61-1252656
Tax Year 2012
Beginning of tax period 2012-05-01
End of tax period 2013-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 713, Brownsville, KY, 42210, US
Principal Officer's Name Maurita Miller Aux Cmdr
Principal Officer's Address PO Box 713, Brownsville, KY, 42210, US
Website URL mkmiller22@gmail.com
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252656
Tax Year 2011
Beginning of tax period 2011-05-01
End of tax period 2012-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 713, Brownsville, KY, 42210, US
Principal Officer's Name Disabled American Veterans Auxiliary Inc
Principal Officer's Address PO Box 713, Brownsville, KY, 42210, US
51-0183070 Association Unconditional Exemption PO BOX 124, LIVINGSTON, KY, 40445-0124 1973-10
In Care of Name % ROSEMARY WYATT
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 66 LONDON

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0183070
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 124, Livingston, KY, 40445, US
Principal Officer's Name Rosemary Wyatt
Principal Officer's Address Post Office Box 124, Livingston, KY, 40445, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0183070
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 Post Office Box 124, Livingston, KY, 40445, US
Principal Officer's Name Rosemary Wyatt
Principal Officer's Address Post Office Box 124, Livingston, KY, 40445, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0183070
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 124, Livingston, KY, 41701, US
Principal Officer's Name Shelby Williams
Principal Officer's Address 132 Magnolia Cir, Hazard, KY, 41701, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0183070
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 Post Office Box 124, Livingston, KY, 40445, US
Principal Officer's Name Rosemary Wyatt
Principal Officer's Address Post Office Box 124, Livingston, KY, 40445, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0183070
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 Post Office Box 124, Livingston, KY, 40445, US
Principal Officer's Name Rosemary Wyatt
Principal Officer's Address Post Office Box 124, Livingston, KY, 40445, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0183070
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 124, Livingston, KY, 40445, US
Principal Officer's Name Rosemary Wyatt
Principal Officer's Address PO Box 124, Livingston, KY, 40445, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0183070
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 PO Box 124, Livingston, KY, 40445, US
Principal Officer's Name Rosemary Wyatt
Principal Officer's Address PO Box 124, Livingston, KY, 40445, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0183070
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 300 DAV Lane, London, KY, 40741, US
Principal Officer's Name Rosemary Wyatt
Principal Officer's Address P O Box 124, Livingston, KY, 40445, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0183070
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 PO BOX 124, LIVINGSTON, KY, 40445, US
Principal Officer's Name ROSEMARY WYATT
Principal Officer's Address PO BOX 124, LIVINGSTON, KY, 40445, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0183070
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 300 DAV Lane, London, KY, 40741, US
Principal Officer's Name Rosemary Wyatt
Principal Officer's Address PO Box 124, Livingston, KY, 40445, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0183070
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 300 DAV LANE, LONDON, KY, 40741, US
Principal Officer's Name VESTA GRBB
Principal Officer's Address 2348 HOPKINS CEMETERY ROAD, LILY, KY, 40740, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0183070
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 DAV LANE, LONDON, KY, 40741, US
Principal Officer's Name MICHELLE ELLISON
Principal Officer's Address 178 HIDEAWAY ROAD, LONDON, KY, 40744, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0183070
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 DAV Lane, London, KY, 40741, US
Principal Officer's Name Rachel Smith O'Connor
Principal Officer's Address 300 DAV Lane, London, KY, 40741, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0183070
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 DAV Lane, London, KY, 40741, US
Principal Officer's Name Rachel Smith O'Connor
Principal Officer's Address 300 DAV Lane, London, KY, 40741, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0183070
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 300 DAV Lane, London, KY, 40741, US
Principal Officer's Name Opal Simpson
Principal Officer's Address 300 DAV Lane, London, KY, 40741, US
31-0980014 Association Unconditional Exemption 455 FOX RIDGE RD APT C, RADCLIFF, KY, 40160-1291 1973-10
In Care of Name % JUDY IDEN
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 156 RADCLIFF

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0980014
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 455 FOX RIDGE RD APT C, RADCLIFF, KY, 40160, US
Principal Officer's Name JUDY IDEN
Principal Officer's Address 455 FOX RIDGE RD APT C, RADCLIFF, KY, 40160, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0980014
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 310 BRUSHY FORK RD, VINE GROVE, KY, 40175, US
Principal Officer's Name JENNIFER Y BANKS
Principal Officer's Address 310 BRUSHY FORK RD, VINE GROVE, KY, 40175, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0980014
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 112 McIntosh Dr, Elizabethtown, KY, 42701, US
Principal Officer's Name Juanita C Jones
Principal Officer's Address 112 McIntosh Dr, Elizabethtown, KY, 42701, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0980014
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 148 Indiana Trail, Radcliff, KY, 40160, US
Principal Officer's Name AUNDRA LETT JACKSON
Principal Officer's Address 148 INDIANA TRAIL, RADCLIFF, KY, 40160, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0980014
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 107 Taylor Lane, Elizabethtown, KY, 42701, US
Principal Officer's Name Aundra Lett-Jackson
Principal Officer's Address 148 Indiana trail, Radcliff, KY, 40160, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0980014
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5553 Folger St Unit B, Fort Knox, KY, 40121, US
Principal Officer's Name Vanessa Page
Principal Officer's Address 5553 Folger St Unit B, Fort Knox, KY, 40121, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0980014
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 217 JEWELL CT, RADCLIFF, KY, 40160, US
Principal Officer's Name THEODORA MYERS
Principal Officer's Address 217 JEWELL CT, RADCLIFF, KY, 40160, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0980014
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 405 CLOVER DRIVE, VINE GROVE, KY, 40175, US
Principal Officer's Name MILDRED WILLIAMS
Principal Officer's Address 1270 MULBERRY ROAD, Radcliff, KY, 40160, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0980014
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 405 CLOVER DRIVE, VINE GROVE, KY, 40175, US
Principal Officer's Name MILDRED WILLIAMS
Principal Officer's Address 1270 MULBERRY ROAD, RADCLIFF, KY, 40160, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0980014
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 405 CLOVER DRIVE, VINE GROVE, KY, 40175, US
Principal Officer's Name MILDRED WILLIAMS
Principal Officer's Address 1127 MULBERRY ROAD, RADCLIFF, KY, 40160, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0980014
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 105 CLOVER DRIVE, VINE GROVE, KY, 40175, US
Principal Officer's Name MILDRED WILLIAMS
Principal Officer's Address 1270 MULBERRY ROAD, RADCLIFF, KY, 40160, US
Website URL conantholloway@yahoo.com
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0980014
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 105 CLOVER DR, VINE GROVE, KY, 40175, US
Principal Officer's Name MILDRED WILLIAMS
Principal Officer's Address 1270 MULBERRY RD, RADCLIFF, KY, 40160, US
Website URL conantholloway@yahoo.com
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0980014
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 220 KENTUCKY CIRCLE, RADCLIFF, KY, 40160, US
Principal Officer's Name MILDRED WILLIAMS
Principal Officer's Address 1241 MULBERRY STREET, RADCLIFF, KY, 40160, US
Website URL CONANTHOLLOWAY@YAHOO.COM
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0980014
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 220 KENTUCKY CIRCLE, RADCLIFF, KY, 40160, US
Principal Officer's Name MABEL HOLLOWAY
Principal Officer's Address 220 KENTUCKY CIRCLE, RADCLIFF, KY, 40160, US
Website URL CONANTHOLLOWAY@YAHOO.COM
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0980014
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 333 EMMANUS CIRCLE, ELIZABETHTOWN, KY, 42701, US
Principal Officer's Name LULA FARMER
Principal Officer's Address 801 CEDAR CREST DRIVE, VINE GROVE, KY, 40175, US
Website URL CONANTHOLLOWAY@YAHOO.COM
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0980014
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 c/o Arveeda Gordon Adjutant, 822 S Atcher Street, Radcliff, KY, 40160, US
Principal Officer's Name Mrs Lula Farmer Commander
Principal Officer's Address 801 Cedar Crest, Vine Grove, KY, 40175, US
33-1201587 Association Unconditional Exemption 860 DOLWICK DR, ERLANGER, KY, 41018-2774 1973-10
In Care of Name % BUNNY CLOS
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
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 -
Sort Name DEPT OF NEVADA

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 33-1201587
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 1005 BENTON AVE, HENDERSON, NV, 89015, US
Principal Officer's Name PATRICIA SCHEUERMANN
Principal Officer's Address 1005 BENTON AVE, HENDERSON, NV, 89015, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 33-1201587
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1005 Benton Ave, Henderson, NV, 89015, US
Principal Officer's Name Patricia Scheuermann
Principal Officer's Address 1005 Benton Ave, Henderson, NV, 89015, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 33-1201587
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 211 Oleander Place, Henderson, NV, 89015, US
Principal Officer's Name Michael Schuenke
Principal Officer's Address 211 Oleander Place, Henderson, NV, 89015, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 33-1201587
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 1515 MISTY SKY DR, HENDERSON, NV, 89052, US
Principal Officer's Name Jacqueline Clouse
Principal Officer's Address 1515 MISTY SKY DR, HENDERSON, NV, 89052, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 33-1201587
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2775 Meadow Park Ave, Henderson, NV, 89052, US
Principal Officer's Name Carolyn Walker
Principal Officer's Address 2775 Meadow Park Ave, Henderson, NV, 89052, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 33-1201587
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 2775 Meadow Park Ave, Henderson, NV, 89052, US
Principal Officer's Name Carolyn Walker
Principal Officer's Address 2775 Meadow Park Ave, Henderson, NV, 89052, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 33-1201587
Tax Year 2016
Beginning of tax period 2016-05-01
End of tax period 2017-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1515 Misty Sky Dr, Henderson, NV, 89052, US
Principal Officer's Name Jacqueline Clouse
Principal Officer's Address 1515 Misty Sky Dr, Henderson, NV, 89052, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 33-1201587
Tax Year 2015
Beginning of tax period 2015-05-01
End of tax period 2016-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2775 Meadow Park Avenue, Henderson, NV, 89052, US
Principal Officer's Name Carolyn J Walker
Principal Officer's Address 2775 Meadow Park Avenue, Henderson, NV, 89052, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 33-1201587
Tax Year 2014
Beginning of tax period 2014-05-01
End of tax period 2015-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 807 Jasmine Ct, Henderson, NV, 890029104, US
Principal Officer's Name Eileen P Langille
Principal Officer's Address 5156 Cantina Lane, North Las Vegas, NV, 890313305, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 33-1201587
Tax Year 2013
Beginning of tax period 2013-05-01
End of tax period 2014-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 807 Jasmine Ct, Henderson, NV, 890029104, US
Principal Officer's Name Eileen P Langille
Principal Officer's Address 5156 Cantina Lane, North Las Vegas, NV, 890313305, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 33-1201587
Tax Year 2012
Beginning of tax period 2012-05-01
End of tax period 2013-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 807 Jasmine Ct, Henderson, NV, 890029104, US
Principal Officer's Name Eileen P Langille
Principal Officer's Address 5156 Cantina Lane, North Las Vegas, NV, 890313305, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 33-1201587
Tax Year 2011
Beginning of tax period 2011-05-01
End of tax period 2012-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 807 Jasmine Court, Henderson, NV, 890029104, US
Principal Officer's Name Sharon Howe
Principal Officer's Address 807 Jasmine Court, Henderson, NV, 890029104, US
Website URL howes807@aol.com
Organization Name DISABLED AMERICAN VETERANS AUXILARY STATE DEPARTMENT OF NEVADA
EIN 33-1201587
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 807 Jasmine Court, Henderson, NV, 890029104, US
Principal Officer's Name Gail Bocage
Principal Officer's Address 905 Cozy Valley Street, Henderson, NV, 89015, US
Organization Name DISABLED AMERICAN VETERANS AUXILARY STATE DEPARTMENT OF NEVADA
EIN 33-1201587
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 5156 Cantina Lane, North Las Vegas, NV, 89031, US
Principal Officer's Name Gail Bocage
Principal Officer's Address 905 Cozy Valley St, Henderson, NV, 89015, US
90-0395560 Association Unconditional Exemption 120 GARDEN DR, DRIFT, KY, 41619-9061 1973-10
In Care of Name % JEFF TURNER
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 128 MONROE VANDERPOOL MEMORIAL

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 90-0395560
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 GARDEN DR, DRIFT, KY, 41619, US
Principal Officer's Name JEFF TURNER
Principal Officer's Address 120 GARDEN DR, DRIFT, KY, 41619, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 90-0395560
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 120 GARDEN DR, DRIFT, KY, 41619, US
Principal Officer's Name JEFF TURNER
Principal Officer's Address 120 GARDEN DR, DRIFT, KY, 41619, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 90-0395560
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25 Frasure Creek Road, Mcdowell, KY, 41647, US
Principal Officer's Name Brenda Bolen
Principal Officer's Address 87 Drift Hill, Drift, KY, 41619, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 90-0395560
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 25 Frasure Creek Road, McDowell, KY, 41647, US
Principal Officer's Name Mary Slone
Principal Officer's Address 25 Frasure Creek Road, McDowell, KY, 41647, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 90-0395560
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 25 Frasure Creeek Road, McDowell, KY, 41647, US
Principal Officer's Name Brenda Bolen
Principal Officer's Address 25 Frasure Creek Road, McDowell, KY, 41647, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 90-0395560
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25 Frasure Creek Road, Mcdowell, KY, 41647, US
Principal Officer's Name Mary slone
Principal Officer's Address 25 frasure creek road, Mcdowell, KY, 41647, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 90-0395560
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 Box 288, McDowell, KY, 41647, US
Principal Officer's Name Mary Slone
Principal Officer's Address PO Box 288, McDowell, KY, 41647, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 90-0395560
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 128, McDowell, KY, 41653, US
Principal Officer's Name Diana Lynn Hall
Principal Officer's Address 30 Greer Street, Prestonsburg, KY, 41645, US
Website URL dilhall@att.net
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 90-0395560
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 128, McDowell, KY, 41647, US
Principal Officer's Name Diana Lynn Hall
Principal Officer's Address 4261 Middle Fork, Hagerhill, KY, 41222, US
Website URL dilhall@att,net
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 90-0395560
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 939 henrys Branch, Langley, KY, 41645, US
Principal Officer's Name Diana Lynn Hall
Principal Officer's Address 939 Henrys Branch, Langley, KY, 41645, US
Website URL dilhall@att.net
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 90-0395560
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 208, Wayland, KY, 41666, US
Principal Officer's Name Sharon Martin Commander
Principal Officer's Address PO Box 208, Wayland, KY, 41666, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 90-0395560
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 208, Wayland, KY, 41666, US
Principal Officer's Name Sharon Martin
Principal Officer's Address PO Box 208, Wayland, KY, 41666, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 90-0395560
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 208, Wayland, KY, 41666, US
Principal Officer's Name Sharon Martin Commander
Principal Officer's Address PO Box 208, Wayland, KY, 41666, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 90-0395560
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 Box 262, McDowell, KY, 41647, US
Principal Officer's Name Sharon Martin Commander
Principal Officer's Address PO Box 208, Wayland, KY, 41666, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 90-0395560
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 262, McDowell, KY, 41647, US
Principal Officer's Name Sharon Martin Commander
Principal Officer's Address PO Box 208, Wayland, KY, 41666, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 90-0395560
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 262, McDowell, KY, 41647, US
Principal Officer's Name Violet Slone
Principal Officer's Address PO Box 262, McDowell, KY, 41647, US
35-2398965 Association Unconditional Exemption 212 SWAN LAKE RD, BARBOURVILLE, KY, 40906-8171 1973-10
In Care of Name % BEVERLY HYATT
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 Public& Societal Benefit: Military, Veterans' Organizations
Sort Name 90 FRED DENTON

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(19): Post or organization of past or present members of the armed forces
Revocation Date 2010-09-15
Revocation Posting Date 2015-07-08
Exemption Reinstatement Date 2010-09-15

Determination Letter

Final Letter(s) FinalLetter_35-2398965_DISABLEDAMERICANVETERANSAUXILIARYUNIT90_04062015.tif

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 35-2398965
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Briar Creek Rd, Williamsburg, KY, 40769, US
Principal Officer's Name Mary Alice Siler
Principal Officer's Address 87 Clover Meadow Drive, Corbin, KY, 40701, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 35-2398965
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 100 Briar Creek Park Road, Williamsburg, KY, 40769, US
Principal Officer's Name Mary Alice Siler
Principal Officer's Address 2785 HWY 904, Williamsburg, KY, 40769, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 35-2398965
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2785 E Highway 904, Williamsburg, KY, 40769, US
Principal Officer's Name Beverly Hyatt
Principal Officer's Address 2785 E Highway 904, Williamsburg, KY, 40769, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 35-2398965
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 2785 E HIGHWAY 904, WILLIAMSBURG, KY, 40769, US
Principal Officer's Name IRENE CLAWSON
Principal Officer's Address 3479 CHESTNUT PARK, CLEVES, OH, 45002, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 35-2398965
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 2785 Highway 904, Williamsburg, KY, 40769, US
Principal Officer's Name Mary Alice Siler
Principal Officer's Address 2785 Highway 904, Williamsburg, KY, 40769, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 35-2398965
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Briar Creek Park Road, Williamsburg, KY, 40769, US
Principal Officer's Name Mary Alice Siler
Principal Officer's Address 2785 Highway 904, Williamsburg, KY, 40769, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 35-2398965
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 2785 Highway 904, Williamsburg, KY, 40769, US
Principal Officer's Name Mary Alice Siler
Principal Officer's Address 2785 Highway 904, Williamsburg, KY, 40769, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 35-2398965
Tax Year 2016
Beginning of tax period 2016-05-01
End of tax period 2017-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2785 East Highway 904, Williamsburg, KY, 40769, US
Principal Officer's Name Mary Alice Siler
Principal Officer's Address 2785 East Highway 904, Williamsburg, KY, 40769, US
Website URL N/A
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 35-2398965
Tax Year 2015
Beginning of tax period 2015-05-01
End of tax period 2016-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Brair Creek Park Drive, Williamsburg, KY, 40769, US
Principal Officer's Name Mary Alice Siler
Principal Officer's Address 2785 Highway 904, Williamsburg, KY, 40769, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY UNIT 90
EIN 35-2398965
Tax Year 2014
Beginning of tax period 2014-05-01
End of tax period 2015-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 100 Briar Creek Park Drive, Williamsburg, KY, 40769, US
Principal Officer's Name Mary Alice Siler
Principal Officer's Address 2785 Highway 904, Williamsburg, KY, 407697002, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name DISABLED AMERICAN VETERANS AUX
EIN 35-2398965
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
61-1324500 Association Unconditional Exemption PO BOX 103, RICHMOND, KY, 40476-0103 1973-10
In Care of Name % DEBRA SINGER
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 -
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 55 MADISON COUNTY

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1324500
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 103, RICHMOND, KY, 40476, US
Principal Officer's Name DEBRA SINGER
Principal Officer's Address PO BOX 103, RICHMOND, KY, 40476, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1324500
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 103, RICHMOND, KY, 40476, US
Principal Officer's Name DEBRA SINGER
Principal Officer's Address PO BOX 103, RICHMOND, KY, 40476, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1324500
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2837 Robbinsville Loop, Richmond, KY, 40475, US
Principal Officer's Name Debra Singer
Principal Officer's Address 2837 Robbinsville Loop, Richmond, KY, 40475, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1324500
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 2837 ROBBINSVILLE LOOP, RICHMOND, KY, 40475, US
Principal Officer's Name TINA HARRISON
Principal Officer's Address 2837 ROBBINSVILLE LOOP, RICHMOND, KY, 40475, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1324500
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 2837 ROBBINSVILLE LOOP, RICHMOND, KY, 40475, US
Principal Officer's Name TINA HARRISON
Principal Officer's Address 2837 ROBBINSVILLE LOOP, RICHMOND, KY, 40475, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1324500
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2837 Robbinsville Loop, Richmond, KY, 40475, US
Principal Officer's Name Tina Harrison
Principal Officer's Address 2837 Robbinsville Loop, Richmond, KY, 40475, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1324500
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 2837 ROBBINSVILLE LOOP, RICHMOND, KY, 40475, US
Principal Officer's Name TINA HARRISON
Principal Officer's Address 2837 ROBBINSVILLE LOOP, RICHMOND, KY, 40475, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1324500
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 2837 ROBBINSVILLE LOOP, RICHMOND, KY, 40475, US
Principal Officer's Name TINA HARRISON
Principal Officer's Address 2837 ROBBINSVILLE LOOP, RICHMOND, KY, 40475, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1324500
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2837 ROBBINSVILLE LOOP, RICHMOND, KY, 40475, US
Principal Officer's Name TINA HARRISON
Principal Officer's Address 2837 ROBBINSVILLE LOOP, RICHMOND, KY, 40475, US
06-1830039 Association Unconditional Exemption PO BOX 141, FERGUSON, KY, 42533-0141 1973-10
In Care of Name % RADONNA WHITIS
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 162 SCIENCE HILL AUXILIARY UNIT

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 06-1830039
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 141, Ferguson, KY, 42533, US
Principal Officer's Name Wanda Hunt
Principal Officer's Address PO Box 141, Ferguson, KY, 42533, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 06-1830039
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 141, Ferguson, KY, 42533, US
Principal Officer's Name Wanda Hunt
Principal Officer's Address PO Box 141, Ferguson, KY, 42533, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 06-1830039
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 141, Ferguson, KY, 42533, US
Principal Officer's Name Wanda Hunt
Principal Officer's Address PO Box 141, Ferguson, KY, 42533, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 06-1830039
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 141, Ferguson, KY, 42533, US
Principal Officer's Name Wanda Hunt
Principal Officer's Address PO Box 141, Ferguson, KY, 42533, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 06-1830039
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 PO Box 141, Ferguson, KY, 42533, US
Principal Officer's Name Wanda Hunt
Principal Officer's Address PO Box 141, Ferguson, KY, 42533, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 06-1830039
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 141, Ferguson, KY, 42533, US
Principal Officer's Name Wanda Hunt
Principal Officer's Address PO Box 141, Ferguson, KY, 42533, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 06-1830039
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 PO Box 141, Ferguson, KY, 42533, US
Principal Officer's Name Wanda Hunt
Principal Officer's Address PO Box 141, Ferguson, KY, 42533, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 06-1830039
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 141, Ferguson, KY, 42533, US
Principal Officer's Name Wanda Hunt
Principal Officer's Address PO Box 141, Ferguson, KY, 42533, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 06-1830039
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 141, Ferguson, KY, 42533, US
Principal Officer's Name Wanda Hunt
Principal Officer's Address PO Box 141, Ferguson, KY, 42533, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 06-1830039
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 141, Ferguson, KY, 42533, US
Principal Officer's Name Wanda Hunt
Principal Officer's Address PO Box 141, Ferguson, KY, 42533, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 06-1830039
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 141, Ferguson, KY, 42533, US
Principal Officer's Name Wanda Hunt
Principal Officer's Address PO Box 141, Ferguson, KY, 42533, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 06-1830039
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 141, Ferguson, KY, 42533, US
Principal Officer's Name Wanda Hunt
Principal Officer's Address PO Box 141, Ferguson, KY, 42533, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 06-1830039
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 141, Ferguson, KY, 42533, US
Principal Officer's Name Wanda Hunt
Principal Officer's Address PO Box 141, Ferguson, KY, 42533, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 06-1830039
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 Box 141, Ferguson, KY, 42533, US
Principal Officer's Name Wanda Hunt
Principal Officer's Address PO Box 141, Ferguson, KY, 42533, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 06-1830039
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 141, Ferguson, KY, 42533, US
Principal Officer's Name Wanda Hunt
Principal Officer's Address PO Box 141, Ferguson, KY, 42533, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 06-1830039
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 141, Ferguson, KY, 42533, US
Principal Officer's Name Wanda Hunt
Principal Officer's Address PO Box 141, Ferguson, KY, 42533, US
23-7336785 Association Unconditional Exemption 7590 STILES RD, NEW HAVEN, KY, 40051-6550 1973-10
In Care of Name % VIRGINIA MERRIFIELD
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 6 FRED BATTLE MEMORIAL

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336785
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1590 Stiles Road, Howardstown, KY, 40051, US
Principal Officer's Name Virginia Merrifield
Principal Officer's Address 1590 Stiles Road, Howardstown, KY, 40051, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336785
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 7590 Stiles Road, New Haven, KY, 40051, US
Principal Officer's Name Virginia Merrifield
Principal Officer's Address 7590 Stiles Road, New Haven, KY, 40051, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336785
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7590 Stiles Road, New Haven, KY, 40051, US
Principal Officer's Name Virginia Merrifield
Principal Officer's Address 7590 Stiles Road, New Haven, KY, 40051, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336785
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 7590 Stiles Road, New Haven, KY, 40051, US
Principal Officer's Name Virginia Merrifield
Principal Officer's Address 7590 Stiles Road, New Haven, KY, 40051, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336785
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 7590 Stiles Road, New Haven, KY, 40051, US
Principal Officer's Name Virginia Merrifield
Principal Officer's Address 7590 Stiles Road, New Haven, KY, 40051, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336785
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7590 Stiles Road, New Haven, KY, 40051, US
Principal Officer's Name Virginia Merrifield
Principal Officer's Address 7590 Stiles Road, New Haven, KY, 40051, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336785
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 7590 Stiles Road, Howardstown, KY, 40051, US
Principal Officer's Name Virginia Merrifield
Principal Officer's Address 7590 Stiles Road, Howardstown, KY, 40051, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336785
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 7590 Stile Road, Howardtown, KY, 40051, US
Principal Officer's Name Virginia Merrifield
Principal Officer's Address 7590 Stile Road, Howardstown, KY, 40051, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336785
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 7590 Stile Road, Howardtown, KY, 40051, US
Principal Officer's Name Virginia Merrifield
Principal Officer's Address 7590 Stile Road, Howardtown, KY, 40051, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336785
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 7590 Stile Road, Howardtown, KY, 40051, US
Principal Officer's Name Virginia Merrifield
Principal Officer's Address 7590 Stile Road, Howardtown, KY, 40051, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336785
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 7590 Stile Road, Howardtown, KY, 40051, US
Principal Officer's Name Virginia Merrifield
Principal Officer's Address 7590 Stile Road, Howardtown, KY, 40051, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336785
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1709 Sadie Lane, Louisville, KY, 40216, US
Principal Officer's Name Florence Merrifield
Principal Officer's Address 1709 Sadie Lane, Louisville, KY, 40216, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336785
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1709 Sadie Lane, Louisville, KY, 40216, US
Principal Officer's Name Florence Merrifield
Principal Officer's Address 1709 Sadie Lane, Louisville, KY, 40216, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336785
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1709 Sadie Lane, Louisville, KY, 40216, US
Principal Officer's Name Florence Merrifield
Principal Officer's Address 1709 Sadie Lane, Louisville, KY, 40216, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336785
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1709 Sadie Lane, Louisville, KY, 40216, US
Principal Officer's Name Florence Merrifield
Principal Officer's Address 1709 Sadie Lane, Louisville, KY, 40216, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336785
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1709 sadie lane, Louisville, KY, 40216, US
Principal Officer's Name Florence Merrifield
Principal Officer's Address 1709 Sadie lane, Louisville, KY, 40216, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7336785
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1709 Sadie Lane, Louisville, KY, 40216, US
Principal Officer's Name Florence Merrifield
Principal Officer's Address 1709 Sadie Lane, Louisville, KY, 40216, US
23-7338039 Association Unconditional Exemption 2074 ROOKS BRANCH RD, KEAVY, KY, 40737-2664 1973-10
In Care of Name % RACHEL O CONNOR
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name DEPT OF KENTUCKY

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7338039
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 21, Fordsville, KY, 42343, US
Principal Officer's Name Andrea Robbins
Principal Officer's Address PO Box 21, Fordsville, KY, 42343, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7338039
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 21, Fordsville, KY, 42343, US
Principal Officer's Name Andrea Robbins
Principal Officer's Address PO Box 21, Fordsville, KY, 42343, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7338039
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 21, Fordsville, KY, 42343, US
Principal Officer's Name Andrea Robbins
Principal Officer's Address PO Box 21, Fordsville, KY, 42343, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7338039
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 3658 State Rt 54 E, Fordsville, KY, 42343, US
Principal Officer's Name Andrea Robbins
Principal Officer's Address 3658 State Rt 54 E, Fordsville, KY, 42343, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7338039
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 PO Box 21, Fordsville, KY, 42343, US
Principal Officer's Name Andrea Robbins
Principal Officer's Address PO Box 21, Fordsville, KY, 42343, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7338039
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1520 McKendree Ch Rd, Kevil, KY, 42053, US
Principal Officer's Name Andrea Robbins
Principal Officer's Address PO Box 21, Fordsville, KY, 42343, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7338039
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 4021 Toler Creek, Harold, KY, 41635, US
Principal Officer's Name Andrea Robbins
Principal Officer's Address PO Box 21, Fordsville, KY, 42343, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7338039
Tax Year 2016
Beginning of tax period 2016-05-01
End of tax period 2017-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 21, Fordsville, KY, 42343, US
Principal Officer's Name Andrea Robbins
Principal Officer's Address PO Box 21, Fordsville, KY, 42343, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7338039
Tax Year 2015
Beginning of tax period 2015-05-01
End of tax period 2016-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 21, Fordsville, KY, 42343, US
Principal Officer's Name Andrea Robbins
Principal Officer's Address PO Box 21, Fordsville, KY, 42343, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7338039
Tax Year 2014
Beginning of tax period 2014-05-01
End of tax period 2015-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 358 Shawnee Ave, Russell Springs, KY, 42642, US
Principal Officer's Address 358 Shawnee Ave, Russell Springs, KY, 42642, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7338039
Tax Year 2013
Beginning of tax period 2013-05-01
End of tax period 2014-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3212 A Timbermill Ave, Bowling Green, KY, 42104, US
Principal Officer's Name Andrea Robbins
Principal Officer's Address 3212 A Timbermill Ave, Bowling Green, KY, 42104, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7338039
Tax Year 2012
Beginning of tax period 2012-05-01
End of tax period 2013-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 86, Tram, KY, 41663, US
Principal Officer's Name Geneva Walker
Principal Officer's Address PO Box 86, Tram, KY, 41663, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7338039
Tax Year 2011
Beginning of tax period 2011-05-01
End of tax period 2012-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 86, Tram, KY, 41663, US
Principal Officer's Name Dewanna Rogers
Principal Officer's Address 23 Bartley Hollow, Pikeville, KY, 41501, US
Website URL andrea.robbins@usbank.com
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7338039
Tax Year 2010
Beginning of tax period 2010-05-01
End of tax period 2011-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1563, Pikeville, KY, 41502, US
Principal Officer's Name CHARLYN DAVIS-HAGAR
Principal Officer's Address 107 KY ROUTE 2029, HAGER HILL, KY, 41222, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7338039
Tax Year 2009
Beginning of tax period 2009-05-01
End of tax period 2010-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1454 N 3rd Street Apt 2, Bardstown, KY, 40004, US
Principal Officer's Name Arlene L daCorte Treasurer
Principal Officer's Address 1454 N 3rd Street Apt 2, Bardstown, KY, 40004, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 23-7338039
Tax Year 2008
Beginning of tax period 2008-05-01
End of tax period 2009-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address State Treasurer, P O Box 22, Mt Washington, KY, 40047, US
Principal Officer's Name Arlene daCorte
Principal Officer's Address State Treasurer, P O Box 22, Mt Washington, KY, 40047, US
Website URL DAV.org
30-0457869 Association Unconditional Exemption 5360 BIG BRANCH RD, VICCO, KY, 41773-8716 1973-10
In Care of Name % VIRGINIA MULLINS
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 171 KNOTT COUNTY

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 30-0457869
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5360 BIG BRANCH RD, VICCO, KY, 41773, US
Principal Officer's Name VIRGINIA MULLINS
Principal Officer's Address 5360 BIG BRANCH RD, VICCO, KY, 41773, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 30-0457869
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 5360 BIG BRANCH RD, VICCO, KY, 41773, US
Principal Officer's Name thomas mullins
Principal Officer's Address 5360 BIG BRANCH RD, VICCO, KY, 41773, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 30-0457869
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5360 BIG BRANCH RD, VICCO, KY, 41773, US
Principal Officer's Name thomas mullins
Principal Officer's Address 5360 BIG BRANCH RD, VICCO, KY, 41773, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 30-0457869
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 5360 BIG BRANCH RD, VICCO, KY, 41773, US
Principal Officer's Name thomas mullins
Principal Officer's Address 5360 BIG BRANCH RD, VICCO, KY, 41773, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 30-0457869
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 5360 BIG BRANCH RD, VICCO, KY, 41773, US
Principal Officer's Name thomas mullins
Principal Officer's Address 5360 BIG BRANCH RD, VICCO, KY, 41773, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 30-0457869
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5360 BIG BRANCH RD, VICCO, KY, 41773, US
Principal Officer's Name thomas mullins
Principal Officer's Address 5360 BIG BRANCH RD, VICCO, KY, 41773, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 30-0457869
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 5360 BIG BRANCH RD, VICCO, KY, 41773, US
Principal Officer's Name VIRGINIA MULLINS
Principal Officer's Address 5360 BIG BRANCH RD, VICCO, KY, 41773, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 30-0457869
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 5360 big branch rd, vicco, KY, 41773, US
Principal Officer's Name thomas mullins
Principal Officer's Address 5360 big branch rd, vicco, KY, 41773, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 30-0457869
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 5360 big branch rd, vicco, KY, 41773, US
Principal Officer's Name virginia mullins
Principal Officer's Address 5360 big branch rd, vicco, KY, 41773, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 30-0457869
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 5360 big branch road, vicco, KY, 41773, US
Principal Officer's Name virginia mullins
Principal Officer's Address 5360 big branch road, vicco, KY, 41773, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 30-0457869
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 5360 big branch rd, vicco, KY, 41773, US
Principal Officer's Name virginia mullins
Principal Officer's Address 5360 big branch rd, vicco, KY, 41773, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 30-0457869
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 5360 big branch rd, vicco, KY, 41773, US
Principal Officer's Name virginia mullins
Principal Officer's Address 5360 big branch rd, vicco, KY, 41773, US
Website URL dooley@tvscable.com
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 30-0457869
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 5360 big branch road, vicco, KY, 41773, US
Principal Officer's Name knott county disabled american veterans auxiliary unit 171
Principal Officer's Address 5360 big branch road, vicco, KY, 41773, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 30-0457869
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 5360 big branch rd, vicco, KY, 41773, US
Principal Officer's Name virginia mullins
Principal Officer's Address 5360 big branch rd, vicco, KY, 41773, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 30-0457869
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 5360 big branch rd, vicco, KY, 41773, US
Principal Officer's Name virginia mullins
Principal Officer's Address 5360 big branch rd, vicco, KY, 41773, US
31-0926290 Association Unconditional Exemption 615 FINNEY RD, GLASGOW, KY, 42141-8706 1973-10
In Care of Name % PEGGY ATKINSON
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 20 GLASGOW

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0926290
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 206 Jimeson Way, Glasgow, KY, 42141, US
Principal Officer's Name Terry Reece
Principal Officer's Address 380 Knob Lick Wisdom Rd, Knob Lick, KY, 42154, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0926290
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 206 Jimeson Way, Glasgow, KY, 42141, US
Principal Officer's Name Terry Reece
Principal Officer's Address 380 Knob Lick Wisdom Rd, Knob Lick, KY, 42154, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0926290
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 380 Knob Lick -Wisdom Rd, Knob Lick, KY, 42164, US
Principal Officer's Name Terry Reece
Principal Officer's Address 380 Knob Lick Wisdom Rd, Knob Lick, KY, 42164, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0926290
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 206 Jimeson Way, Glasgow, KY, 42141, US
Principal Officer's Name Terry Reece
Principal Officer's Address 380 Lecta-Kino Road, Knob Lick, KY, 42154, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0926290
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 507 Lexington Dr, Glasgow, KY, 42141, US
Principal Officer's Name Debora Jeffries Reece
Principal Officer's Address 380 Knob Lick Wisdom Rd, Knob Lick, KY, 42154, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0926290
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1770 Cleveland Avenue, Glasgow, KY, 42141, US
Principal Officer's Name Debra Smith
Principal Officer's Address 206 Jimeson Way, GLASGOW, KY, 42141, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0926290
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 380 Knob Lick Wisdom Rd, Knob Lick, KY, 42154, US
Principal Officer's Name Debora Reece
Principal Officer's Address 380 Knob Lick Wisdom Rd, Knob Lick, KY, 42154, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0926290
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 3731 Austin Tracy Road, Austin, KY, 42123, US
Principal Officer's Name Naomi Jordan
Principal Officer's Address 3731 Austin Tracy Road, Austin, KY, 42123, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0926290
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 3731 Austin Tracy Road, Austin, KY, 42123, US
Principal Officer's Name Naomi Jordan
Principal Officer's Address 3731 Austin Tracy Road, Austin, KY, 42123, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0926290
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 107 Green Hills Drive, Glasgow, KY, 42141, US
Principal Officer's Address 107 Green Hills Drive, Glasgow, KY, 42141, US
Website URL naomijordan50@hotmail.com
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0926290
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 107 Green Hills Drive, Glasgow, KY, 42141, US
Principal Officer's Name Lottie Buffington
Principal Officer's Address 107 Green Hills Drive, Glasgow, KY, 42141, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0926290
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 107 Green Hills Drive, Glasgow, KY, 42141, US
Principal Officer's Name Lottie Buffington
Principal Officer's Address 107 Green Hills Drive, Glasgow, KY, 42141, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0926290
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 107 Green Hills Drive, Glasgow, KY, 42141, US
Principal Officer's Name lottie Buffington
Principal Officer's Address 107 Green Hills Drive, Glasgow, KY, 42141, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0926290
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 107 Green Hills Dr, Glasgow, KY, 42141, US
Principal Officer's Name Disabled American Veterans Auxiliary
Principal Officer's Address 107 Green Hills Dr, Glasgow, KY, 42141, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0926290
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 107 Green Hills Dr, Glasgow, KY, 42141, US
Principal Officer's Name Disabled American Veterans Auxiliary
Principal Officer's Address 107 Green Hills Dr, Glasgow, KY, 42141, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0926290
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 107 Green Hills Drive, Glasgow, KY, 42141, US
Principal Officer's Name Beatrice Williams
Principal Officer's Address 683 Leon Nuckols Rd, Glasgow, KY, 42141, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-0926290
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 138 Meadow Dr, Glasgow, KY, 42141, US
Principal Officer's Name Beatrice Williams
Principal Officer's Address 683 Leon Nuckols Rd, Glasgow, KY, 42141, US
31-1032990 Association Unconditional Exemption 444 SPARROW LN, EMINENCE, KY, 40019-5551 1973-10
In Care of Name % LEON STEPHEN SPARROW
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 Public& Societal Benefit: Military, Veterans' Organizations
Sort Name 155 HENRY COUNTY

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2011-05-15
Revocation Posting Date 2012-02-22

Determination Letter

Final Letter(s) FinalLetter_31-1032990_DISABLEDVETERANSAUXILIARYINC_05132013_01.tif

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1032990
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 444 SPARROW LN, EMINENCE, KY, 40019, US
Principal Officer's Name LEON SPARROW
Principal Officer's Address 444 SPARROW LN, EMINENCE, KY, 40019, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1032990
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 444 SPARROW LN, EMINENCE, KY, 40019, US
Principal Officer's Name LEON S SPARROW
Principal Officer's Address 444 SPARROW LN, EMINENCE, KY, 40019, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1032990
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 444 Sparrow Ln, Eminence, KY, 40019, US
Principal Officer's Name Leon Stephen Sparrow
Principal Officer's Address 444 Sparrow Ln, Eminence, KY, 40019, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1032990
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 444 SPARROW LN, EMINENCE, KY, 40019, US
Principal Officer's Name LEON SPARROW
Principal Officer's Address 444 SPARROW LN, EMINENCE, KY, 40019, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1032990
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 444 SPARROW LANE, EMINENCE, KY, 40019, US
Principal Officer's Name LEON SPARROW
Principal Officer's Address 444 SPARROW LN, EMINENCE, KY, 40019, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1032990
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5333 South Main, Eminence, KY, 40019, US
Principal Officer's Name Jerry Cavnaugh
Principal Officer's Address 8299 Port Royal Road, Turnners Station, KY, 40075, US
Website URL 444 Sparrow Lane
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1032990
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 444 SPARROW LANE, EMINENCE, KY, 40019, US
Principal Officer's Name LEON SPARROW
Principal Officer's Address 444 SPARROW LANE, EMINENCE, KY, 40019, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1032990
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 1403 Radcliff Rd, Smithfield, KY, 40068, US
Principal Officer's Name Douglas Noel
Principal Officer's Address 1403 Radcliff Rd, Smithfield, KY, 40068, US
Organization Name DISABLED VETERANS AUXILIARY INC
EIN 31-1032990
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 1403 Radcliff Rd, Smithfield, KY, 40068, US
Principal Officer's Name Douglas Noel
Principal Officer's Address 1403 Radcliff Rd, Smithfield, KY, 40068, US
Organization Name DISABLED VETERANS AUXILIARY INC
EIN 31-1032990
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 1403 Radcliff Road, Smithfield, KY, 40068, US
Principal Officer's Name Douglas Noel
Principal Officer's Address 1403 Radcliff Road, Smithfield, KY, 40068, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1032990
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 8551 LaGrange Road, Smithfield, KY, 40068, US
Principal Officer's Name Bonnie Martin
Principal Officer's Address 594 Mt Olivet Road, LaGrange, KY, 40031, US
31-1566112 Association Unconditional Exemption 5400 KY HIGHWAY 451, HAZARD, KY, 41701-5854 1973-10
In Care of Name % SHELBY WILLIAMS
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 64 HAZARD

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1566112
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5400 KY HWY 451, HAZARD, KY, 41701, US
Principal Officer's Name SHELBY J WILLIAMS
Principal Officer's Address 5400 KY HWY 451, HAZARD, KY, 41701, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1566112
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 5400 KY HIGHWAY 451, HAZARD, KY, 41701, US
Principal Officer's Name SHELBY WILLIAMS
Principal Officer's Address 5400 KY HIGHWAY 451, HAZARD, KY, 41701, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1566112
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 132 Magnolia Cir, Hazard, KY, 41701, US
Principal Officer's Name Shelby Williams
Principal Officer's Address 132 Magnolia Cir, Hazard, KY, 41701, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1566112
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 132 MAGNOLIA CIR, HAZARD, KY, 41701, US
Principal Officer's Name LOIS MCCLURE
Principal Officer's Address PO BOX 823, CAMPTON, KY, 41301, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1566112
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 PO BOX 823, CAMPTON, KY, 41301, US
Principal Officer's Name LOIS MARIE MCCLURE
Principal Officer's Address PO BOX 823, CAMPTON, KY, 41301, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1566112
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 132 Magnolia Cir, Hazard, KY, 41701, US
Principal Officer's Name Beatrice Miniard
Principal Officer's Address 132 Magnolia Cir, Hazard, KY, 41701, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1566112
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 PO Box 823, Campton, KY, 41301, US
Principal Officer's Name Lois Marie McCure
Principal Officer's Address PO Box 823, Campton, KY, 41301, US
Website URL Commander
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1566112
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 823, Campton, KY, 41301, US
Principal Officer's Name Beatrice Miniard
Principal Officer's Address 132 Magnolia Circle, Hazard, KY, 41701, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1566112
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 2497, Hazard, KY, 41702, US
Principal Officer's Name Beatrice Miniard
Principal Officer's Address 134 Magnolia Cir, Hazard, KY, 41702, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1566112
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 p o box 2497, hazard, KY, 41702, US
Principal Officer's Name Janet B Adams
Principal Officer's Address 124 stag sT, Hazard, KY, 41701, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1566112
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 p o box 2497, hazard, KY, 41702, US
Principal Officer's Name janet b adams
Principal Officer's Address 124 stag st, hazard, KY, 41701, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1566112
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 2497, hazard, KY, 41702, US
Principal Officer's Name Mary Lena Hurt
Principal Officer's Address PO box 2497, Hazard, KY, 41702, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1566112
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 124 stag st, hazard, KY, 41701, US
Principal Officer's Name Janet Adams
Principal Officer's Address 124 stag st, hazard, KY, 41701, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1566112
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 p o box 2497, hazard, KY, 41702, US
Principal Officer's Name janet b adams
Principal Officer's Address 124 stag st, hazard, KY, 41701, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 31-1566112
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 P O box 2497, hazard, KY, 41702, US
Principal Officer's Name Janet Adams
Principal Officer's Address 124 Stag st, Hazard, KY, 41701, US
51-0173841 Association Unconditional Exemption PO BOX 10, STANVILLE, KY, 41659-0010 1973-10
In Care of Name % GENEVA WALKER
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 134 PIKEVILLE

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0173841
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 10, STANVILLE, KY, 41659, US
Principal Officer's Name GENEVA WALKER
Principal Officer's Address PO BOX 10, STANVILLE, KY, 41659, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0173841
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 10, STANVILLE, KY, 41659, US
Principal Officer's Name GENEVA WALKER
Principal Officer's Address PO BOX 10, STANVILLE, KY, 41659, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0173841
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 10, Stanvvile, KY, 41659, US
Principal Officer's Name Geneva Walker
Principal Officer's Address PO Box 10, Stanville, KY, 41659, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0173841
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 10, STANVILLE, KY, 41659, US
Principal Officer's Name GENEVA WALKER
Principal Officer's Address PO BOX 10, STANVILLE, KY, 41659, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0173841
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 PO BOX 10, STANVILLE, KY, 41659, US
Principal Officer's Name GENEVA WALKER
Principal Officer's Address PO BOX 10, STANVILLE, KY, 41659, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0173841
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1717 Cowpen Road, Pikeville, KY, 41501, US
Principal Officer's Name Katherine A Johnson
Principal Officer's Address 1717 Cowpen Road, Pikeville, KY, 41501, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0173841
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 107 KY Route 2039, Hagerhill, KY, 41222, US
Principal Officer's Name Charlyn Davis-Hager
Principal Officer's Address 107 KY Route 2039, Hagerhill, KY, 41222, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0173841
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 107 KY Route 2039, Hagerhill, KY, 41222, US
Principal Officer's Name Charlyn Davis-Hager
Principal Officer's Address 107 KY Route 2039, Hagerhill, KY, 41222, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0173841
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 107 KY Route 2039, Hagerhill, KY, 41222, US
Principal Officer's Name Charlyn Davis-Hager
Principal Officer's Address 107 KY Route 2039, Hagerhill, KY, 41222, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0173841
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 107 KY Route 2039, Hagerhill, KY, 41222, US
Principal Officer's Name Charlyn Davis-Hager
Principal Officer's Address 107 KY Route 2039, Hagerhill, KY, 41222, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0173841
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 107 KY Route 2039, Hagerhill, KY, 41222, US
Principal Officer's Name Charlyn Davis-Hager
Principal Officer's Address 107 KY Route 2039, Hagerhill, KY, 41222, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0173841
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 107 KY Route 2039, Hagerhill, KY, 41222, US
Principal Officer's Name Charlyn Davis-Hager
Principal Officer's Address 107 KY Route 2039, Hagerhill, KY, 41222, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0173841
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 107 KY Route 2039, Hagerhill, KY, 41222, US
Principal Officer's Name Charlyn Davis-Hager
Principal Officer's Address 107 KY Route 2039, Hagerhill, KY, 41222, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0173841
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 2025 Dix Fork, Sidney, KY, 41564, US
Principal Officer's Name Tawnya Kingsley
Principal Officer's Address 2025 Dix Fork, Sidney, KY, 41564, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 51-0173841
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 2025 Dix Fork, Sidney, KY, 41564, US
Principal Officer's Name Tawnya Kingsley Treasurer
Principal Officer's Address 2025 Dix Fork, Sidney, KY, 41564, US
61-1098330 Association Unconditional Exemption 144 E WALNUT ST, RICHMOND, KY, 40475-1216 1973-10
In Care of Name % FAWN CONLEY
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 1 LEXINGTON

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1098330
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 144 E WALNUT ST, RICHMOND, KY, 40475, US
Principal Officer's Name FAWN CONLEY
Principal Officer's Address 144 E WALNUT ST, RICHMOND, KY, 40475, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1098330
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 144 E WALNUT ST, RICHMOND, KY, 40475, US
Principal Officer's Name FAWN CONLEY
Principal Officer's Address 144 E WALNUT ST, RICHMOND, KY, 40475, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1098330
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 144 E Walnut St, Richmond, KY, 40475, US
Principal Officer's Name Fawn Conley
Principal Officer's Address 144 E Walnut St, Richmond, KY, 40475, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1098330
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 144 East Walnut Street, Richmond, KY, 40475, US
Principal Officer's Name Fawn Conley
Principal Officer's Address 144 East Walnut Street, Richmond, KY, 40475, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1098330
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 144 EAST WALNUT STREET, RICHMOND, KY, 40475, US
Principal Officer's Name FAWN CONLEY
Principal Officer's Address 144 EAST WALNUT STREET, RICHMOND, KY, 40475, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1098330
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 144 East Walnut Street, Richmond, KY, 40475, US
Principal Officer's Name Fawn Conley
Principal Officer's Address 144 East Walnut Street, Richmond, KY, 40475, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1098330
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 144 East Walnut Street, Richmond, KY, 40475, US
Principal Officer's Name Fawn Conley
Principal Officer's Address 144 East Walnut Street, Richmond, KY, 40475, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1098330
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 1929 Clays Mill Road, Lexington, KY, 40503, US
Principal Officer's Name Pat Mullinix
Principal Officer's Address 1929 Clays Mill Road, Lexington, KY, 40503, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1098330
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 1929 CLAYS MILL RD, LEXINGTON, KY, 40503, US
Principal Officer's Name PAT MULLINIX
Principal Officer's Address 1929 CLAYS MILL RD, LEXINGTON, KY, 40503, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1098330
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 1929 Clays mill Road, Lexington, KY, 405031239, US
Principal Officer's Name Patricia Mullinix
Principal Officer's Address 1929 Clays Mill Road, Lexington, KY, 405031239, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1098330
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 1929 Clays Mill Road, Lexington, KY, 405031239, US
Principal Officer's Name Patricia Mullinix Treasurer
Principal Officer's Address 1929 Clays Mill Road, Lexington, KY, 40503, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1098330
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 3336 buckhorn drive, lexington, KY, 40515, US
Principal Officer's Name Darlena Broady
Principal Officer's Address 4073 cynthiana road, georgetown, KY, 40324, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1098330
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 689 Kingston Road, Lexington, KY, 405051861, US
Principal Officer's Name Jeanne Strunk Sheckels
Principal Officer's Address 4390 Clearwater Way 202, Lexington, KY, 40515, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1098330
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 689 Kingston Road, Lexington, KY, 40505, US
Principal Officer's Name Jeanne Strunk Sheckels
Principal Officer's Address 4142 Tradition Way, Lexington, KY, 40509, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1098330
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 404 John Sutherland Drive, Nicholasville, KY, 40356, US
Principal Officer's Name Tracy T Arnette
Principal Officer's Address 404 John Sutherland Drive, Nicholasville, KY, 40356, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1098330
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 840 REVERE RUN DR, LEXINGTON, KY, 40509, US
Principal Officer's Name TRACY T ARNETTE
Principal Officer's Address 404 JOHN SUTHERLAND DR, NICHOLASVILLE, KY, 40356, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1098330
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 840 Revere Run Dr, Lexington, KY, 40509, US
Principal Officer's Name Tracy T Arnette
Principal Officer's Address 404 John Sutherland Dr, Nicholasville, KY, 40356, US
61-1140245 Association Unconditional Exemption 2001 CALVARY RIDGE RD, YOSEMITE, KY, 42566-6357 1973-10
In Care of Name % PATSY DURHAM
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 41 CASEY COUNTY

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2015-11-15
Revocation Posting Date 2016-02-08
Exemption Reinstatement Date 2015-11-15

Determination Letter

Final Letter(s) FinalLetter_61-1140245_DISABLEDAMERICANVETERANSAUXILIARYCHAPTER41_04302016.tif

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1140245
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2001 CALVARY RIDGE RD, YOSEMITE, KY, 42566, US
Principal Officer's Name PATSY DURHAM
Principal Officer's Address 2001 CALVARY RIDGE RD, YOSEMITE, KY, 42566, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1140245
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 2001 CALVARY RIDGE RD, YOSEMITE, KY, 42566, US
Principal Officer's Name PATSY A DURHAM
Principal Officer's Address 2001 CALVARY RIDGE RD, YOSEMITE, KY, 42566, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1140245
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2001 Calvary Ridge Rd, Yosemite, KY, 42566, US
Principal Officer's Name Patsy Durham
Principal Officer's Address 2001 Calvary Ridge Rd, Yosemite, KY, 42566, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1140245
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 2001 CALVARY RIDGE RD, YOSEMITE, KY, 42566, US
Principal Officer's Name GERLINE EASTHAM
Principal Officer's Address 2001 CALVARY RIDGE RD, YOSEMITE, KY, 42566, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1140245
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 1296 West Highway 70, Liberty, KY, 42539, US
Principal Officer's Name Patsy Durham
Principal Officer's Address 2001 Calvary Ridge Road, Yosemite, KY, 42566, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1140245
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1296 West Highway 70, Liberty, KY, 42539, US
Principal Officer's Name Patsy Durham
Principal Officer's Address 2001 Calvary Ridge Road, Yosemite, KY, 42566, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1140245
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 730 S FORK CREEK RD, LIBERTY, KY, 42539, US
Principal Officer's Name AMY SIZEMORE
Principal Officer's Address 730 S FORK CREEK RD, LIBERTY, KY, 42539, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1140245
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 4450 LINNIE RHEBER RD, LIBERTY, KY, 42539, US
Principal Officer's Name MARY LAWHORN
Principal Officer's Address 4450 LINNIE RHEBER RD, LIBERTY, KY, 42539, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1140245
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 4450 LINNIE RHEBER RD, LIBERTY, KY, 42539, US
Principal Officer's Name MARY LAWHORN
Principal Officer's Address 4450 LINNIE RHEBER RD, LIBERTY, KY, 42539, US
61-1250830 Association Unconditional Exemption 425 JOHNSON LN, LIVERMORE, KY, 42352-9600 1973-10
In Care of Name % SHARON SMITH
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 11 OHIO COUNTY

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1250830
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 425 JOHNSON LN, LIVERMORE, KY, 42352, US
Principal Officer's Name SHARON SMITH
Principal Officer's Address 425 JOHNSON LN, LIVERMORE, KY, 42352, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1250830
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 425 JOHNSON LN, LIVERMORE, KY, 42352, US
Principal Officer's Name SHARON SMITH
Principal Officer's Address 425 JOHNSON LN, LIVERMORE, KY, 42352, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1250830
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 425 Johnson Ln, Livermore, KY, 42352, US
Principal Officer's Name Terresa Hall
Principal Officer's Address 425 Johnson Ln, Livermore, KY, 42352, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1250830
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 425 JOHNSON LN, LIVERMORE, KY, 42352, US
Principal Officer's Name SHARON SMITH
Principal Officer's Address 425 JOHNSON LN, LIVERMORE, KY, 42352, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1250830
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 425 JOHNSON LANE, LIVERMORE, KY, 42352, US
Principal Officer's Name SHARON SMITH
Principal Officer's Address 425 JOHNSON LANE, LIVERMORE, KY, 42352, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1250830
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 425 Johnson Lane, Livermore, KY, 42352, US
Principal Officer's Name Sharon Smith
Principal Officer's Address 425 Johnson Lane, Livermore, KY, 42352, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1250830
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 425 JOHNSON LANE, LIVERMORE, KY, 42352, US
Principal Officer's Name SHARON SMITH
Principal Officer's Address 425 JOHNSON LANE, LIVERMORE, KY, 42352, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1250830
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 425 Johnson Lane, Livermore, KY, 42352, US
Principal Officer's Name Sharon Smith
Principal Officer's Address 425 Johnson Lane, Livermore, KY, 42352, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1250830
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 425 JOHNSON LANE, LIVERMORE, KY, 42352, US
Principal Officer's Name SHARON SMITH
Principal Officer's Address 425 JOHNSON LANE, LIVERMORE, KY, 42352, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1250830
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 425 JOHNSON LN, LIVERMORE, KY, 42352, US
Principal Officer's Name DWAYNE JAMISON
Principal Officer's Address 425 JOHNSON LN, LIVERMORE, KY, 42352, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1250830
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 425 JOHNSON LANE, LIVERMORE, KY, 42352, US
Principal Officer's Name SHARON SMITH
Principal Officer's Address 425 JOHNSON LANE, LIVERMORE, KY, 42352, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1250830
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 324 n lafayette st, Beaver Dam, KY, 42320, US
Principal Officer's Name MarciyFulkerson
Principal Officer's Address 13285 us hwy 231, Uticac, KY, 42376, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1250830
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 224, Beaver Dam, KY, 42320, US
Principal Officer's Name Thomas Jackson
Principal Officer's Address PO Box 224, Beaver Dam, KY, 42320, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1250830
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 224, Beaver Dam, KY, 42320, US
Principal Officer's Name Mr Thomas Jackson
Principal Officer's Address PO 224, Beaver Dam, KY, 42320, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1250830
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 224, Beaver Dam, KY, 42320, US
Principal Officer's Name Mr Thomas L Jackson
Principal Officer's Address PO Box 224, Beaver Dam, KY, 42320, US
61-1252647 Association Unconditional Exemption 3409 HODE RD, WARFIELD, KY, 41267-9036 1973-10
In Care of Name % MRS EFFIE HORN
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 -
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 141 BELFRY

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252647
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3409 Hode Rd, Warfield, KY, 41267, US
Principal Officer's Name Wanda Bowen
Principal Officer's Address PO Box, Warfield, KY, 41267, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252647
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 3409 Hode Rd, Warfield, KY, 41267, US
Principal Officer's Name Wanda Bowen
Principal Officer's Address 3409 Hode Rd, Warfield, KY, 41267, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252647
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3409 Hode Rd, Warfield, KY, 41267, US
Principal Officer's Name Effie Horn
Principal Officer's Address 3409 Hode Rd, Warfield, KY, 41267, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252647
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 3409 Hode Rd, Warfield, KY, 41267, US
Principal Officer's Name Effie Horn
Principal Officer's Address 3409 Hode Rd, Warfield, KY, 41267, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252647
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 3409 Hode Rd, Warfield, KY, 41267, US
Principal Officer's Name Effie Horn
Principal Officer's Address 3409 Hode Rd, Warfield, KY, 41267, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252647
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3409 HODE RD, WARFIELD, KY, 41267, US
Principal Officer's Name EFFIE HORN
Principal Officer's Address 3409 HODE RD, WARFIELD, KY, 41267, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252647
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 3409 HODE RD, WARFIELD, KY, 41267, US
Principal Officer's Name EFFIE HORN
Principal Officer's Address 3409 HODE RD, WARFIELD, KY, 41267, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252647
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 3409 Hode Rd, WARFIELD, KY, 41267, US
Principal Officer's Name Wanda Bowen
Principal Officer's Address PO Box 17, Warfield, KY, 41267, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252647
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 3409 Hode Rd, Warfield, KY, 41267, US
Principal Officer's Name Effie Horn
Principal Officer's Address 3409 Hode Rd, Warfield, KY, 41267, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252647
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 3409 Hode Rd, Warfield, KY, 41267, US
Principal Officer's Name Wanda Bowen
Principal Officer's Address Box 17, Warfield, KY, 41267, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252647
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 3409 Hode Rd, Warfield, KY, 41267, US
Principal Officer's Name Wanda Bowen
Principal Officer's Address PO Box 17, Warfield, KY, 41267, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252647
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3409 Hode Road, Warfield, KY, 41267, US
Principal Officer's Name Emma Flecther
Principal Officer's Address P O Box 32, Warfield, KY, 41267, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252647
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Rt 3 Box 160, Delbarton, WV, 25670, US
Principal Officer's Name Emma Fletcher
Principal Officer's Address p o box 32, warfield, KY, 41267, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252647
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Rt 3 Box 160, Delbarton, WV, 25670, US
Principal Officer's Name Emma Fletcher
Principal Officer's Address P O Box 32, Warfield, KY, 41267, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252647
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Rt 3 Box 160, Delbarton, WV, 25670, US
Principal Officer's Name Emma Fletcher
Principal Officer's Address P O Box32, Warfield, KY, 41267, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1252647
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address RT 3 BOX 160, DELBARTON, WV, 25670, US
Principal Officer's Name DONNA BALDWIN
Principal Officer's Address RT 3 BOX 160, DELBARTON, WV, 25670, US
61-1257034 Association Unconditional Exemption 95 TABOR RD, WICKLIFFE, KY, 42087-9660 1973-10
In Care of Name % SHERIE DANELS
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 7 MILES MEREDITH

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1257034
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6555 Old US Hwy 45 S, Paducah, KY, 42003, US
Principal Officer's Name Carol Owens
Principal Officer's Address 2901 US Hwy 69 W, Benton, KY, 42025, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1257034
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 6555 Old US Hwy 45 S, Paducah, KY, 42003, US
Principal Officer's Name Carol Owens
Principal Officer's Address 2901 US Hwy 69 W, Benton, KY, 42025, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1257034
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6555 Old US Hwy 45 S, Paducah, KY, 42002, US
Principal Officer's Name Carol Owens
Principal Officer's Address 2901 US Hwy 69 W, Benton, KY, 42025, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1257034
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 6555 Old US Hwy 45 S, Paducah, KY, 42003, US
Principal Officer's Name Carol Owens
Principal Officer's Address 2901 US Hwy 68 W, Benton, KY, 42025, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1257034
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 1133 Murray Ave, Paducah, KY, 42003, US
Principal Officer's Name Sally Wheeler
Principal Officer's Address 615 Thorndale Rd, Paducah, KY, 42001, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1257034
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 940 Starr Hill Rd, Paducah, KY, 42003, US
Principal Officer's Name Sandra Ford
Principal Officer's Address 940 Starr Hill Rd, Paducah, KY, 42003, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1257034
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 940 STARR HILL RD, PADUCAH, KY, 42003, US
Principal Officer's Name SANDRA FORD
Principal Officer's Address 940 STARR HILL RD, PADUCAH, KY, 42003, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1257034
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 940 STARR HILL RD, PADUCAH, KY, 42003, US
Principal Officer's Name SANDRA FORD
Principal Officer's Address 940 STARR HILL RD, PADUCAH, KY, 42003, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1257034
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 940 STARR HILL RD, PADUCAH, KY, 42003, US
Principal Officer's Name SANDRA FORD
Principal Officer's Address 940 STARR HILL RD, PADUCAH, KY, 42003, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1257034
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 940 Starr hill Road, Paducah, KY, 42003, US
Principal Officer's Name Sandra Ford
Principal Officer's Address 940 Starr Hill Road, Paducah, KY, 42003, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1257034
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 2307 Monroe St, Paducah, KY, 42001, US
Principal Officer's Name Leslie Prestel
Principal Officer's Address 2307 Monroe St, Paducah, KY, 42001, US
61-1350634 Association Unconditional Exemption 2025 DIX FRK, SIDNEY, KY, 41564-8841 1973-10
In Care of Name % TAWNYA KINGSLEY
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 Public& Societal Benefit: Military, Veterans' Organizations
Sort Name 169 BETSY LANE

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_61-1350634_DAVAUXILIARYBETSEYLAYNEUNIT169INC_07222011_01.tif

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1350634
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2025 DIX FORK, SIDNEY, KY, 41564, US
Principal Officer's Name TAWNYA KINGSLEY
Principal Officer's Address 2025 DIX FORK, SIDNEY, KY, 41564, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1350634
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 4021 TOLER CREEK, HAROLD, KY, 41635, US
Principal Officer's Name MABELENE STEVENS
Principal Officer's Address 4021 TOLER CRK, HAROLD, KY, 41635, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1350634
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2025 Dix Frk, Sidney, KY, 41564, US
Principal Officer's Name Paula Conner
Principal Officer's Address 2025 Dix Frk, Sidney, KY, 41564, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1350634
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 2025 DIX FRK, SIDNEY, KY, 41564, US
Principal Officer's Name TAWNYA KINGSLEY
Principal Officer's Address 2025 DIX FRK, SIDNEY, KY, 41564, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1350634
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 PO Box 100, Betsy Layne, KY, 41605, US
Principal Officer's Name Lynn C Justice
Principal Officer's Address PO Box 100, Betsy Layne, KY, 41605, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1350634
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 158, teaberry, KY, 41660, US
Principal Officer's Name Mary Hall
Principal Officer's Address po box 158, teaberry, KY, 41660, US
Website URL lynn2889@mikrotec.com
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1350634
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 po box 158, teaberry, KY, 41660, US
Principal Officer's Name Mary Hall
Principal Officer's Address po box 158, teaberry, KY, 41660, US
Website URL lynn2889@mikrotec.com
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1350634
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 972, Prestonsburg, KY, 41653, US
Principal Officer's Name Debra Hurd
Principal Officer's Address DAVA 169 KY PO BOX 972, Prestonsburg, KY, 41653, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1350634
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 972, PRESTONSBURG, KY, 41653, US
Principal Officer's Name DEBRA HURD
Principal Officer's Address PO BOX 972, PRESTONSBURG, KY, 41653, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1350634
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 43 PINE MOUNTAIN ESTATES, TEABERRY, KY, 41660, US
Principal Officer's Address 480 CONN STREET, IVEL, KY, 41642, US
Organization Name D A V AUXILIARY BETSEY LAYNE UNIT 169 INC
EIN 61-1350634
Tax Year 2013
Beginning of tax period 2013-05-01
End of tax period 2014-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 480 CONN STREET, IVEL, KY, 41642, US
Principal Officer's Name WANDA HUGHES
Principal Officer's Address 146 OUSLEY BRANCH, MARTIN, KY, 41649, US
Organization Name D A V AUXILIARY BETSEY LAYNE UNIT 169 INC
EIN 61-1350634
Tax Year 2012
Beginning of tax period 2012-05-01
End of tax period 2013-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 430 Conn Street, Ivel, KY, 41642, US
Principal Officer's Name Susie Newsome
Principal Officer's Address PO Box 181, Teaberry, KY, 41660, US
Organization Name D A V AUXILIARY BETSEY LAYNE UNIT 169 INC
EIN 61-1350634
Tax Year 2011
Beginning of tax period 2011-05-01
End of tax period 2012-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 480 Conn St, Ivel, KY, 41612, US
Principal Officer's Name Susie Newsome
Principal Officer's Address PO Box 181, Teaberry, KY, 41660, US
61-1459281 Association Unconditional Exemption 927 LOWES BR, PIKEVILLE, KY, 41501-0000 1973-10
In Care of Name % BONNIE COLLINS
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 166 JOHNS CREEK MEMORIAL

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1459281
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4926 Raccoon Rd, Raccoon, KY, 41557, US
Principal Officer's Name Freda Bartley
Principal Officer's Address 4926 Raccoon Rd, Pikeville, KY, 41557, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1459281
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 4902 Zebulon Highway, Pikeville, KY, 41501, US
Principal Officer's Name Janie Bartley
Principal Officer's Address 4902 Zebulon Highway, Pikeville, KY, 41501, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1459281
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4902 Zebulon Highway, Pikeville, KY, 41501, US
Principal Officer's Name Carolyn Sue Cox-Syck
Principal Officer's Address 574 Grassy Branch, Raccoon, KY, 41501, US
Website URL n/a
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1459281
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 4902 Zebulon Highway, Pikeville, KY, 41501, US
Principal Officer's Name Carolyn Sue Cox-Syck
Principal Officer's Address 574 Grassy Branch, Raccoon, KY, 41557, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1459281
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 972 Lowes Branch, Pikeville, KY, 41501, US
Principal Officer's Name Carolyn Sue Cox-Syck
Principal Officer's Address 574 Grassy Branch, Raccoon, KY, 41557, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1459281
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 972 Lowes Br, Pikeville, KY, 41501, US
Principal Officer's Name Carolyn Sue Cox-Syck
Principal Officer's Address 574 Grassy Branch, Raccoon, KY, 41557, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1459281
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 574 grassy branch, Pikeville, KY, 41501, US
Principal Officer's Name carolyn sue cox
Principal Officer's Address 574 Grassy Branch, Pikeville, KY, 41501, US
Website URL 1944
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1459281
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 574 grassy branch, Raccoon, KY, 41557, US
Principal Officer's Name carolyn sue cox
Principal Officer's Address 574 Grassy Branch, Raccoon, KY, 41557, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1459281
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 972 Lowes Branch, Pikeville, KY, 41501, US
Principal Officer's Name Carolyn Sue Cox
Principal Officer's Address 574 Grassy Branch, Raccoon, KY, 41557, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1459281
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 574 Grassy Branch, Raccoon, KY, 41557, US
Principal Officer's Name Carolyn Sue Cox
Principal Officer's Address 574 Grassy Branch, Raccoon, KY, 41557, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1459281
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 972, pikeville, KY, 41501, US
Principal Officer's Name JUDY WOOD
Principal Officer's Address 33 SCALF DRIVE, BETSY LAYNE, KY, 41605, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1459281
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 972 Lowes Branch, Pikeville, KY, 41501, US
Principal Officer's Name Judy Wood
Principal Officer's Address 33 Scalf Drive, Betsy Layne, KY, 41605, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 61-1459281
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 972 LOWES BRANCH, PIKEVILLE, KY, 41501, US
Principal Officer's Name JUDY WOOD
Principal Officer's Address 33 SCALF DRIVE, BETSY LAYNE, KY, 41605, US
Organization Name JOHNS CREEK MEMORIAL 166 KENTUCKY
EIN 61-1459281
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 972 LOWES BRANCH ROAD, PIKEVILLE, KY, 41501, US
Principal Officer's Name JUDY WOOD
Principal Officer's Address 33 SCALF DR, BETSY LAYNE, KY, 41605, US
Organization Name JOHNS CREEK MEMORIAL 166 KENTUCKY
EIN 61-1459281
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 972 LOWES BRANCH ROAD, PIKEVILLE, KY, 41501, US
Principal Officer's Name BONNIE COLLINS
Principal Officer's Address 972 LOWES BRANCH ROAD, PIKEVILLE, KY, 41501, US
Organization Name JOHNS CREEK MEMORIAL 166 KENTUCKY
EIN 61-1459281
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 972 LOWES BRANCH, PIKEVILLE, KY, 41501, US
Principal Officer's Name JUDY S WOOD
Principal Officer's Address 33 SCALF ROAD, BETSY LAYNE, KY, 41605, US
Organization Name JOHNS CREEK MEMORIAL 166 KENTUCKY
EIN 61-1459281
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 972 LOWES BRANCH ROAD, PIKEVILLE, KY, 41501, US
Principal Officer's Name JUDY S WOOD
Principal Officer's Address 33 SCALF ROAD, BETSY LAYNE, KY, 41605, US
81-5239644 Association Unconditional Exemption 4102 HIGHWAY 3285, MONTICELLO, KY, 42633-5472 1973-10
In Care of Name % BONNIE BUCHMAN
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 105 WAYNE COUNTY

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 81-5239644
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4102 Hwy 3285, Monticello, KY, 42633, US
Principal Officer's Name Bonnie Bachman
Principal Officer's Address 4102 Hwy 3285, Monticello, KY, 42633, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 81-5239644
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 2414 Hwy 833, Monticello, KY, 42633, US
Principal Officer's Name Linda Dishman
Principal Officer's Address 2414 Hwy 833, Monticello, KY, 42633, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 81-5239644
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2414 Hwy 833, Monticello, KY, 42633, US
Principal Officer's Name Linda Dishman
Principal Officer's Address 2414 Hwy 833, Monticello, KY, 42633, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 81-5239644
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 2414 Highway 833, Monticello, KY, 42633, US
Principal Officer's Name Linda Dishman
Principal Officer's Address 2414 Highway 833, Monticello, KY, 42633, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 81-5239644
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 2414 Highway 833, Monticello, KY, 42633, US
Principal Officer's Name Linda Dishman
Principal Officer's Address 8414 Highway 833, Monticello, KY, 42633, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 81-5239644
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2414 Highway 833, MONTICELLO, KY, 42633, US
Principal Officer's Name Patsy Sexton
Principal Officer's Address PO Box 333, Monticello, KY, 42633, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 81-5239644
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 8414 Highway 833, Monticello, KY, 42633, US
Principal Officer's Name Linda Dishman
Principal Officer's Address 8414 Highway 833, Monticello, KY, 42633, US
Website URL 8414 Highway 833
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 81-5239644
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 2414 Hwy 833, Monticello, KY, 42633, US
Principal Officer's Name Patsy Sexton
Principal Officer's Address PO Box 333, Monticello, KY, 42633, US
82-0912178 Corporation Unconditional Exemption 510 CRESTVIEW LOOP, COLUMBIA, KY, 42728-0000 1973-10
In Care of Name % BRENDA SULLIVAN
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 -
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 51 J B GLOVER

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY
EIN 82-0912178
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 510 CRESTVIEW LOOP, COLUMBIA, KY, 42728, US
Principal Officer's Name BRENDA K SULLIVAN
Principal Officer's Address 610 CRESTVIEW LOOP, COLUMBIA, KY, 42728, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY
EIN 82-0912178
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 610 CRESTVIEW LOOP, COLUMBIA, KY, 42728, US
Principal Officer's Name BRENDA SULLIVAN
Principal Officer's Address 610 CRESTVIEW LOOP, COLUMBIA, KY, 42728, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY
EIN 82-0912178
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 76 Richards Dr, Russell Springs, KY, 42642, US
Principal Officer's Name Brenda Sullivan
Principal Officer's Address 76 Richards Dr, Russell Springs, KY, 42642, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY
EIN 82-0912178
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 1809 HIGHWAY 379, RUSSELL SPRINGS, KY, 42642, US
Principal Officer's Name Boyce Milby
Principal Officer's Address 1809 HIGHWAY 379, RUSSELL SPRINGS, KY, 42642, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY
EIN 82-0912178
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 76 RICHARDS ST, RUSSELL SPRINGS, KY, 42642, US
Principal Officer's Name BRENDA SULLIVAN
Principal Officer's Address 76 RICHARDS ST, RUSSELL SPRINGS, KY, 42642, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY
EIN 82-0912178
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 76 Richards St, Russell Springs, KY, 42642, US
Principal Officer's Name Brenda Sullivan
Principal Officer's Address 76 Richards St, Russell Springs, KY, 42642, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY
EIN 82-0912178
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 339 E CUMBERLAND AVE, JAMESTOWN, KY, 42629, US
Principal Officer's Name BRENDA SULLIVAN
Principal Officer's Address 339 E CUMBERLAND AVE, JAMESTOWN, KY, 42629, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY
EIN 82-0912178
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 339 E Cumberland Ave, Jamestown, KY, 42629, US
Principal Officer's Name Brenda Sullivan
Principal Officer's Address 339 E Cumberland Ave, Jamestown, KY, 42629, US
Website URL www.davauxiliary.org
84-0505501 Corporation Unconditional Exemption 860 DOLWICK DR, ERLANGER, KY, 41018-2774 1973-10
In Care of Name % BUNNY CLOS
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Central - This code is used if the organization is a parent (group ruling) and is not a church or 501(c)(1) organization.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 All organizations except 501(c)(3)
Tax Period 2023-12
Asset 10,000,000 to 49,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 18703839
Income Amount 9664231
Form 990 Revenue Amount 1094180
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

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 84-0505501
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 1429 South Main Street, Sapulpa, OK, 74066, US
Principal Officer's Name Judy Lakey
Principal Officer's Address 1429 South Main, Sapulpa, OK, 74066, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 84-0505501
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 1429 South Main Street, Sapulpa, OK, 74066, US
Principal Officer's Name Judy Lakey
Principal Officer's Address Post Office Box 1172, Sapulpa, OK, 74066, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 84-0505501
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 65 Gifford Ave, Somerset, MA, 02726, US
Principal Officer's Name Pamela Glass
Principal Officer's Address 65 Gifford Ave, Somerset, MA, 02726, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 84-0505501
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 1205, Sun City, AZ, 85372, US
Principal Officer's Name Janiel Hockenberry
Principal Officer's Address PO Box 1205, Sun City, AZ, 85372, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 84-0505501
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 2713 McBride Ave, Council Bluffs, IA, 51501, US
Principal Officer's Name Nora Clark
Principal Officer's Address 2713 McBride Ave, Council Bluffs, IA, 51501, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 84-0505501
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 1205, Sun City, AZ, 85372, US
Principal Officer's Name Robyn McLean
Principal Officer's Address PO Box 1205, Sun City, AZ, 85372, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 84-0505501
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 12867 Jasper Way, Salinas, CA, 93906, US
Principal Officer's Address 12867 Jasper Way, Salinas, CA, 93906, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 84-0505501
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 306 Talmadge Ave, Lancaster, OH, 43130, US
Principal Officer's Name Sharon Hopkins
Principal Officer's Address 306 Talmadge Ave, Lancaster, OH, 43130, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 84-0505501
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 499 Lodge Court, Columbus, OH, 43228, US
Principal Officer's Name Judy Davis
Principal Officer's Address 499 Lodge Court, Columbus, OH, 43228, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 84-0505501
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 499 Lodge Court, Columbus, OH, 43228, US
Principal Officer's Name Judy Davis
Principal Officer's Address 499 Lodge Court, Columbus, OH, 43228, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 84-0505501
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 306 talmadge ave, lancaster, OH, 43130, US
Principal Officer's Name sharon hopkins
Principal Officer's Address 306 talmadge ave, lancaster, OH, 43130, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 84-0505501
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 1500 West Galbraith Rd, Cincinnati, OH, 45231, US
Principal Officer's Name Richard Hutchinaon
Principal Officer's Address 1500 W galbraith rd, Cincinnati, OH, 45231, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 84-0505501
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 615 Smiley Ave, Cincinnati, OH, 45246, US
Principal Officer's Name Disabled American Veterans Auxiliary 115
Principal Officer's Address 615 Smiley Ave, Cincinnati, OH, 45246, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 84-0505501
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 3134 GUERNSEY STREET, PO BOX 188, BELLAIRE, OH, 43906, US
Principal Officer's Name ANITA BERRY
Principal Officer's Address 3457 ELK AVENUE, PO BOX 113, SHADYSIDE, OH, 43947, US
Website URL aberry3457@Comcast.net
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 84-0505501
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 574 Old Highway 90, Monticello, KY, 42633, US
Principal Officer's Name Linda Lair Adjutant
Principal Officer's Address 574 Old Highway 90, Monticello, KY, 42633, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 84-0505501
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 8826 Hwy 56 South, kinards, SC, 29355, US
Principal Officer's Name Nettie J Burnside
Principal Officer's Address 8826 Hwy 56 South, Kinards, SC, 29355, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY
EIN 84-0505501
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name DISABLED AMERICAN VETERANS AUXILIARY
EIN 84-0505501
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name DISABLED AMERICAN VETERANS AUXILIARY
EIN 84-0505501
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name DISABLED AMERICAN VETERANS AUXILIARY
EIN 84-0505501
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name DISABLED AMERICAN VETERANS AUXILIARY
EIN 84-0505501
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name DISABLED AMERICAN VETERANS AUXILIARY
EIN 84-0505501
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name DISABLED AMERICAN VETERANS AUXILIARY
EIN 84-0505501
Tax Period 201512
Filing Type P
Return Type 990O
File View File
87-0773010 Association Unconditional Exemption 2074 ROOKS BRANCH RD, KEAVY, KY, 40737-2664 1973-10
In Care of Name % RACHEL O CONNOR
Group Exemption Number 2473
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-06
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 -
Sort Name 158 KEAVY

Form 990-N (e-Postcard)

Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 87-0773010
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 11, Keavy, KY, 40737, US
Principal Officer's Name Julia Rawlings
Principal Officer's Address PO Box 11, Keavy, KY, 40737, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 87-0773010
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 2074 ROOKS BRANCH RD, KEAVY, KY, 40737, US
Principal Officer's Name RACHEL O CONNOR
Principal Officer's Address 2074 ROOKS BRANCH RD, KEAVY, KY, 40737, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 87-0773010
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 11, Keavy, KY, 40737, US
Principal Officer's Name Julia Rawling
Principal Officer's Address 3394 Level Green Road, Corbin, KY, 40701, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 87-0773010
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 11, Keavy, KY, 40737, US
Principal Officer's Name Anita Neal
Principal Officer's Address 2945 Blackwater Rd, London, KY, 40744, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 87-0773010
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 PO Box 31, Keavy, KY, 40737, US
Principal Officer's Name Linda Baker
Principal Officer's Address 6580 Barbourville Road, London, KY, 40744, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 87-0773010
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5553 Folger St Unit B, Fort Knox, KY, 40121, US
Principal Officer's Name Vanessa Page
Principal Officer's Address 5553 Folger St Unit B, Fort Knox, KY, 40121, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 87-0773010
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 PO BOX 31, KEAVY, KY, 40737, US
Principal Officer's Name RACHEL OCONNOR
Principal Officer's Address PO BOX 31, KEAVY, KY, 40737, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 87-0773010
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 11, Keavy, KY, 40734, US
Principal Officer's Name Irene Jones
Principal Officer's Address PO Box 11, Keavy, KY, 40734, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 87-0773010
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 11, Keavy, KY, 40741, US
Principal Officer's Name Irene Jones
Principal Officer's Address P O Box 11, Keavy, KY, 40741, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 87-0773010
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 P O Box 11, Keavy, KY, 40741, US
Principal Officer's Name Marilyn Lawson
Principal Officer's Address P O Box 11, Keavy, KY, 40741, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 87-0773010
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 11, Keavy, KY, 40741, US
Principal Officer's Name Irene Jones
Principal Officer's Address 120 Black Diamond Road, Corbin, KY, 40701, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 87-0773010
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 11, Keavy, KY, 40737, US
Principal Officer's Name Brenda J Killion
Principal Officer's Address 305 Westpoint Drive, Corbin, KY, 40701, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 87-0773010
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 11, Keavy, KY, 40737, US
Principal Officer's Name Brenda J Killion
Principal Officer's Address 305 Westpoint Drive, Corbin, KY, 40701, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 87-0773010
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 Box 11, Keavy, KY, 40737, US
Principal Officer's Name Brenda J Killion
Principal Officer's Address 305 Westpoint Drive, Corbin, KY, 40701, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 87-0773010
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 5648 Keavy Rd, London, KY, 40744, US
Principal Officer's Name IreneJones
Principal Officer's Address 120 Black Diamond Rd, Corbin, KY, 40701, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 87-0773010
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 5648 Keavy Rd, London, KY, 40744, US
Principal Officer's Name Irene Jones
Principal Officer's Address 120 Black Diamond Rd, Corbin, KY, 40701, US
Organization Name DISABLED AMERICAN VETERANS AUXILIARY INC
EIN 87-0773010
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 Beverly Shell, 5648 Keavy Road, London, KY, 40744, US
Principal Officer's Name Irene Jones
Principal Officer's Address 120 Black Diamond Rd, Corbin, KY, 40701, US

Sources: Kentucky Secretary of State