01-0775588
|
Association
|
Unconditional Exemption
|
1218 FALCON DR, LOUISVILLE, KY, 40213-1218
|
2004-03
|
|
In Care of Name |
% JANET SHUMATE
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
AUDUBON PARK GARDEN CLUB
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
01-0775588 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1218 Falcon Drive, Louisville, KY, 40213, US |
Principal Officer's Name |
Janet Shumate |
Principal Officer's Address |
1218 Falcon Drive, Louisville, KY, 40213, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
01-0775588 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1218 Falcon Drive, Louisville, KY, 40213, US |
Principal Officer's Name |
Jane Jonczy |
Principal Officer's Address |
6607 Hollow Tree Road, Louisville, KY, 40228, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
01-0775588 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1218 Falcon Drive, LOUISVILLE, KY, 40213, US |
Principal Officer's Name |
Janet Shumate |
Principal Officer's Address |
1218 Falcon Drive, LOUISVILLE, KY, 40213, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
01-0775588 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1218 Falcon Dr, LOUISVILLE, KY, 40213, US |
Principal Officer's Name |
Janet Shumate |
Principal Officer's Address |
1218 Falcon Dr, LOUISVILLE, KY, 40213, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
01-0775588 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1218 Falcon Dr, LOUISVILLE, KY, 40213, US |
Principal Officer's Name |
Janet Shumate |
Principal Officer's Address |
1218 Falcon Dr, LOUISVILLE, KY, 40213, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
01-0775588 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1218 FALCON DR, LOUISVILLE, KY, 40213, US |
Principal Officer's Name |
Janet Shumate |
Principal Officer's Address |
1218 FALCON DR, LOUISVILLE, KY, 40213, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
01-0775588 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1218 Falcon Dr, Louisville, KY, 40213, US |
Principal Officer's Name |
Janet Shumate |
Principal Officer's Address |
1218 Falcon Dr, Louisville, KY, 40213, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
01-0775588 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1218 Falcon Dr, Louisville, KY, 40213, US |
Principal Officer's Name |
Amy Shumate |
Principal Officer's Address |
1218 Falcon Dr, Louisville, KY, 40213, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
01-0775588 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1218 FALCON DR, LOUISVILLE, KY, 40213, US |
Principal Officer's Name |
JANET SHUMATE |
Principal Officer's Address |
1218 FALCON DR, LOUISVILLE, KY, 40213, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
01-0775588 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1218 Falcon Dr, Louisville, KY, 40213, US |
Principal Officer's Name |
Janet Shumate |
Principal Officer's Address |
1218 Falcon Dr, Louisville, KY, 40213, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
01-0775588 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1218 Falcon Dr, Louisville, KY, 40213, US |
Principal Officer's Name |
Janet Shumate |
Principal Officer's Address |
1218 Falcon Dr, louisville, KY, 40213, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
01-0775588 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1218 Falcon Dr, Lousville, KY, 40213, US |
Principal Officer's Name |
Janet Shumate |
Principal Officer's Address |
1218 Falcon Dr, Louisville, KY, 40213, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
01-0775588 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1218 Falcon Dr, Louisville, KY, 40213, US |
Principal Officer's Name |
Janet Shumate |
Principal Officer's Address |
1218 Falcon Dr, Louisville, KY, 40213, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
01-0775588 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1218 Falcon Dr, Louisville, KY, 40213, US |
Principal Officer's Name |
Janet Shumate |
Principal Officer's Address |
1218 Falcon Dr, Louisville, KY, 40213, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
01-0775588 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1218 Falcon Dr, Louisville, KY, 40213, US |
Principal Officer's Name |
Audubon Park Garden Club |
Principal Officer's Address |
1218 Falcon Dr, Louisville, KY, 40213, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
01-0775588 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1218 Falcon Dr, LOUISVILLE, KY, 40213, US |
Principal Officer's Name |
Janet Shumate |
Principal Officer's Address |
1218 Falcon Dr, Louisville, KY, 40213, US |
|
|
05-0557721
|
Association
|
Unconditional Exemption
|
223 ELIZABETH ST, ELIZABETHTOWN, KY, 42701-1864
|
2004-03
|
|
In Care of Name |
% DELMA KITTRELL
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
GARDEN CLUB OF ELIZABETHTOWN
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0557721 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
223 Elizabeth Street, Elizabethtown, KY, 42701, US |
Principal Officer's Name |
Mary Beth Marcum |
Principal Officer's Address |
223 Elizabeth Street, Elizabethtown, KY, 42701, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0557721 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
858 Ball Hollow Road, Hodgenville, KY, 42748, US |
Principal Officer's Name |
Mary Beth Marcum |
Principal Officer's Address |
223 Elizabeth Street, Elizabethtown, KY, 42701, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0557721 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
538 Rosecreek Drive, Radcliff, KY, 40160, US |
Principal Officer's Name |
Suzanne Perla |
Principal Officer's Address |
538 Rosecreek Drive, Radcliff, KY, 40160, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0557721 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
538 Rosecreek Drive, Radcliff, KY, 40160, US |
Principal Officer's Name |
Suzanne Perla |
Principal Officer's Address |
538 Rosecreek Drive, Radcliff, KY, 40160, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0557721 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
313 Chestnut Street, ELIZABETHTOWN, KY, 42701, US |
Principal Officer's Name |
Deborah Weise |
Principal Officer's Address |
22 Whispering Pine Way, Elizabethtown, KY, 42701, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0557721 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1014 Pawnee Drive, Elizabethtown, KY, 42701, US |
Principal Officer's Name |
Lee Ann Caudill |
Principal Officer's Address |
120 Smokey Court, Elizabethtown, KY, 42701, US |
Website URL |
1014 Pawnee Drive |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0557721 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1014 Pawnee Drive, Elizabethtown, KY, 42701, US |
Principal Officer's Name |
Lee Ann Caudill |
Principal Officer's Address |
120 Smokey Court, Elizabethtown, KY, 42701, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0557721 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1014 Pawnee Drive, Elizabethtown, KY, 42701, US |
Principal Officer's Name |
Lee Ann Caudill |
Principal Officer's Address |
120 Smokey Court, Elizabethtown, KY, 42701, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0557721 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1014 Pawnee Drive, Elizabethtown, KY, 42701, US |
Principal Officer's Name |
Deborah Scaggs |
Principal Officer's Address |
858 Ball Hollow Road, Hodgenville, KY, 42748, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0557721 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1014 Pawnee Drive, Elizabethtown, KY, 427012007, US |
Principal Officer's Name |
Deborah Skaggs |
Principal Officer's Address |
858 Ball Hollow Road, Hodgenville, KY, 42748, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0557721 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1014 Pawnee Drive, Elizabethtown, KY, 42701, US |
Principal Officer's Name |
Joyce Effinger |
Principal Officer's Address |
4256 Shepherdsville Road, Elizabethtown, KY, 42701, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0557721 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1014 Pawnee Drive, Elizabethtown, KY, 42701, US |
Principal Officer's Name |
Joyce Effinger |
Principal Officer's Address |
4256 Shepherdsville Road, Elizabethtown, KY, 42701, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0557721 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1014 Pawnee Drive, Elizabethtown, KY, 427012007, US |
Principal Officer's Name |
Deborah Weise |
Principal Officer's Address |
22 Whispering Pine Way, Elizabethtown, KY, 42701, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0557721 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1014 Pawnee Drive, Elizabethtown, KY, 427012007, US |
Principal Officer's Name |
Deborah Weise |
Principal Officer's Address |
22 Whispering Pine Way, Elizabethtown, KY, 42701, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0557721 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1014 Pawnee Drive, Elizabethtown, KY, 42701, US |
Principal Officer's Name |
Ann Kowalkoski |
Principal Officer's Address |
105 Deerchase Court, Elizabethtown, KY, 42701, US |
Website URL |
corvette@bbtel.com |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0557721 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1014 Pawnee Drive, Elizabethtown, KY, 42701, US |
Principal Officer's Name |
Delma Kittrell |
Principal Officer's Address |
1014 Pawnee Drive, Elizabethtown, KY, 42701, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0557721 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
223 Curtis South Rd, Elizabethtown, KY, 42701, US |
Principal Officer's Name |
Joyce Effinger |
Principal Officer's Address |
4256 Shepherdsville Rd, Elizabethtown, KY, 42701, US |
Website URL |
pollymail@netcape.com |
|
|
74-3089649
|
Association
|
Unconditional Exemption
|
100 THISTLE RD, FRANKFORT, KY, 40601-4463
|
2004-03
|
|
In Care of Name |
% SUSAN COBLIN
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
GARDEN CLUB OF FRANKFORT
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3089649 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
100 Thistle Road, Frankfort, KY, 40601, US |
Principal Officer's Name |
Barbara Hadley Smith |
Principal Officer's Address |
100 Thistle Road, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3089649 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
106 Thistle Road, Frankfort, KY, 40601, US |
Principal Officer's Name |
Karen Nance |
Principal Officer's Address |
106 Thistle Road, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3089649 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
106 Thistle Road, Frankfort, KY, 40601, US |
Principal Officer's Name |
Karen Nance |
Principal Officer's Address |
106 Thistle Road, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3089649 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
106 Thistle Road, Frankfort, KY, 40601, US |
Principal Officer's Name |
Karen Nance |
Principal Officer's Address |
106 Thistle Road, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3089649 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
106 Thistle Road, Frankfort, KY, 40601, US |
Principal Officer's Name |
Karen Nance |
Principal Officer's Address |
106 Thistle Road, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3089649 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
106 Thistle Road, Frankfort, KY, 40601, US |
Principal Officer's Name |
Karen Nance |
Principal Officer's Address |
106 Thistle Road, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3089649 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
201 Raintree Road, Frankfort, KY, 40601, US |
Principal Officer's Name |
Carla Hawkins |
Principal Officer's Address |
749 Wash Road, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3089649 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
775 STONELEIGH DR, FRANKFORT, KY, 40601, US |
Principal Officer's Name |
THERESA DAMRON |
Principal Officer's Address |
775 STONELEIGH DR, FRANKFORT, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3089649 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
115 Shelby Street, Frankfort, KY, 40601, US |
Principal Officer's Name |
Susan Coblin |
Principal Officer's Address |
115 Shelby Street, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3089649 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 5210, Frankfort, KY, 40602, US |
Principal Officer's Name |
Theresa Damron |
Principal Officer's Address |
775 Stoneleigh Drive, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3089649 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
401 W Campbell St, Frankfort, KY, 40601, US |
Principal Officer's Name |
Karen Nance |
Principal Officer's Address |
106 Thistle Rd, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3089649 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
228 Raintree Rd, Frankfort, KY, 40601, US |
Principal Officer's Name |
Karen Nance |
Principal Officer's Address |
106 Thistle Rd, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3089649 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
110 Bogie Lee Ave, Frankfort, KY, 40601, US |
Principal Officer's Name |
Linda Hill |
Principal Officer's Address |
110 Bogie Lee Ave, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3089649 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
146 Locust Hill, Frankfort, KY, 40601, US |
Principal Officer's Name |
Ann Hester |
Principal Officer's Address |
146 Locust Hill, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3089649 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
146 Locust Hill, Frankfort, KY, 40601, US |
Principal Officer's Name |
Lisa Cochran |
Principal Officer's Address |
136 South Creek, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3089649 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
146 Locust Hill, Frankfort, KY, 40601, US |
Principal Officer's Name |
Ann Hester |
Principal Officer's Address |
146 Locust Hill, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3089649 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
775 Stoneleigh Drive, Frankfort, KY, 40601, US |
Principal Officer's Name |
Sue Kirkman |
Principal Officer's Address |
551 Colston Lane, Frankfort, KY, 40601, US |
|
|
61-0720087
|
Corporation
|
Unconditional Exemption
|
153 WILDCAT DR, RICHMOND, KY, 40475-8879
|
2004-03
|
|
In Care of Name |
-
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
|
Deductibility |
Contributions are deductible.
|
Foundation |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
Asset |
500,000 to 999,999
|
Income |
100,000 to 499,999
|
Filing Requirement |
990 (all other) or 990EZ return
|
PF Filing Requirement |
No 990-PF return
|
Accounting Period |
Mar
|
Asset Amount |
755598
|
Income Amount |
277984
|
Form 990 Revenue Amount |
73859
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
STATE HEADQUARTERS
|
Publication 78 Data
Description |
Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions. |
On Publication 78 Data List |
Yes |
Deductibility |
Type of organization and use of contribution: Generally, a central organization holding a group exemption letter, whose subordinate units covered by the group exemption are also eligible to receive tax-deductible contributions, even though they are not separately listed. Deductibility Limitation: Depends on various factors |
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0720087 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
230 Fox Chase Circle, Madisonville, KY, 42431, US |
Principal Officer's Name |
Carey Dobbs |
Principal Officer's Address |
230 Fox Chase Circle, Madisonville, KY, 42431, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0720087 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
120 Truman Ct, Harrogate, TN, 37752, US |
Principal Officer's Name |
Gypsie C Bellar |
Principal Officer's Address |
120 Truman Ct, Harrogate, TN, 37752, US |
Website URL |
www.gardenclubky,org |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0720087 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
120 Truman Ct, harrogate, TN, 37752, US |
Principal Officer's Name |
Gypsie C Bellar |
Principal Officer's Address |
120 Truman Ct, Harrogate, TN, 37752, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0720087 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 701, Irvine, KY, 40472, US |
Principal Officer's Name |
Alma Durham |
Principal Officer's Address |
P O Box 701, Irvine, KY, 40472, US |
|
Organization Name |
GARDEN CLUB OF KY INC |
EIN |
61-0720087 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1221 Sandhill Road, Irvine, KY, 40336, US |
Principal Officer's Name |
Mrs Earl Hall |
Principal Officer's Address |
1221 Sandhill Road, Irvine, KY, 40336, US |
|
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name |
GARDEN CLUB OF KENTUCKY INC
|
EIN |
61-0720087
|
Tax Period |
202303
|
Filing Type |
E
|
Return Type |
990
|
File |
View File
|
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC
|
EIN |
61-0720087
|
Tax Period |
202203
|
Filing Type |
E
|
Return Type |
990
|
File |
View File
|
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC
|
EIN |
61-0720087
|
Tax Period |
202103
|
Filing Type |
E
|
Return Type |
990
|
File |
View File
|
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC
|
EIN |
61-0720087
|
Tax Period |
202003
|
Filing Type |
E
|
Return Type |
990
|
File |
View File
|
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC
|
EIN |
61-0720087
|
Tax Period |
201903
|
Filing Type |
E
|
Return Type |
990
|
File |
View File
|
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC
|
EIN |
61-0720087
|
Tax Period |
201803
|
Filing Type |
E
|
Return Type |
990
|
File |
View File
|
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC
|
EIN |
61-0720087
|
Tax Period |
201703
|
Filing Type |
E
|
Return Type |
990
|
File |
View File
|
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC
|
EIN |
61-0720087
|
Tax Period |
201603
|
Filing Type |
E
|
Return Type |
990
|
File |
View File
|
|
|
61-0963388
|
Association
|
Unconditional Exemption
|
113 BERWICK DR, DANVILLE, KY, 40422-2717
|
2004-03
|
|
In Care of Name |
% CAROL SEIDEL
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
GARDEN CLUB OF DANVILLE
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0963388 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
113 Berwick Drive, Danville, KY, 40422, US |
Principal Officer's Name |
Beth Leahey |
Principal Officer's Address |
113 Berwick Drive, Danville, KY, 40422, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0963388 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
113 Berwick Drive, Danville, KY, 40422, US |
Principal Officer's Name |
Beth Leahey |
Principal Officer's Address |
113 Berwick Drive, Danville, KY, 40422, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0963388 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3811 Danville Road, Lancaster, KY, 40444, US |
Principal Officer's Name |
Geri Trinler |
Principal Officer's Address |
3811 Danville Road, Lancaster, KY, 40444, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0963388 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3811 Danville Road, Lancaster, KY, 40444, US |
Principal Officer's Name |
Geri Trinler |
Principal Officer's Address |
3811 Danville Road, Lancaster, KY, 40444, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0963388 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
423 Maple Avenue, Danville, KY, 40422, US |
Principal Officer's Name |
Martha Caywood |
Principal Officer's Address |
423 Maple Avenue, Danville, KY, 40422, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0963388 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
133 Colonial Way, Danville, KY, 40422, US |
Principal Officer's Name |
Pam Leinauer |
Principal Officer's Address |
133 Colonial Way, Danville, KY, 40422, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0963388 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3811 Danville Road, Lancaster, KY, 40444, US |
Principal Officer's Name |
Pam Leinauer |
Principal Officer's Address |
133 Colonial Way, Danville, KY, 40422, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0963388 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 1762, Danville, KY, 40423, US |
Principal Officer's Name |
Carol Seidel |
Principal Officer's Address |
335 W Lexington Ave, Danville, KY, 40422, US |
Website URL |
gardenclubofdanville.org |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0963388 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 1762, Danville, KY, 40422, US |
Principal Officer's Name |
Carol Seidel |
Principal Officer's Address |
335 W Lexington Ave, Danville, KY, 40422, US |
Website URL |
gardenclubofdanville.org |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0963388 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 1762, Danville, KY, 40422, US |
Principal Officer's Name |
Carol Seidel |
Principal Officer's Address |
335 W Lexington Ave, Danville, KY, 40422, US |
Website URL |
www.gardenclubofdanville.org |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0963388 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 1762, Danville, KY, 404231762, US |
Principal Officer's Name |
Carol Seidel |
Principal Officer's Address |
335 W Lexington Ave, Danville, KY, 404221409, US |
Website URL |
www.thegardenclubofdanville.org |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0963388 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 1762, Danville, KY, 40423, US |
Principal Officer's Name |
Carol Seidel |
Principal Officer's Address |
335 W Lexington Ave, Danville, KY, 40422, US |
Website URL |
www.thegardenclubofdanville.org |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0963388 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 1762, Danville, KY, 40423, US |
Principal Officer's Name |
Carol S Seidel |
Principal Officer's Address |
335 W Lexington Ave, Danville, KY, 40422, US |
Website URL |
www.thegardenclubofdanville.org |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0963388 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 1762, Danville, KY, 40423, US |
Principal Officer's Name |
Carol S Seidel |
Principal Officer's Address |
335 W Lexington Ave, Danville, KY, 40422, US |
Website URL |
www.thegardenclubofdanville.org |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0963388 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 1762, Danville, KY, 404231762, US |
Principal Officer's Name |
Carol S Seidel |
Principal Officer's Address |
335 W Lexington Ave, Danville, KY, 40422, US |
Website URL |
www.thegardenclubofdanville.org |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0963388 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
123 Sunrise Shores, Danville, KY, 40422, US |
Principal Officer's Name |
Jeanne Germann |
Principal Officer's Address |
123 Sunrise Shores, Danville, KY, 40422, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-0963388 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4170 Harrodsburg Road, Danville, KY, 40422, US |
Principal Officer's Name |
Jeannette Germann |
Principal Officer's Address |
4170 Harrodsburg Road, Danville, KY, 40422, US |
|
|
32-0028799
|
Association
|
Unconditional Exemption
|
1171 BETHLEHEM RD, PARIS, KY, 40361-9021
|
2004-03
|
|
In Care of Name |
% JUDY FERRELL
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
COUNCIL OF BOURBON COUNTY GDN CLBS
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
32-0028799 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1171 Bethlehem Road, Paris, KY, 40361, US |
Principal Officer's Name |
Judy Ferrell |
Principal Officer's Address |
1171 Bethlehem Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
32-0028799 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1171 Bethlehem Road, Paris, KY, 40361, US |
Principal Officer's Name |
Judy Ferrell |
Principal Officer's Address |
1171 Bethlehem Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
32-0028799 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1171 Bethlehem Road, Paris, KY, 40361, US |
Principal Officer's Name |
Judy Ferrell |
Principal Officer's Address |
1171 Bethlehem Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
32-0028799 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1171 Bethlehem Road, Paris, KY, 40361, US |
Principal Officer's Name |
Judy Ferrell |
Principal Officer's Address |
1171 Bethlehem Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
32-0028799 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1171 Bethlehem Road, Paris, KY, 40361, US |
Principal Officer's Name |
Judy Ferrell |
Principal Officer's Address |
1171 Bethlehem Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
32-0028799 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1171 Bethlehem Road, Paris, KY, 40361, US |
Principal Officer's Name |
Judy Ferrell |
Principal Officer's Address |
1171 Bethlehem Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
32-0028799 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1171 Bethlehem Road, Paris, KY, 40361, US |
Principal Officer's Name |
Judith Ferrell |
Principal Officer's Address |
1171 Bethlehem Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
32-0028799 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1171 BETHLEHEM RD, Paris, KY, 40361, US |
Principal Officer's Name |
JUDITH FERRELL |
Principal Officer's Address |
1171 BETHLEHEM RD, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
32-0028799 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1171 Bethlehem Road, Paris, KY, 40361, US |
Principal Officer's Name |
Judith Ferrell |
Principal Officer's Address |
1171 Bethlehem Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
32-0028799 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1171 Bethlehem Rd, Paris, KY, 40361, US |
Principal Officer's Name |
Judy Ferrell |
Principal Officer's Address |
1171 Bethlehem Rd, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
32-0028799 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1171 Bethlehem Rd, Paris, KY, 40361, US |
Principal Officer's Name |
Judy Ferrell |
Principal Officer's Address |
1171 Bethlehem Rd, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
32-0028799 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1171 Bethlehem Rd, Paris, KY, 40361, US |
Principal Officer's Name |
Judy Ferrell |
Principal Officer's Address |
1171 Bethlehem Rd, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
32-0028799 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
616 Pleasant St, Paris, KY, 40361, US |
Principal Officer's Name |
Judith Ferrell |
Principal Officer's Address |
616 Pleasant St, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
32-0028799 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
616 Pleasant St, Paris, KY, 40361, US |
Principal Officer's Name |
Judith Ferrell |
Principal Officer's Address |
616 Pleasant St, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
32-0028799 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
616 Pleasant Street, Paris, KY, 40361, US |
Principal Officer's Name |
Judith Ferrell |
Principal Officer's Address |
616 Pleasant Street, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
32-0028799 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1171 Bethlehem Road, Paris, KY, 40361, US |
Principal Officer's Name |
Judy Ferrell |
Principal Officer's Address |
1171 Bethlehem Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
32-0028799 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
616 Pleasant Street, Paris, KY, 40361, US |
Principal Officer's Name |
Judith Ferrell |
Principal Officer's Address |
1171 Bethlehem Road, Paris, KY, 40361, US |
|
|
80-0163456
|
Association
|
Unconditional Exemption
|
108 WELCH STREET, SCOTTSVILLE, KY, 42164-0000
|
2004-03
|
|
In Care of Name |
% MARGARET MARTIN TREASURER
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
SCOTTSVILLE GARDEN CLUB
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
80-0163456 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
108 Welch Street, Scottsville, KY, 42164, US |
Principal Officer's Name |
Kathy Szekendi |
Principal Officer's Address |
108 Welch Street, Scottsville, KY, 42164, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
80-0163456 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
261 Southwest Circle, Scottsville, KY, 42164, US |
Principal Officer's Name |
Regina Hudson |
Principal Officer's Address |
182 Gibbs Road, Scottsville, KY, 42164, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
80-0163456 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
182 Gibbs Road, Scottsville, KY, 42164, US |
Principal Officer's Name |
Regina Hudson |
Principal Officer's Address |
182 Gibbs Road, Scottsville, KY, 42164, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
80-0163456 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
182 Gibbs Road, Scottsville, KY, 42164, US |
Principal Officer's Name |
Regina Hudson |
Principal Officer's Address |
182 Gibbs Road, Scottsville, KY, 42164, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
80-0163456 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
261 Southwest Circle, Scottsville, KY, 42164, US |
Principal Officer's Name |
Regina Hudson |
Principal Officer's Address |
182 Gibbs Road, Scottsville, KY, 42164, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
80-0163456 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
261 Southwest Circle, Scottsville, KY, 42164, US |
Principal Officer's Name |
Regina Hudson |
Principal Officer's Address |
182 Gibbs Road, Scottsville, KY, 42164, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
80-0163456 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
261 Southwest Circle, Scottsville, KY, 42164, US |
Principal Officer's Name |
Regena Hudson |
Principal Officer's Address |
182 Gibbs Road, Scottsville, KY, 42164, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
80-0163456 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
261 Southwest Circle, Scottsville, KY, 42164, US |
Principal Officer's Name |
Margaret Martin |
Principal Officer's Address |
261 Southwest Circle, Scottsville, KY, 42164, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
80-0163456 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
261 Southwest Circle, Scottsville, KY, 42164, US |
Principal Officer's Name |
Regina Hudson |
Principal Officer's Address |
182 Gibbs Road, Scottsville, KY, 42164, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
80-0163456 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
261 Southwest Circle, Scottsville, KY, 42164, US |
Principal Officer's Name |
Regena Hudson |
Principal Officer's Address |
182 Gibbs Road, Scottsville, KY, 42164, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
80-0163456 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
261 Southwest Cir, Scottsville, KY, 42164, US |
Principal Officer's Name |
Marjorie Miller |
Principal Officer's Address |
181 Ormond Dr, Scottsville, KY, 42164, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
80-0163456 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
261 Southwest Circle, Scottsville, KY, 42164, US |
Principal Officer's Name |
Marjorie Miller President |
Principal Officer's Address |
181 Ormond Drive, Scottsville, KY, 42164, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
80-0163456 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
218 W Main Street, Scottsville, KY, 42164, US |
Principal Officer's Name |
Ginger VanNess |
Principal Officer's Address |
50 Old River Road, Scottsville, KY, 42164, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
80-0163456 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
218 West Main Street, Scottsville, KY, 42164, US |
Principal Officer's Name |
Ginger VanNess President |
Principal Officer's Address |
50 Old River Road, Scottsville, KY, 42164, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
80-0163456 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
218 West Main Street, Scottsville, KY, 42164, US |
Principal Officer's Name |
Regina Carter President |
Principal Officer's Address |
202 Hurricane Shores Road, Scottsville, KY, 42164, US |
Website URL |
jsshanks@windstream.net |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
80-0163456 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
218 West Main Street, Scottsville, KY, 42164, US |
Principal Officer's Name |
Regina Carter President |
Principal Officer's Address |
202 Hurricane Shores Road, Scottsville, KY, 42164, US |
|
|
81-0605024
|
Association
|
Unconditional Exemption
|
5212 ROCK BLUFF DR, LOUISVILLE, KY, 40241-1447
|
2004-03
|
|
In Care of Name |
% LIBBA BONIFER
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
RAMBLER GARDEN CLUB
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
81-0605024 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5212 Rock Bluff Drive, Louisville, KY, 40241, US |
Principal Officer's Name |
Myra Stinnett |
Principal Officer's Address |
5212 Rock Bluff Drive, Louisville, KY, 40241, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
81-0605024 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
8004 St Andrews Village Dr, Louisville, KY, 40241, US |
Principal Officer's Name |
Melissa Amshoff |
Principal Officer's Address |
4012 Chenoweth Run Road, Louisville, KY, 40299, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
81-0605024 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3206 Indian Lake, Louisville, KY, 40241, US |
Principal Officer's Name |
Ruth Ann Street |
Principal Officer's Address |
3206 Indian Lake, Louisville, KY, 40241, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
81-0605024 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3206 Indian Lake, Louisville, KY, 40241, US |
Principal Officer's Name |
Ruth Ann Street |
Principal Officer's Address |
3206 Indian Lake, Louisville, KY, 40241, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
81-0605024 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4012 Chenoweth Run Rd, Louisville, KY, 40299, US |
Principal Officer's Name |
Melissa Amshoff |
Principal Officer's Address |
4012 Chenoweth Run Rd, Louisville, KY, 40299, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
81-0605024 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4012 Chenoweth Run Rd, Louisville, KY, 40299, US |
Principal Officer's Name |
Melissa Amshoff |
Principal Officer's Address |
4012 Chenoweth Run Rd, Louisville, KY, 40299, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
81-0605024 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3211 Cabinwood Drive, Louisville, KY, 40220, US |
Principal Officer's Name |
Rebecca Pendell |
Principal Officer's Address |
4913 Old Creek Way, Prospect, KY, 40059, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
81-0605024 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4913 OLDE CREEK WAY, PROSPECT, KY, 40059, US |
Principal Officer's Name |
REBECCA PENDELL |
Principal Officer's Address |
4913 OLDE CREEK WAY, PROSPECT, KY, 40059, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
81-0605024 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3211 Cabinwood Drive, Louisville, KY, 40220, US |
Principal Officer's Name |
Libba Bonifer |
Principal Officer's Address |
3211 Cabinwood Drive, Louisville, KY, 40220, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
81-0605024 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3211 Cabinwood Dr, Louisville, KY, 40220, US |
Principal Officer's Name |
Rebecca Pendell |
Principal Officer's Address |
4913 Olde Creek Way, Prospect, KY, 40059, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
81-0605024 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
111 Saratoga Trail, Simpsonville, KY, 40067, US |
Principal Officer's Name |
Kate Greer |
Principal Officer's Address |
2514 Windy Way, Louisville, KY, 40207, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
81-0605024 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
111 Saratoga Trail, Simpsonville, KY, 40067, US |
Principal Officer's Name |
Kate Greer |
Principal Officer's Address |
2514 Windy Way, Louisville, KY, 40207, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
81-0605024 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
111 Saratoga Trail, Simpsonville, KY, 40067, US |
Principal Officer's Name |
Glynn Morgen |
Principal Officer's Address |
111 Saratoga Trail, Simpsonville, KY, 40067, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
81-0605024 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
11 Saratoga Trail, Simpsonville, KY, 40067, US |
Principal Officer's Name |
Kate Greer |
Principal Officer's Address |
2514 Windy Way, Louisville, KY, 40207, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
81-0605024 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
9117 Lexington Lane, Louisville, KY, 40241, US |
Principal Officer's Name |
Jan Voigt |
Principal Officer's Address |
9117 Lexington Lane, Louisville, KY, 40241, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
81-0605024 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
9117 Lexington Lane, Lexington, KY, 40241, US |
Principal Officer's Name |
Jan Voigt |
Principal Officer's Address |
9177 Lexington Lane, Lexington, KY, 40241, US |
|
|
61-1038377
|
Association
|
Unconditional Exemption
|
503 WALNUT AVE, PAINTSVILLE, KY, 41240-1240
|
2004-03
|
|
In Care of Name |
% JAN SHEETS
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
PAINTSVILLE GARDEN CLUB
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1038377 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
503 Walnut Street, Paintsville, KY, 41240, US |
Principal Officer's Name |
Lisa Sorrell |
Principal Officer's Address |
503 Walnut Street, Paintsville, KY, 41240, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1038377 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
503 Walnut St, Paintsville, KY, 41240, US |
Principal Officer's Name |
Lisa Sorrell |
Principal Officer's Address |
503 Walnut St, Paintsville, KY, 41240, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1038377 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
503 Walnut St, Paintsville, KY, 41240, US |
Principal Officer's Name |
Lisa Sorrell |
Principal Officer's Address |
503 Walnut St, Paintsville, KY, 41240, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1038377 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
9768 KY RT 40 E, Boons Camp, KY, 41204, US |
Principal Officer's Name |
Jan Sheets |
Principal Officer's Address |
9768 KY RT 40 E, Boons Camp, KY, 41204, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1038377 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
9768 KY RT 40 E, Boons Camp, KY, 41204, US |
Principal Officer's Name |
Lara Pack |
Principal Officer's Address |
9768 KY RT 40 E, Boons Camp, KY, 41204, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1038377 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 243, Thelma, KY, 41260, US |
Principal Officer's Name |
Lara Pack |
Principal Officer's Address |
9786 KY Rt 40 E, Boones Camp, KY, 41204, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1038377 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
129 HIGHLAND AVE, PAINTSVILLE, KY, 41240, US |
Principal Officer's Name |
FRAN JARRELL |
Principal Officer's Address |
129 HIGHLAND AVE, PAINTSVILLE, KY, 41240, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1038377 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
31 Wallen Drive, Van Lear, KY, 41265, US |
Principal Officer's Name |
Donna Lewis |
Principal Officer's Address |
31 Wallen Drive, Van Lear, KY, 41265, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1038377 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6094 KY Route 581, River, KY, 41254, US |
Principal Officer's Name |
Donna Lewis |
Principal Officer's Address |
31 Wallen Dr, Van Lear, KY, 41265, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1038377 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6094 Ky Hwy 581, River, KY, 41254, US |
Principal Officer's Name |
Donna Lewis |
Principal Officer's Address |
31 Wallen Dr, Van Lear, KY, 41265, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1038377 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6094 Ky Hwy 589, River, KY, 41254, US |
Principal Officer's Name |
Donna Lewis |
Principal Officer's Address |
31 Wallen Dr, Van Lear, KY, 41265, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1038377 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6094 KY HWY 581, River, KY, 41254, US |
Principal Officer's Name |
Jan Sheets |
Principal Officer's Address |
6094 KY HWY 581, River, KY, 41254, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1038377 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6094 KY Hwy 581, River, KY, 41254, US |
Principal Officer's Name |
Donna Lewis |
Principal Officer's Address |
31 Wallen Drive, VanLear, KY, 41265, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1038377 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
6094 KY HWY 581, River, KY, 41254, US |
Principal Officer's Name |
Jan Sheets |
Principal Officer's Address |
6095 KY HWY 581, River, KY, 41254, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1038377 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
31 Wallen Drive, Van Lear, KY, 41265, US |
Principal Officer's Name |
Donna Lewis |
Principal Officer's Address |
31 Wallen Drive, van Lear, KY, 41265, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1038377 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
200 Euclid Ave, Paintsville, KY, 41240, US |
Principal Officer's Name |
Donna Lewis |
Principal Officer's Address |
31 Wallen Dr, Van Lear, KY, 41265, US |
|
|
76-0758434
|
Association
|
Unconditional Exemption
|
2015 LONE OAK RD, PADUCAH, KY, 42003-5310
|
2004-03
|
|
In Care of Name |
% BETH GAREY
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
OPEN GATE GARDEN CLUB OF PADUCAH
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
76-0758434 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2015 Lone Oak Road, Paducah, KY, 42003, US |
Principal Officer's Name |
Carolyn Roof |
Principal Officer's Address |
2015 Lone Oak Road, Paducah, KY, 42003, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
76-0758434 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3740 Plymouth Road, Paducah, KY, 42001, US |
Principal Officer's Name |
Dorothy Caldwell |
Principal Officer's Address |
3631 Alameda Drive, Paducah, KY, 42001, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
76-0758434 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3631 Alameda Drive, Paducah, KY, 42001, US |
Principal Officer's Name |
Dorothy Caldwell |
Principal Officer's Address |
3631 Alameda Drive, Paducah, KY, 42001, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
76-0758434 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3631 Alameda Drive, Paducah, KY, 42001, US |
Principal Officer's Name |
Dorothy Caldwell |
Principal Officer's Address |
3631 Alameda Drive, Paducah, KY, 42001, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
76-0758434 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
150 Ashcreek Road, Paducah, KY, 42001, US |
Principal Officer's Name |
Mary Sanderson |
Principal Officer's Address |
150 Ashcreek Road, Paducah, KY, 42001, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
76-0758434 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
200 TROON ROAD, PADUCAH, KY, 42001, US |
Principal Officer's Name |
BETH GAREY |
Principal Officer's Address |
200 TROON ROAD, PADUCAH, KY, 42001, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
76-0758434 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
200 TROON RD, PADUCAH, KY, 42001, US |
Principal Officer's Name |
FRANCES K GAREY |
Principal Officer's Address |
200 TROON RD, PADUCAH, KY, 42001, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
76-0758434 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
200 Troon Road, Paducah, KY, 42001, US |
Principal Officer's Name |
Beth Garey |
Principal Officer's Address |
200 Troon Road, Paducah, KY, 42001, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
76-0758434 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
200 Troon Rd, Paducah, KY, 42001, US |
Principal Officer's Name |
Anita Stamper |
Principal Officer's Address |
334 N 8th St, Paducah, KY, 42001, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
76-0758434 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
200 Troon Rd, Paducah, KY, 42001, US |
Principal Officer's Name |
Carolyn Roof |
Principal Officer's Address |
2015 Lone Oak Rd, Paducah, KY, 42001, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
76-0758434 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
200 Troon Rd, Paducah, KY, 42001, US |
Principal Officer's Name |
Carolyn Roof |
Principal Officer's Address |
2015 Lone Oak Rd, Paducah, KY, 42001, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
76-0758434 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
200 Troon Road, Paducah, KY, 42001, US |
Principal Officer's Name |
Beth Garey |
Principal Officer's Address |
200 Troon Road, Paducah, KY, 42001, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
76-0758434 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
200 Troon Road, Paducah, KY, 42001, US |
Principal Officer's Name |
Sally Wilkins |
Principal Officer's Address |
190 Babbland Drive, Paducah, KY, 42003, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
76-0758434 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3640 Joretta Avenue, Paducah, KY, 42001, US |
Principal Officer's Name |
Angela Watkins |
Principal Officer's Address |
3640 Joretta Avenue, Paducah, KY, 42001, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
76-0758434 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2015 Lone Oak Road, Paducah, KY, 42003, US |
Principal Officer's Name |
Carolyn Roof |
Principal Officer's Address |
2015 Lone Oak Road, Paducah, KY, 42003, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
76-0758434 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2015 Lone Oak Road, Paducah, KY, 42003, US |
Principal Officer's Name |
Carolyn Roof |
Principal Officer's Address |
2015 Lone Oak Road, Paducah, KY, 42003, US |
|
|
06-1825429
|
Association
|
Unconditional Exemption
|
1997 BROWNING RD, ROCKFIELD, KY, 42274-9484
|
2004-03
|
|
In Care of Name |
% BETTY HALCOMB
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
TWO CREEKS GARDEN CLUB
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
06-1825429 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1997Browning Road, Rockfield, KY, 42274, US |
Principal Officer's Name |
Mary Ann Hext |
Principal Officer's Address |
1997 Browning Road, Rockfield, KY, 42274, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
06-1825429 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
210 Carter Lane, Bowling Green, KY, 42103, US |
Principal Officer's Name |
Mary Ann Hext |
Principal Officer's Address |
1997 Browning Road, Rockfield, KY, 42174, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
06-1825429 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
210 Carter Lane, Bowling Green, KY, 42103, US |
Principal Officer's Name |
Rhonda Smith |
Principal Officer's Address |
210 Carter Lane, Bowling Green, KY, 42103, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
06-1825429 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
210 Carter Lane, Bowling Green, KY, 42103, US |
Principal Officer's Name |
Rhonda Smith |
Principal Officer's Address |
210 Carter Lane, Bowling Green, KY, 42103, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
06-1825429 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
390 Isbell Road, Alvaton, KY, 42122, US |
Principal Officer's Name |
Peggy Hunt |
Principal Officer's Address |
390 Isbell Road, Alvaton, KY, 42122, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
06-1825429 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
390 Isbell Road, Alvaton, KY, 42122, US |
Principal Officer's Name |
Peggy Hunt |
Principal Officer's Address |
390 Isbell Road, Alvaton, KY, 42122, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
06-1825429 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
210 Carter Lane, Bowling Green, KY, 42103, US |
Principal Officer's Name |
Dawn Johnson |
Principal Officer's Address |
101 Trammel Ben Lane, Alvaton, KY, 42122, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
06-1825429 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
321 STAGE COACH CT, ALVATON, KY, 42122, US |
Principal Officer's Name |
CAROLYNN BURTON |
Principal Officer's Address |
321 STAGE COACH CT, ALVATON, KY, 42122, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
06-1825429 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2657 Mt Lebanon Church Road, Alvaton, KY, 42122, US |
Principal Officer's Name |
Betty Halcomb |
Principal Officer's Address |
2657 Mt Lebanon Church Road, Alvaton, KY, 42122, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
06-1825429 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2657 Mt Lebanon Church Rd, Alvaton, KY, 42122, US |
Principal Officer's Name |
Carolynn Burton |
Principal Officer's Address |
321 Stage Coach Ct, Alvaton, KY, 42122, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
06-1825429 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3903 Jackson Bridge Rd, Bowling Green, KY, 42101, US |
Principal Officer's Name |
Jo Jean Scott |
Principal Officer's Address |
7961 Twin Bridge Rd, Alvaton, KY, 42122, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
06-1825429 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3903 Jackson Bridge Rd, Bowling Green, KY, 42101, US |
Principal Officer's Name |
Jo Jean Scott |
Principal Officer's Address |
7961 Twin Bridge Rd, Alvaton, KY, 42122, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
06-1825429 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3903 Jackson Bridge Rd, Bowling Green, KY, 42101, US |
Principal Officer's Name |
Freda Ellis |
Principal Officer's Address |
3903 Jackson Bridge Rd, Bowling Green, KY, 42101, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
06-1825429 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3903 Jackson Bridge Road, Bowling Green, KY, 42101, US |
Principal Officer's Name |
Susan Throneberry |
Principal Officer's Address |
4621 Old Scottsville Road, Alvaton, KY, 42122, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
06-1825429 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
7961 Twin Bridges Road, Alvaton, KY, 42122, US |
Principal Officer's Name |
Jo Jean Scott |
Principal Officer's Address |
7961 Twin Bridges Road, Alvaton, KY, 42122, US |
|
|
35-2204452
|
Association
|
Unconditional Exemption
|
520 HUME BEDFORD RD, PARIS, KY, 40361-9768
|
2004-03
|
|
In Care of Name |
% KATHY CARTER
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
BOURBON COUNTY GARDEN CLUB
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2204452 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
520 Hume Bedford Road, Paris, KY, 40361, US |
Principal Officer's Name |
Kathy Carter |
Principal Officer's Address |
520 Hume Bedford Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2204452 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
520 Hume Bedford Road, Paris, KY, 40361, US |
Principal Officer's Name |
Candy Golchoobian |
Principal Officer's Address |
570 Colville Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2204452 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
520 Hume-Bedford Road, Paris, KY, 40361, US |
Principal Officer's Name |
Kathy Carter |
Principal Officer's Address |
520 Hume-Bedford Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2204452 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
520 Hume-Bedford Road, Paris, KY, 40361, US |
Principal Officer's Name |
Kathy Carter |
Principal Officer's Address |
520 Hume-Bedford Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2204452 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
570 Colville Road, Paris, KY, 40361, US |
Principal Officer's Name |
Candy Golchoobian |
Principal Officer's Address |
570 Colville Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2204452 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
570 Colville Road, Paris, KY, 40361, US |
Principal Officer's Name |
Candy Golchoobian |
Principal Officer's Address |
570 Colville Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2204452 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
520 Hume Bedford Road, Paris, KY, 40361, US |
Principal Officer's Name |
Janet McDaniel |
Principal Officer's Address |
119 Houston Avenue, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2204452 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
520 HUME BEDFORD RD, Paris, KY, 40361, US |
Principal Officer's Name |
KATHY CARTER |
Principal Officer's Address |
520 HUME BEDFORD RD, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2204452 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
520 Hume Bedford Road, Paris, KY, 40361, US |
Principal Officer's Name |
Kathy Carter |
Principal Officer's Address |
520 Hume Bedford Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2204452 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
520 Hume Bedford Rd, Paris, KY, 40361, US |
Principal Officer's Name |
Janet McDaniel |
Principal Officer's Address |
119 Houston Ave, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2204452 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
520 Hume Bedford Rd, Paris, KY, 40361, US |
Principal Officer's Name |
Mary Rall |
Principal Officer's Address |
911 Pleasant St, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2204452 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
520 Hume-Bedford Rd, Paris, KY, 40361, US |
Principal Officer's Name |
Mary Rall |
Principal Officer's Address |
911 Pleasant St, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2204452 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
520 Hume Bedford Rd, Paris, KY, 40361, US |
Principal Officer's Name |
Kathy Carter |
Principal Officer's Address |
520 Hume Bedford Rd, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2204452 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
520 Hume-Bedford Road, Paris, KY, 40361, US |
Principal Officer's Name |
Dottie Spears |
Principal Officer's Address |
271 Stoner Ave, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2204452 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
520 Hume Bedford Road, Paris, KY, 40361, US |
Principal Officer's Name |
Kathleen Carter |
Principal Officer's Address |
520 Hume Bedford Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2204452 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
520 Hume Bedford Road, Paris, KY, 40361, US |
Principal Officer's Name |
Kathy Carter |
Principal Officer's Address |
520 Hume Bedford Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2204452 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
533 Vine St, Paris, KY, 40361, US |
Principal Officer's Name |
Rogers R Barde |
Principal Officer's Address |
533 Vine St, Paris, KY, 40361, US |
|
|
45-0506681
|
Association
|
Unconditional Exemption
|
340 S UPPER ST, LEXINGTON, KY, 40508-2510
|
2004-03
|
|
In Care of Name |
% JUDITH TERRELL
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
HOE N HOPE GARDEN CLUB INC
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
45-0506681 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
340 South Upper Street, Lexington, KY, 40508, US |
Principal Officer's Name |
Judith Terrell |
Principal Officer's Address |
340 South Upper Street, Lexington, KY, 40508, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
45-0506681 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
340 South Upper St, Lexington, KY, 40508, US |
Principal Officer's Name |
Judy Terrell |
Principal Officer's Address |
340 South Upper Street, Lexington, KY, 40508, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
45-0506681 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
340 S UPPER ST, LEXINGTON, KY, 405082510, US |
Principal Officer's Name |
Judy Terrell |
Principal Officer's Address |
340 South Upper Street, Lexington, KY, 40508, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
45-0506681 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
340 South Upper Street, Lexington, KY, 40508, US |
Principal Officer's Name |
Judy Terrell |
Principal Officer's Address |
340 South Upper Street, Lexington, KY, 40508, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
45-0506681 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
229 Tahoma Road, Lexington, KY, 40503, US |
Principal Officer's Name |
Chris Smith |
Principal Officer's Address |
229 Tahoma Road, Lexington, KY, 40503, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
45-0506681 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
39 Mentelle Park, Lexington, KY, 40502, US |
Principal Officer's Name |
Chris Smith |
Principal Officer's Address |
229 Tahoma Road, Lexington, KY, 40503, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
45-0506681 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
340 South Upper Street, Lexington, KY, 40508, US |
Principal Officer's Name |
Sally Shafer |
Principal Officer's Address |
183 Jesselin Drive, Lexington, KY, 40503, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
45-0506681 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
340 South Upper Street, Lexington, KY, 40508, US |
Principal Officer's Name |
Judy Terrell |
Principal Officer's Address |
340 South Upper Street, Lexington, KY, 40508, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
45-0506681 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
340 South Upper Street, Lexington, KY, 40508, US |
Principal Officer's Name |
Judith J Terrell |
Principal Officer's Address |
340 South Upper Street, Lexington, KY, 40508, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
45-0506681 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
340 South Upper Street, Lexington, KY, 40508, US |
Principal Officer's Name |
Judith Terrell |
Principal Officer's Address |
340 South Upper Street, Lexington, KY, 40508, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
45-0506681 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
39 Mentelle Park, Lexington, KY, 40502, US |
Principal Officer's Name |
Eileen Langer |
Principal Officer's Address |
481 Marble Creek, Lexington, KY, 40503, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
45-0506681 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3186 Lamar Dr, Lexington, KY, 40502, US |
Principal Officer's Name |
Lynn C Weak |
Principal Officer's Address |
3186 Lamar Dr, Lexington, KY, 40502, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
45-0506681 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4908 Stillwood Ct, Lexington, KY, 40513, US |
Principal Officer's Name |
Renea Dixon |
Principal Officer's Address |
4908 Stillwood Ct, Lexington, KY, 40513, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
45-0506681 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1905 Port Royal Court, Lexington, KY, 40504, US |
Principal Officer's Name |
Sherron Langley |
Principal Officer's Address |
723 Camino Road, Lexington, KY, 40502, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
45-0506681 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
39 Mentelle Park, Lexington, KY, 40502, US |
Principal Officer's Name |
Janet Howard |
Principal Officer's Address |
39 Mentelle Park, Lexington, KY, 40502, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
45-0506681 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2059 Manor Drive, Lexington, KY, 40502, US |
Principal Officer's Name |
Kathleen Harris |
Principal Officer's Address |
2059 Manor Drive, Lexington, KY, 40502, US |
|
Organization Name |
HOE N HOPE GARDEN CLUB INC |
EIN |
45-0506681 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2059 Manor Drive, Lexington, KY, 40502, US |
Principal Officer's Name |
Kathleen Harris |
Principal Officer's Address |
2059 Manor Drive, Lexington, KY, 40502, US |
|
|
61-1400949
|
Association
|
Unconditional Exemption
|
1075 REGES RD, IRVINE, KY, 40336-8833
|
2004-03
|
|
In Care of Name |
% SUSAN HAWKINS
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
FOUR SEASONS GARDEN CLUB
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1400949 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1075 Reges Road, Irvine, KY, 40336, US |
Principal Officer's Name |
Susan Hawkins |
Principal Officer's Address |
1075 Reges Road, Irvine, KY, 40336, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1400949 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1075 Reges Road, Irvine, KY, 40336, US |
Principal Officer's Name |
Francine Bonny |
Principal Officer's Address |
1548 Wisemantown Road, Irvine, KY, 40336, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1400949 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1075 Reges Rd, Irvine, KY, 40336, US |
Principal Officer's Name |
Susan G Hawkins |
Principal Officer's Address |
1075 Reges Rd, Irvine, KY, 40336, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1400949 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1075 Reges Rd, IRVINE, KY, 40336, US |
Principal Officer's Name |
Susan G Hawkins |
Principal Officer's Address |
1075 Reges Rd, IRVINE, KY, 40336, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1400949 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1075 Reges Rd, IRVINE, KY, 40336, US |
Principal Officer's Name |
Susan G Hawkins |
Principal Officer's Address |
1075 Reges Rd, IRVINE, KY, 40336, US |
Website URL |
n/a |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1400949 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1548 Wisemantown Road, Irvine, KY, 40336, US |
Principal Officer's Name |
Francine Bonny |
Principal Officer's Address |
1548 Wisemantown Road, Irvine, KY, 40336, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1400949 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1075 Reges Rd, Irvine, KY, 40336, US |
Principal Officer's Name |
Francine Bonny |
Principal Officer's Address |
Wisemantown Road, IRVINE, KY, 40336, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1400949 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
201 VANHOOK CT, BEREA, KY, 40403, US |
Principal Officer's Name |
PAULA WHITE |
Principal Officer's Address |
201 VANHOOK CT, BEREA, KY, 40403, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1400949 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1075 REGES RD, IRVINE, KY, 40336, US |
Principal Officer's Name |
SUSAN HAWKINS |
Principal Officer's Address |
1075 REGES RD, IRVINE, KY, 40336, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1400949 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3735 Dug Hill Road, Irvine, KY, 40336, US |
Principal Officer's Name |
Patti Reese |
Principal Officer's Address |
3735 Dug Hill Road, Irvine, KY, 40336, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1400949 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3735 Dug Hill Road, Irvine, KY, 40336, US |
Principal Officer's Name |
Patti Reese |
Principal Officer's Address |
3735 Dug Hill Road, Irvine, KY, 40336, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1400949 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1548 Wisemantown Road, Irvine, KY, 40336, US |
Principal Officer's Name |
Francine Bonny |
Principal Officer's Address |
1548 Wisemantown Road, Irvine, KY, 40336, US |
Website URL |
susan.hawkins81@yahoo.com |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1400949 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1075 Reges Rd, Irvine, KY, 40336, US |
Principal Officer's Name |
Francine Bonny |
Principal Officer's Address |
1548 Wisemantown Rd, Irvine, KY, 40336, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1400949 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
80 5 South Irvine Road, Irvine, KY, 40336, US |
Principal Officer's Name |
Mrs Tom Bonny |
Principal Officer's Address |
1548 Wisemantown Road, Irvine, KY, 40336, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1400949 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1075 Reges Rd, Irvine, KY, 40336, US |
Principal Officer's Name |
Susan G Hawkins |
Principal Officer's Address |
1075 Reges Rd, Irvine, KY, 40336, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1400949 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1075 Reges Rd, Irvine, KY, 40336, US |
Principal Officer's Name |
Susan G Hawkins |
Principal Officer's Address |
1075 Reges Rd, Irvine, KY, 40336, US |
Website URL |
susan.hawkins81@yahoo.com |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1400949 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1075 Reges Rd, Irvine, KY, 40336, US |
Principal Officer's Name |
Susan G Hawkins |
Principal Officer's Address |
1075 Reges Rd, Irvine, KY, 40336, US |
Website URL |
sgh4567@aol.com |
|
|
61-1409585
|
Association
|
Unconditional Exemption
|
PO BOX 591, MILLERSBURG, KY, 40348-0591
|
2004-03
|
|
In Care of Name |
% ELAINE DEUSCH
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
MILLERSBURG GARDEN CLUB
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1409585 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 591, Millersburg, KY, 40348, US |
Principal Officer's Name |
Elaine Deutsch |
Principal Officer's Address |
P O Box 591, Millersburg, KY, 40348, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1409585 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 591, Millersburg, KY, 40348, US |
Principal Officer's Name |
Elaine Deutsch |
Principal Officer's Address |
P O Box 591, Millersburg, KY, 40348, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1409585 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 591, Millersburg, KY, 40348, US |
Principal Officer's Name |
Elaine Deutsch |
Principal Officer's Address |
P O Box 591, Millersburg, KY, 40348, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1409585 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 591, Millersburg, KY, 40348, US |
Principal Officer's Name |
Elaine Deutsch |
Principal Officer's Address |
P O Box 591, Millersburg, KY, 40348, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1409585 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 591, Millersburg, KY, 40348, US |
Principal Officer's Name |
Elaine Deutsch |
Principal Officer's Address |
P O Box 591, Millersburg, KY, 40348, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1409585 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
242 Bourbon Acres, Paris, KY, 40361, US |
Principal Officer's Name |
Jan Wasson |
Principal Officer's Address |
242 Bourbon Acres, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1409585 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 591, Millersburg, KY, 40348, US |
Principal Officer's Name |
Elaine Deutsch |
Principal Officer's Address |
P O Box 591, Millersburg, KY, 40348, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1409585 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 591, Millersburg, KY, 40348, US |
Principal Officer's Name |
Elaine W Deutsch |
Principal Officer's Address |
P O Box 591, Millersburg, KY, 40348, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1409585 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 591, Millersburg, KY, 40348, US |
Principal Officer's Name |
Elaine W Deutsch |
Principal Officer's Address |
P O Box 591, Millersburg, KY, 40348, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1409585 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 591, Millersburg, KY, 40348, US |
Principal Officer's Name |
Elaine Deutsch |
Principal Officer's Address |
P O Box 591, Millersburg, KY, 40348, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1409585 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 591, Millersburg, KY, 40348, US |
Principal Officer's Name |
Elaine Deutsch |
Principal Officer's Address |
P O Box 591, Millersburg, KY, 40348, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1409585 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 591, Millersburg, KY, 40348, US |
Principal Officer's Name |
Elaine W Deutsch |
Principal Officer's Address |
P O Box 591, Millersburg, KY, 40348, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1409585 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 591, Millersburg, KY, 40348, US |
Principal Officer's Name |
Elaine W Deutsch |
Principal Officer's Address |
P O Box 591, Millersburg, KY, 40348, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1409585 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 591, Millersburg, KY, 40348, US |
Principal Officer's Name |
Elaine W Deutsch |
Principal Officer's Address |
P O Box 591, Millersburg, KY, 40348, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1409585 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 591, Millersburg, KY, 40348, US |
Principal Officer's Name |
Elaine W Deutsch |
Principal Officer's Address |
P O Box 591, Millersburg, KY, 40348, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1409585 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 591, Millersburg, KY, 40348, US |
Principal Officer's Name |
Elaine W Deutsch |
Principal Officer's Address |
P O Box 591, Millersburg, KY, 40348, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1409585 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 591, Millersburg, KY, 40348, US |
Principal Officer's Name |
Elaine W Deutsch |
Principal Officer's Address |
P O Box 591, Millersburg, KY, 40348, US |
|
|
05-0580438
|
Association
|
Unconditional Exemption
|
107 SHARON LN, FLEMINGSBURG, KY, 41041-7916
|
2004-03
|
|
In Care of Name |
% VICTORIA CANNON
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
FLEMING COUNTY GARDEN CLUB
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0580438 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
107 Sharon Lane, Flemingsburg, KY, 41041, US |
Principal Officer's Name |
Eva Colgan |
Principal Officer's Address |
107 Sharon Lane, Flemingsburg, KY, 41041, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0580438 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
107 Sharon Lane, Flemingsburg, KY, 41041, US |
Principal Officer's Name |
Joy Gooding |
Principal Officer's Address |
161 W Water St, Flemingsburg, KY, 41041, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0580438 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
107 Sharon Lane, Flemingsburg, KY, 41041, US |
Principal Officer's Name |
Eva Colgan |
Principal Officer's Address |
107 Sharon Lane, Flemingsburg, KY, 41041, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0580438 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
107 Sharon Lane, Flemingsburg, KY, 41041, US |
Principal Officer's Name |
Eva Colgan |
Principal Officer's Address |
107 Sharon Lane, Flemingsburg, KY, 41041, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0580438 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
46 Mockingbird Hill, Flemingsburg, KY, 41041, US |
Principal Officer's Name |
Connie Crain |
Principal Officer's Address |
46 Mockingbird Hill, Flemingsburg, KY, 41041, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0580438 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
46 Mockingbird Hill, Flemingsburg, KY, 41041, US |
Principal Officer's Name |
Connie Crain |
Principal Officer's Address |
46 Mockingbird Hill, Flemingsburg, KY, 41041, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0580438 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4000 Cherry Grove Road, Flemingsburg, KY, 41041, US |
Principal Officer's Name |
Mary Jane Scaggs |
Principal Officer's Address |
2636 Cherry Grove Road, Flemingsburg, KY, 41041, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0580438 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4000 CHERRY GROVE RD, FLEMINGSBURG, KY, 41041, US |
Principal Officer's Name |
VICTORIA CANNON |
Principal Officer's Address |
4000 CHERRY GROVE RD, FLEMINGSBURG, KY, 41041, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0580438 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4000 Cherry Grove Road, Flemingsburg, KY, 41041, US |
Principal Officer's Name |
Victoria Cannon |
Principal Officer's Address |
4000 Cherry Grove Road, Flemingsburg, KY, 41041, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0580438 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4000 Cherry Grove Rd, Flemingsburg, KY, 41041, US |
Principal Officer's Name |
Kathy Miller |
Principal Officer's Address |
607 Hall Rd, Flemingsburg, KY, 41041, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0580438 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
365 Stockwell Ave, Flemingsburg, KY, 41041, US |
Principal Officer's Name |
Dana Sorrell |
Principal Officer's Address |
6275 Helena Rd, Mays Lick, KY, 41055, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0580438 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
365 Stockwell Ave, Flemingsburg, KY, 41041, US |
Principal Officer's Name |
Dana Sorrell |
Principal Officer's Address |
6275 Helena Rd, Mays Lick, KY, 41055, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0580438 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
46 Mockingbird Lane, Flemingsburg, KY, 41041, US |
Principal Officer's Name |
Fleming County Garden Club |
Principal Officer's Address |
46 Mockingbird Lane, Flemingsburg, KY, 41041, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0580438 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
46 Mockingbird Lane, Flemingsburg, KY, 41041, US |
Principal Officer's Name |
Mary Jane Scaggs |
Principal Officer's Address |
2636 Cherry Grove Rd, Flemingsburg, KY, 41041, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0580438 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
204 Shannon Lane, Flemingsburg, KY, 41041, US |
Principal Officer's Name |
Ann Hedrix |
Principal Officer's Address |
204 Shannon Lane, Flemingsburg, KY, 41041, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0580438 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
46 Mockingbird Lane, Flemingsburg, KY, 41041, US |
Principal Officer's Name |
Connie crain |
Principal Officer's Address |
46 Mockingbird Lane, Flemingsburg, KY, 41041, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
05-0580438 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
46 Mockingbird Lane, Flemingsburg, KY, 41041, US |
Principal Officer's Name |
Connie L Crain |
Principal Officer's Address |
46 Mockingbird Lane, Flemingsburg, KY, 41041, US |
|
|
16-1678638
|
Association
|
Unconditional Exemption
|
4912 WAYNES BLVD, LEXINGTON, KY, 40513-1471
|
2004-03
|
|
In Care of Name |
% NANCY STALLARD
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
GARDENSIDE GREEN THUMB GARDEN CLUB
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
16-1678638 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4912 Waynes Blvd, Lexington, KY, 40503, US |
Principal Officer's Name |
Linda Wolfe |
Principal Officer's Address |
4912 Waynes Blvd, Lexington, KY, 40503, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
16-1678638 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
346 Stratford Drive, Lexington, KY, 40503, US |
Principal Officer's Name |
Nancy Stallard |
Principal Officer's Address |
346 Stratford Drive, Lexington, KY, 40503, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
16-1678638 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
346 Stratford Drive, Lexington, KY, 40503, US |
Principal Officer's Name |
Nancy Stallard |
Principal Officer's Address |
346 Stratford Drive, Lexington, KY, 40503, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
16-1678638 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
346 Stratford Drive, Lexington, KY, 40503, US |
Principal Officer's Name |
Nancy Stallard |
Principal Officer's Address |
346 Stratford Drive, Lexington, KY, 40503, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
16-1678638 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2352 Dogwood Trace Blvd, Lexington, KY, 40514, US |
Principal Officer's Name |
Kathy Philpot |
Principal Officer's Address |
2352 Dogwood Trace Blvd, Lexington, KY, 40514, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
16-1678638 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2352 Dogwood Trace Blvd, Lexington, KY, 40514, US |
Principal Officer's Name |
Kathy Philpot |
Principal Officer's Address |
2352 Dogwood Trace Blvd, Lexington, KY, 40514, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
16-1678638 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1915 Fort Harrods Drive, Lexington, KY, 40503, US |
Principal Officer's Name |
Elizabeth Pattengill |
Principal Officer's Address |
3165 Hyde Park Drive, Lexington, KY, 40503, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
16-1678638 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3165 HYDE PARK DR, LEXINGTON, KY, 40503, US |
Principal Officer's Name |
ELIZABETH PATTENGILL |
Principal Officer's Address |
3165 HYDE PARK DR, LEXINGTON, KY, 40503, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
16-1678638 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
346 Stratford Drive, Lexington, KY, 40503, US |
Principal Officer's Name |
Nancy Stallard |
Principal Officer's Address |
346 Stratford Drive, Lexington, KY, 40503, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
16-1678638 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
346 Stratford Dr, Lexington, KY, 40503, US |
Principal Officer's Name |
Elizabeth Pattengill |
Principal Officer's Address |
3165 Hyde Park Dr, Lexington, KY, 40503, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
16-1678638 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2209 Furlani Ct, Lexington, KY, 40513, US |
Principal Officer's Name |
Libby Haas |
Principal Officer's Address |
3361 Bellefonte Dr, Lexington, KY, 40502, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
16-1678638 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3165 Hyde Park Dr, Lexington, KY, 40503, US |
Principal Officer's Name |
Libby Haas |
Principal Officer's Address |
3353 Bellefonte Dr, Lexington, KY, 40502, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
16-1678638 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2209 Furlani Ct, Lexington, KY, 40513, US |
Principal Officer's Name |
Pat White |
Principal Officer's Address |
2209 Furlani Ct, Lexington, KY, 40513, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
16-1678638 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2209 Furlani Court, Lexington, KY, 40513, US |
Principal Officer's Name |
Linda Wolfe |
Principal Officer's Address |
4916 Wayne Blvd, Lexington, KY, 40513, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
16-1678638 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
346 Stratford Drive, Lexington, KY, 40503, US |
Principal Officer's Name |
Nancy Stallard |
Principal Officer's Address |
346 Stratford Drive, Lexington, KY, 40503, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
16-1678638 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
346 Stratford Dr, Lexington, KY, 405031813, US |
Principal Officer's Name |
Nancy Stallard |
Principal Officer's Address |
346 Stratford Dr, Lexington, KY, 405031813, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
16-1678638 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1882 Manassas Drive, Lexington, KY, 40504, US |
Principal Officer's Name |
Joan Spader |
Principal Officer's Address |
1882 Manassas Drive, Lexington, KY, 40504, US |
|
|
35-2164287
|
Association
|
Unconditional Exemption
|
616 W CEDAR ST, FRANKLIN, KY, 42134-1612
|
2004-03
|
|
In Care of Name |
% CAMILLE FULLER
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
FRANKLIN GARDEN CLUB
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2164287 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
616 West Cedar Street, Franklin, KY, 42134, US |
Principal Officer's Name |
Andrew Coates |
Principal Officer's Address |
616 West Cedar Street, Franklin, KY, 42134, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2164287 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
616 West Cedar Street, Franklin, KY, 42135, US |
Principal Officer's Name |
Andrew Coates |
Principal Officer's Address |
616 West Cedar Street, Franklin, KY, 42135, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2164287 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
616 West Cedar Street, Franklin, KY, 42135, US |
Principal Officer's Name |
Andrew Coates |
Principal Officer's Address |
616 West Cedar Street, Franklin, KY, 42135, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2164287 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
616 West Cedar Street, Franklin, KY, 42134, US |
Principal Officer's Name |
Andrew Coates |
Principal Officer's Address |
616 West Cedar Street, Franklin, KY, 42134, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2164287 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
350 Sulphur Spring Church Road, Franklin, KY, 42134, US |
Principal Officer's Name |
Janeen Grohsmeyer |
Principal Officer's Address |
350 Sulphur Springs Church Road, Franklin, KY, 42134, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2164287 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
350 Sulphur Spring Church Road, Franklin, KY, 42134, US |
Principal Officer's Name |
Janeen Grohsmeyer |
Principal Officer's Address |
350 Sulphur Springs Church Road, Franklin, KY, 42134, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2164287 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
616 West Cedar Street, Franklin, KY, 42134, US |
Principal Officer's Name |
Janeen Grohsmeyer |
Principal Officer's Address |
350 Sulphur Springs Church Road, Franklin, KY, 42134, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2164287 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
496 HICKORY FLAT RD, FRANKLIN, KY, 42134, US |
Principal Officer's Name |
DEBBIE WYATT |
Principal Officer's Address |
496 HICKORY FLAT RD, FRANKLIN, KY, 42134, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2164287 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
600 South Main Street, Franklin, KY, 42134, US |
Principal Officer's Name |
Camille Fuller |
Principal Officer's Address |
600 South Main Street, Franklin, KY, 42134, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2164287 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
600 S Main St, Franklin, KY, 42134, US |
Principal Officer's Name |
Debbie Wyatt |
Principal Officer's Address |
496 Hickory Flat Rd, Franklin, KY, 42134, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2164287 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
600 S Main St, Franklin, KY, 42134, US |
Principal Officer's Name |
Debbie Wyatt |
Principal Officer's Address |
496 Hickory Flat Rd, Franklin, KY, 42134, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2164287 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
600 S Main St, Franklin, KY, 42134, US |
Principal Officer's Name |
Debbie Wyatt |
Principal Officer's Address |
496 Hickory Flat Rapids Rd, Franklin, KY, 42134, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2164287 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
600 South Main St, Franklin, KY, 42134, US |
Principal Officer's Name |
Camille Fuller |
Principal Officer's Address |
600 South Main Street, Franklin, KY, 42134, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2164287 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
174 Patton Rd, Franklin, KY, 42134, US |
Principal Officer's Name |
Virginia Taylor |
Principal Officer's Address |
1035 N Main St, Franklin, KY, 42134, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2164287 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2953 Evergreen Road, Frankfort, KY, 40601, US |
Principal Officer's Name |
Grace Marcum |
Principal Officer's Address |
2953 Evergreen Road, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2164287 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1306 Sulpher Spring Road, Franklin, KY, 42135, US |
Principal Officer's Name |
Shirley Snoddy |
Principal Officer's Address |
1306 Sulpher Spring Road, Franklin, KY, 42135, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
35-2164287 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1306 Sulpher Spring Church Road, Franklin, KY, 42134, US |
Principal Officer's Name |
Shirley Snoddy |
Principal Officer's Address |
1306 Sulpher Spring Church Road, Franklin, KY, 42134, US |
|
|
41-2248314
|
Association
|
Unconditional Exemption
|
1200 OLD ZION CHURCH RD, WOODBURN, KY, 42170-8619
|
2004-03
|
|
In Care of Name |
% ELAINE MURPHY
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
BOWLING GREEN GARDEN CLUB
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
41-2248314 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1200 Old Zion Church Road, Woodburn, KY, 42170, US |
Principal Officer's Name |
Judy Sampson |
Principal Officer's Address |
1200 Old Zion Church Road, Woodburn, KY, 42170, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
41-2248314 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1200 Old Zion Church Road, Woodburn, KY, 42170, US |
Principal Officer's Name |
Melanie Smith |
Principal Officer's Address |
922 Magnolia Street, Bowling Green, KY, 42103, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
41-2248314 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1200 Old Zion Church Road, Woodburn, KY, 42170, US |
Principal Officer's Name |
Judy Sampson |
Principal Officer's Address |
1200 Old Zion Church Road, Woodburn, KY, 42170, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
41-2248314 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1200 Old Zion Church Road, Woodburn, KY, 42170, US |
Principal Officer's Name |
Judy Sampson |
Principal Officer's Address |
1200 Old Zion Church Road, Woodburn, KY, 42170, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
41-2248314 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1909 Harvey Ave, Bowling Green, KY, 42104, US |
Principal Officer's Name |
Martha Morgan |
Principal Officer's Address |
1909 Harvey Ave, Bowling Green, KY, 42104, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
41-2248314 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1909 Harvey Ave, Bowling Green, KY, 42104, US |
Principal Officer's Name |
Martha Morgan |
Principal Officer's Address |
1909 Harvey Ave, Bowling Green, KY, 42104, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
41-2248314 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1200 Old Zion Church Road, Woodburn, KY, 42170, US |
Principal Officer's Name |
Martha Harkleroad |
Principal Officer's Address |
1621 Redwood Drive, Bowling Green, KY, 42103, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
41-2248314 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2806 LAURELSTONE LN, Bowling Green, KY, 42104, US |
Principal Officer's Name |
ALICE KUMMER |
Principal Officer's Address |
2806 LAURELSTONE LN, Bowling Green, KY, 42104, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
41-2248314 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2806 Laurelstone Lane, Bowling Green, KY, 42104, US |
Principal Officer's Name |
Alice Kummer |
Principal Officer's Address |
2806 Laurelstone Lane, Bowling Green, KY, 42104, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
41-2248314 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
615 Greenlawn Ave, Bowling Green, KY, 42103, US |
Principal Officer's Name |
Alice Kummer |
Principal Officer's Address |
2806 Laurelstone Ln, Bowling Green, KY, 42104, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
41-2248314 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
615 Greenlawn Ave, Bowling Green, KY, 42103, US |
Principal Officer's Name |
Connie Pittman |
Principal Officer's Address |
644 Cottonwood Dr, Bowling Green, KY, 42103, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
41-2248314 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
615 Greenlawn Ave, Bowling Green, KY, 42103, US |
Principal Officer's Name |
Connie Pittman |
Principal Officer's Address |
644 Cottonwood Dr, Bowling Green, KY, 42103, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
41-2248314 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
615 Greenlawn Avenue, Bowling Green, KY, 42103, US |
Principal Officer's Name |
Elaine Murphy |
Principal Officer's Address |
615 Greenlawn Avenue, Bowling Green, KY, 42103, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
41-2248314 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
615 Greenlawn Avenue, Bowling Green, KY, 42103, US |
Principal Officer's Name |
Kim Hampton |
Principal Officer's Address |
12267 Morgantown Road, Bowling Green, KY, 42101, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
41-2248314 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
615 GREENLAWN AVE, BOWLING GREEN, KY, 421031605, US |
Principal Officer's Name |
SANDY RILEY |
Principal Officer's Address |
2740 LAURELSTONE DR, BOWLING GREEN, KY, 42104, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
41-2248314 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
615 Greenlawn Ave, Bowling Green, KY, 421031605, US |
Principal Officer's Name |
Elaine Murphy |
Principal Officer's Address |
615 Greenlawn Ave, Bowling Green, KY, 421031605, US |
|
|
61-1037258
|
Association
|
Unconditional Exemption
|
616 W CEDAR ST, FRANKLIN, KY, 42134-1612
|
2004-03
|
|
In Care of Name |
% JULIE SAMPSON
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
CARDINAL GARDEN CLUB
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037258 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
616 West Cedar Street, Franklin, KY, 42134, US |
Principal Officer's Name |
Kristin Bailey |
Principal Officer's Address |
1102 Woodmont Circle, Franklin, KY, 42134, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037258 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
230 Fox Chase Circle, Madisonville, KY, 42431, US |
Principal Officer's Name |
Carey Dodds |
Principal Officer's Address |
230 Fox Chase Circle, Madisonville, KY, 42431, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037258 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
230 Fox Chase Circle, Madisonville, KY, 42431, US |
Principal Officer's Name |
Carey Dobbs |
Principal Officer's Address |
230 Fox Chase Circle, Madisonville, KY, 42431, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037258 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
230 Fox Chase Circle, Madisonville, KY, 42431, US |
Principal Officer's Name |
Julie Sampson |
Principal Officer's Address |
235 Pin Oak Lane, Madisonville, KY, 42431, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037258 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1009 Crown Point, Madisonville, KY, 42431, US |
Principal Officer's Name |
Beth Robertson |
Principal Officer's Address |
1009 Crown Point, Madisonville, KY, 42431, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037258 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1009 Crown Point, Madisonville, KY, 42431, US |
Principal Officer's Name |
Beth Robertson |
Principal Officer's Address |
1009 Crown Point, Madisonville, KY, 42431, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037258 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
235 Pin Oak Lane, Madisonville, KY, 42431, US |
Principal Officer's Name |
Rosa Chapman |
Principal Officer's Address |
1812 Versnick Dr, Madisonville, KY, 42431, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037258 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
235 Pin Oak Lane, Madisonville, KY, 42431, US |
Principal Officer's Name |
Julie Sampson |
Principal Officer's Address |
235 Pin Oak Lane, Madisonville, KY, 42431, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037258 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
235 Oak Lane, Madisonville, KY, 42431, US |
Principal Officer's Name |
Julie Sampson |
Principal Officer's Address |
235 Oak Lane, Madisonville, KY, 42431, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037258 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
235 Oak Ln, Madisonville, KY, 42431, US |
Principal Officer's Name |
Carol Joiner |
Principal Officer's Address |
3425 Chur Dr, Madisonville, KY, 42431, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037258 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4055 Deep Creek Dr, Madisonville, KY, 42431, US |
Principal Officer's Name |
Joelle Bachman |
Principal Officer's Address |
216 Fox Chase Cir, Madisonville, KY, 42431, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037258 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
4055 Deep Creek, Madisonville, KY, 42431, US |
Principal Officer's Name |
Joelle Bachman |
Principal Officer's Address |
216 Fox Chase Cir, Madisonville, KY, 42431, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037258 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2528 Club Ct, Madisonville, KY, 42431, US |
Principal Officer's Name |
Frances Corum |
Principal Officer's Address |
2528 Club Ct, Madisonville, KY, 42431, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037258 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2528 Club Ct, Madisonville, KY, 42431, US |
Principal Officer's Name |
Ashley McCoy |
Principal Officer's Address |
805 University Circle, Madisonville, KY, 42431, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037258 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2528 Club Road, Madisonville, KY, 424318600, US |
Principal Officer's Name |
Frances F Conum |
Principal Officer's Address |
2528 Club Road, Madisonville, KY, 424318600, US |
|
|
61-1037444
|
Association
|
Unconditional Exemption
|
1235 OXFORD TRCE, PADUCAH, KY, 42001-6540
|
2004-03
|
|
In Care of Name |
% ANITA GRANIER
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
LAUREL OAK GC
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037444 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1235 Oxford Trace, Paducah, KY, 42001, US |
Principal Officer's Name |
Bud Qualk |
Principal Officer's Address |
1235 Oxford Trace, Paducah, KY, 42001, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037444 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
521 South 1st Street, Mayfield, KY, 42066, US |
Principal Officer's Name |
Anita Granier |
Principal Officer's Address |
611 Backusburg Rd, Mayfield, KY, 42066, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037444 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
624 South 3rd Street, Mayfield, KY, 42066, US |
Principal Officer's Name |
Anita Granier |
Principal Officer's Address |
611 Backusburg Rd, Mayfield, KY, 42066, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037444 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
611 Backusburg Rd, Mayfield, KY, 42066, US |
Principal Officer's Name |
Anita Granier |
Principal Officer's Address |
611 Backusburg Rd, Mayfield, KY, 42066, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037444 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
624 South 3rd St, Mayfield, KY, 42066, US |
Principal Officer's Name |
D J Swant |
Principal Officer's Address |
624 South 3rd St, Mayfield, KY, 42066, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037444 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
624 S 7th St, Mayfield, KY, 42066, US |
Principal Officer's Name |
D J Swant |
Principal Officer's Address |
624 S 7th St, Mayfield, KY, 42066, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037444 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
619 S 1ST ST, MAYFIELD, KY, 42066, US |
Principal Officer's Name |
GLORIA GALLOWAY |
Principal Officer's Address |
619 S 1ST ST, MAYFIELD, KY, 42066, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037444 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
619 S 1ST ST, MAYFIELD, KY, 42066, US |
Principal Officer's Name |
GLORIA GALLOWAY |
Principal Officer's Address |
619 S 1ST ST, MAYFIELD, KY, 42066, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037444 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
267 Highland Club Estates, Mayfield, KY, 42066, US |
Principal Officer's Name |
Sally Curry |
Principal Officer's Address |
267 Highland Club Estates, Mayfield, KY, 42066, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037444 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 5013, Mayfield, KY, 42066, US |
Principal Officer's Name |
Anita Granier |
Principal Officer's Address |
611 Backusburg Rd, Mayfield, KY, 42066, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037444 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 5013, Mayfield, KY, 42066, US |
Principal Officer's Name |
Mariowen O Reed |
Principal Officer's Address |
P O Box 5013, Mayfield, KY, 42066, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037444 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 5013, Mayfield, KY, 42066, US |
Principal Officer's Name |
Gloria Galloway |
Principal Officer's Address |
P O Box 5103, Mayfield, KY, 42066, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037444 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
P O Box 5013, Mayfield, KY, 42066, US |
Principal Officer's Name |
Mariowen Reed |
Principal Officer's Address |
P O Box 5013, Mayfield, KY, 42066, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037444 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 5013, Mayfield, KY, 42066, US |
Principal Officer's Name |
Norma Erwin |
Principal Officer's Address |
4577 St Rt 80W, Mayfield, KY, 42066, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037444 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
825 S 3rd ST, MAYFIELD, KY, 42066, US |
Principal Officer's Name |
BARBARA HEATH |
Principal Officer's Address |
1302 FAIRWAY CIRCLE, MAYFIELD, KY, 42066, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037444 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
825 s 3rd st, mayfield, KY, 42066, US |
Principal Officer's Name |
mariowen reed |
Principal Officer's Address |
4580 st rt 121 south, mayfield, KY, 42066, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1037444 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
825 South 3rd St, Mayfield, KY, 42066, US |
Principal Officer's Name |
Mariowen Reed |
Principal Officer's Address |
4580 St Rt 121 South, PO Box 5013, Mayfield, KY, 42066, US |
|
|
61-1171261
|
Association
|
Unconditional Exemption
|
1521 CYPRESS ST, PARIS, KY, 40361-1215
|
2004-03
|
|
In Care of Name |
% LYNN MAYFIELD
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
-
|
Sort Name |
BLUE GRASS GARDEN CLUB
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1171261 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1521 Cypress Street, Paris, KY, 40361, US |
Principal Officer's Name |
Lynn Mayfield |
Principal Officer's Address |
1521 Cypress Street, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1171261 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1521 Cypress Street, Paris, KY, 40361, US |
Principal Officer's Name |
Kathy Boaz |
Principal Officer's Address |
605 Hume Bedford Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1171261 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1521 Cypress Street, Paris, KY, 40361, US |
Principal Officer's Name |
Lynn Mayfield |
Principal Officer's Address |
1521 Cypress Street, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1171261 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1521 Cypress Street, Paris, KY, 40361, US |
Principal Officer's Name |
Lynn Mayfield |
Principal Officer's Address |
1521 Cypress Street, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1171261 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
605 Hume Bedford Rd, Paris, KY, 40361, US |
Principal Officer's Name |
Kathy Boaz |
Principal Officer's Address |
605 Hume Bedford Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1171261 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
605 Hume Bedford Rd, Paris, KY, 40361, US |
Principal Officer's Name |
Kathy Boaz |
Principal Officer's Address |
605 Hume Bedford Road, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1171261 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1521 Cypress St, Paris, KY, 40361, US |
Principal Officer's Name |
Becky Winburn |
Principal Officer's Address |
3112 Two Mile Road, Winchester, KY, 40391, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1171261 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1521 CYPRESS ST, Paris, KY, 40361, US |
Principal Officer's Name |
LYNN MAYFIELD |
Principal Officer's Address |
1521 CYPRESS ST, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1171261 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1521 Cypress Street, Paris, KY, 40361, US |
Principal Officer's Name |
Lynn Mayfield |
Principal Officer's Address |
1521 Cypress Street, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1171261 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1521 Cypress St, Paris, KY, 40361, US |
Principal Officer's Name |
Mary Hayes |
Principal Officer's Address |
2013 Wyndamere Ln, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1171261 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1521 Cypress St, Paris, KY, 40361, US |
Principal Officer's Name |
Judy Ferrell |
Principal Officer's Address |
1171 Bethlehem Rd, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1171261 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1521 Cypress St, Paris, KY, 40361, US |
Principal Officer's Name |
Judy Ferrell |
Principal Officer's Address |
1171 Bethlehem Rd, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1171261 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1521 Cypress St, Paris, KY, 40361, US |
Principal Officer's Name |
Lynn Mayfield |
Principal Officer's Address |
1521 Cypress St, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1171261 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1521 Cypress St, Paris, KY, 40361, US |
Principal Officer's Name |
Marilyn Mayfield |
Principal Officer's Address |
1521 Cypress St, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1171261 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2013 Wyndamere Lane, Paris, KY, 40361, US |
Principal Officer's Name |
Mary Ann Hayes |
Principal Officer's Address |
2013 Wyndamere Lane, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1171261 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2013 Wyndamere Lane, Paris, KY, 40361, US |
Principal Officer's Name |
Mary Ann Hayes |
Principal Officer's Address |
2013 Wyndamere Lane, Paris, KY, 40361, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1171261 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
2013 Wyndamere Lane, Paris, KY, 40361, US |
Principal Officer's Name |
Mary Ann Hayes |
Principal Officer's Address |
2013 Wyndamere Ln, Paris, KY, 40361, US |
|
|
61-1344846
|
Association
|
Unconditional Exemption
|
128 SARATOGA DR, FRANKFORT, KY, 40601-4803
|
2004-03
|
|
In Care of Name |
% BETTY CLAYCOMB
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
LA JARDINIERE GARDEN CLUB
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1344846 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
128 Saratoga, Frankfort, KY, 40601, US |
Principal Officer's Name |
Anna B Lee |
Principal Officer's Address |
128 Saratoga, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1344846 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
128 Saratoga, Frankfort, KY, 40601, US |
Principal Officer's Name |
Jan Wright |
Principal Officer's Address |
3 Meadowbrook, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1344846 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
128 Saratoga, Frankfort, KY, 40601, US |
Principal Officer's Name |
Anna B Lee |
Principal Officer's Address |
128 Saratoga, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1344846 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
128 Saratoga, Frankfort, KY, 40601, US |
Principal Officer's Name |
Anna B Lee |
Principal Officer's Address |
128 Saratoga, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1344846 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
3 Meadowbrook Lane, Frankfort, KY, 40601, US |
Principal Officer's Name |
Jan Wright |
Principal Officer's Address |
3 Meadowbrook Lane, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1344846 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
207 Ash Court, Lawrenceburg, KY, 40342, US |
Principal Officer's Name |
Paula Mullins |
Principal Officer's Address |
207 Ash Court, Lawrenceburg, KY, 40342, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1344846 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
128 Saratoga Drive, Frankfort, KY, 40601, US |
Principal Officer's Name |
Paula Mullins |
Principal Officer's Address |
207 Ash Court, Lawrenceburg, KY, 40342, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1344846 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
940 STONEY CREEK DR, FRANKFORT, KY, 40601, US |
Principal Officer's Name |
ARBA KENNER |
Principal Officer's Address |
940 STONEY CREEK DR, FRANKFORT, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1344846 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
940 Stoney Creek Drive, Frankfort, KY, 40601, US |
Principal Officer's Name |
Arba Kenner |
Principal Officer's Address |
940 Stoney Creek Drive, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1344846 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5 WHITEBRIDGE LANE, FRANKFORT, KY, 40601, US |
Principal Officer's Name |
ARBA KENNER |
Principal Officer's Address |
940 STONEY CREEK DRIVE, FRANKFORT, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1344846 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
940 Stoney Creek Dr, Frankfort, KY, 40601, US |
Principal Officer's Name |
Karen Crabtree |
Principal Officer's Address |
PO Box 4566, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1344846 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5 WHITEBRIDGE LANE, FRANKFORT, KY, 40601, US |
Principal Officer's Name |
KAREN HILBORN CRABTREE |
Principal Officer's Address |
P O BOX 4566, FRANKFORT, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1344846 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5 Whitebridge Lane, Frankfort, KY, 40601, US |
Principal Officer's Name |
Karen Crabtree |
Principal Officer's Address |
PO Box 4566, Frankfort, KY, 40604, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1344846 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5 Whitebridge Lane, Frankfort, KY, 40601, US |
Principal Officer's Name |
Anne B Lee |
Principal Officer's Address |
25 Goshen Lane, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1344846 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5 Whitebridge Lane, Frankfort, KY, 40601, US |
Principal Officer's Name |
Anne B Lee |
Principal Officer's Address |
25 Goshen, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1344846 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5 Whitebridge Lane, Frankfort, KY, 40601, US |
Principal Officer's Name |
Anne B Lee |
Principal Officer's Address |
25 Goshen, Frankfort, KY, 40601, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1344846 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
5 Whitebridge Lane, Frankfort, KY, 40601, US |
Principal Officer's Name |
Betty Claycomb |
Principal Officer's Address |
5 Whitebridge Lane, Frankfort, KY, 40601, US |
|
|
61-1432452
|
Association
|
Unconditional Exemption
|
502 FRANKLIN CT, ASHLAND, KY, 41101-2152
|
2004-03
|
|
In Care of Name |
% CONNIE F ALLEN
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
SOUTHERN HILLS GARDEN CLUB
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1432452 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
502 Franklin Ct, Ashland, KY, 41101, US |
Principal Officer's Name |
Connie F Allen |
Principal Officer's Address |
502 Franklin Ct, Ashland, KY, 41101, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1432452 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
502 Franklin Ct, Ashland, KY, 41101, US |
Principal Officer's Name |
Connie F Allen |
Principal Officer's Address |
502 Franklin Ct, Ashland, KY, 41101, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1432452 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
502 Franklin Ct, Ashland, KY, 41101, US |
Principal Officer's Name |
Connie F Allen |
Principal Officer's Address |
502 Franklin Ct, Ashland, KY, 41101, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1432452 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
502 Franklin Ct, Ashland, KY, 41101, US |
Principal Officer's Name |
Connie F Allen |
Principal Officer's Address |
502 Franklin Ct, Ashland, KY, 41101, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1432452 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
502 Franklin Ct, Ashland, KY, 41101, US |
Principal Officer's Name |
Connie F Allen |
Principal Officer's Address |
502 Framklin Ct, Ashland, KY, 41101, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1432452 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
502 FRANKLIN CT, ASHLAND, KY, 41101, US |
Principal Officer's Name |
Connie F Allen |
Principal Officer's Address |
502 FRANKLIN CT, ASHLAND, KY, 41101, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1432452 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
502 Franklin Ct, Ashland, KY, 41101, US |
Principal Officer's Name |
Connie F Allen |
Principal Officer's Address |
502 Franklin Ct, Ashland, KY, 41101, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1432452 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
502 Franklin Ct, Ashland, KY, 41101, US |
Principal Officer's Name |
Connie F Allen |
Principal Officer's Address |
502 Franklin Ct, Ashland, KY, 41101, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1432452 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
502 Franklin CT, Ashland, KY, 41101, US |
Principal Officer's Name |
Connie F Allen |
Principal Officer's Address |
502 Franklin CT, Ashland, KY, 41101, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1432452 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
502 Franklin Ct, Ashland, KY, 41101, US |
Principal Officer's Name |
Connie F Allen |
Principal Officer's Address |
502 Franklin Ct, Ashland, KY, 41101, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1432452 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
502 Franklin Ct, Ashland, KY, 41101, US |
Principal Officer's Name |
Phyllis Hunter |
Principal Officer's Address |
3411 Boy Scout Rd, Ashland, KY, 41102, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1432452 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
502 Franklin Court, Ashland, KY, 41101, US |
Principal Officer's Name |
Connie F Allen |
Principal Officer's Address |
502 Franklin Court, Ashland, KY, 41101, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1432452 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
502 Franklin Court, Ashland, KY, 41101, US |
Principal Officer's Name |
Mrs Joe Allen |
Principal Officer's Address |
502 Court Franklin, Ashland, KY, 41101, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1432452 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
502 Franklin Court, Ashland, KY, 41101, US |
Principal Officer's Name |
Connie F Allen |
Principal Officer's Address |
502 Franklin Court, Ashland, KY, 41101, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1432452 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
502 Franklin Court, Ashland, KY, 41101, US |
Principal Officer's Name |
Connie Allen |
Principal Officer's Address |
502 Franklin Court, Ashland, KY, 41101, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1432452 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
502 Franklin Court, Ashland, KY, 41101, US |
Principal Officer's Name |
Connie F Allen |
Principal Officer's Address |
502 Franklin Court, Ashland, KY, 41101, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
61-1432452 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
502 Franklin CT, Ashland, KY, 411012152, US |
Principal Officer's Name |
Connie F Allen |
Principal Officer's Address |
502 Franklin Court, Ashland, KY, 411012152, US |
|
|
74-3092146
|
Association
|
Unconditional Exemption
|
1807 CUMMINS FERRY RD, SALVISA, KY, 40372-9311
|
2004-03
|
|
In Care of Name |
% MARIETTA IACOCCA
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2024-03
|
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 |
Mar
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
THE POTTED FEW GARDEN CLUB
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3092146 |
Tax Year |
2023 |
Beginning of tax period |
2023-04-01 |
End of tax period |
2024-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1807 Cummins Ferry Rd, Salvisa, KY, 40372, US |
Principal Officer's Name |
Gladys Williams |
Principal Officer's Address |
1807 Cummins Ferry Rd, Salvisa, KY, 40372, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3092146 |
Tax Year |
2022 |
Beginning of tax period |
2022-04-01 |
End of tax period |
2023-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1807 Cummins Ferry Rd, Salvisa, KY, 40372, US |
Principal Officer's Name |
Bonnie Gunter |
Principal Officer's Address |
630 Yale Drive, Elizabethtown, KY, 42701, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3092146 |
Tax Year |
2021 |
Beginning of tax period |
2021-04-01 |
End of tax period |
2022-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1564 Beech Street, Radcliff, KY, 40160, US |
Principal Officer's Name |
Carol Sue Butler |
Principal Officer's Address |
1564 Beech Street, Radcliff, KY, 40160, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3092146 |
Tax Year |
2020 |
Beginning of tax period |
2020-04-01 |
End of tax period |
2021-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
1564 Beech Street, Radcliff, KY, 40160, US |
Principal Officer's Name |
Carol Sue Butler |
Principal Officer's Address |
1564 Beech Street, Radcliff, KY, 40160, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3092146 |
Tax Year |
2019 |
Beginning of tax period |
2019-04-01 |
End of tax period |
2020-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
630 Yale Drive, Elizabethtown, KY, 42701, US |
Principal Officer's Name |
Bonnie Gunter |
Principal Officer's Address |
630 Yale Drive, Elizabethtown, KY, 42701, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3092146 |
Tax Year |
2018 |
Beginning of tax period |
2018-04-01 |
End of tax period |
2019-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
630 Yale Drive, Elizabethtown, KY, 42701, US |
Principal Officer's Name |
Bonnie Gunter |
Principal Officer's Address |
630 Yale Drive, Elizabethtown, KY, 42701, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3092146 |
Tax Year |
2017 |
Beginning of tax period |
2017-04-01 |
End of tax period |
2018-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
200 Azalea Park Trail, Radcliff, KY, 40160, US |
Principal Officer's Name |
Maritza Johnson |
Principal Officer's Address |
817 Greenview Circle, Elizabethtown, KY, 42701, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3092146 |
Tax Year |
2016 |
Beginning of tax period |
2016-04-01 |
End of tax period |
2017-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
630 YALE DR, ELIZABETHTOWN, KY, 42701, US |
Principal Officer's Name |
BONNIE GUNTER |
Principal Officer's Address |
630 YALE DR, ELIZABETHTOWN, KY, 42701, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3092146 |
Tax Year |
2015 |
Beginning of tax period |
2015-04-01 |
End of tax period |
2016-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
630 Yale Drive, Elizabethtown, KY, 42701, US |
Principal Officer's Name |
Bonnie Gunter |
Principal Officer's Address |
630 Yale Drive, Elizabethtown, KY, 42701, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3092146 |
Tax Year |
2014 |
Beginning of tax period |
2014-04-01 |
End of tax period |
2015-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
100 Azalea Park Trail 14, Radcliff, KY, 40160, US |
Principal Officer's Name |
Bonnie Gunter |
Principal Officer's Address |
630 Yale Dr, Elizabethtown, KY, 42701, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3092146 |
Tax Year |
2013 |
Beginning of tax period |
2013-04-01 |
End of tax period |
2014-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
226 Highland Dr, Radcliff, KY, 40160, US |
Principal Officer's Name |
Bonnie Gunter |
Principal Officer's Address |
630 Yale Dr, Elizabethtown, KY, 42701, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3092146 |
Tax Year |
2012 |
Beginning of tax period |
2012-04-01 |
End of tax period |
2013-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
11995 S Hwy 333, Vine Grove, KY, 40175, US |
Principal Officer's Name |
Anneliese Knoll |
Principal Officer's Address |
734 Cherrywood Dr, Radcliff, KY, 40160, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3092146 |
Tax Year |
2011 |
Beginning of tax period |
2011-04-01 |
End of tax period |
2012-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
11995 S Hwy 333, Vine Grove, KY, 40175, US |
Principal Officer's Name |
Jan Colgan |
Principal Officer's Address |
11995 S Hwy 333, Vine Grove, KY, 40175, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3092146 |
Tax Year |
2010 |
Beginning of tax period |
2010-04-01 |
End of tax period |
2011-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
11995 S Hwy 333, Vine Grove, KY, 40175, US |
Principal Officer's Name |
Anneliese Knoll |
Principal Officer's Address |
734 Cherrywood Drive, Radcliff, KY, 40160, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3092146 |
Tax Year |
2009 |
Beginning of tax period |
2009-04-01 |
End of tax period |
2010-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
206 Fern Valley Crt, Elizabethtown, KY, 42701, US |
Principal Officer's Name |
Renate Gosser |
Principal Officer's Address |
226 Highland Ave, Radcliff, KY, 40160, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3092146 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
817 Greenview Circle, Elizabethtown, KY, 42701, US |
Principal Officer's Name |
Maritza Johnson |
Principal Officer's Address |
817 Greenview Circle, Elizabethtown, KY, 42701, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
74-3092146 |
Tax Year |
2007 |
Beginning of tax period |
2007-04-01 |
End of tax period |
2008-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
817 Greenview Circle, Elizabethtown, KY, 42701, US |
Principal Officer's Name |
Maritza Johnson |
Principal Officer's Address |
817 Greenview Circle, Elizabethtown, KY, 42701, US |
|
|
77-0698898
|
Association
|
Unconditional Exemption
|
357 HILL ST, BARDSTOWN, KY, 40004-9736
|
2004-03
|
|
In Care of Name |
% MARILYN CLINE
|
Group Exemption Number |
4270
|
Subsection |
Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
|
Affiliation |
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 |
Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
|
Tax Period |
2023-12
|
Asset |
0
|
Income |
0
|
Filing Requirement |
990 - Required to file Form 990-N - Income less than $50,000 per year
|
PF Filing Requirement |
No 990-PF return
|
Accounting Period |
Dec
|
Asset Amount |
0
|
Income Amount |
0
|
Form 990 Revenue Amount |
0
|
National Taxonomy of Exempt Entities |
Environment: Garden Club, Horticultural Program
|
Sort Name |
BARDSTOWN GARDEN CLUB
|
Form 990-N (e-Postcard)
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
77-0698898 |
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 |
357 Hill Street, Bardstown, KY, 40004, US |
Principal Officer's Name |
Marilyn Clark |
Principal Officer's Address |
357 Hill Street, Bardstown, KY, 40004, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
77-0698898 |
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 |
357 Hill Street, Bardstown, KY, 40004, US |
Principal Officer's Name |
JoAnn Wever |
Principal Officer's Address |
300 Covington Ave, Springfield, KY, 40069, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
77-0698898 |
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 |
357 Hill Street, Bardstown, KY, 40004, US |
Principal Officer's Name |
Marilyn Cline |
Principal Officer's Address |
357 Hill Street, Bardstown, KY, 40004, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
77-0698898 |
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 |
357 Hill Street, Bardstown, KY, 40004, US |
Principal Officer's Name |
Marilyn Cline |
Principal Officer's Address |
357 Hill Street, Bardstown, KY, 40004, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
77-0698898 |
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 |
2200 Templin Ave, Bardstown, KY, 40004, US |
Principal Officer's Name |
Teresa Roche |
Principal Officer's Address |
2200 Templin Ave, Bardstown, KY, 40004, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
77-0698898 |
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 |
126 Cambron Drive, Bardstown, KY, 40004, US |
Principal Officer's Name |
Isabelle Denton |
Principal Officer's Address |
126 Cambron Drive, Bardstown, KY, 40004, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
77-0698898 |
Tax Year |
2017 |
Beginning of tax period |
2017-01-01 |
End of tax period |
2017-12-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
PO Box 157, Smiths Grove, KY, 42171, US |
Principal Officer's Name |
Connie Vincent |
Principal Officer's Address |
PO Box 157, Smiths Grove, KY, 42171, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
77-0698898 |
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 |
109 Bethany Court, Bardstown, KY, 40004, US |
Principal Officer's Name |
Kathy McMullan |
Principal Officer's Address |
109 Bethany Court, Bardstown, KY, 40004, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
77-0698898 |
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 |
357 Hill Street, Bardstown, KY, 40004, US |
Principal Officer's Name |
Marilyn Cline |
Principal Officer's Address |
357 Hill Street, Bardstown, KY, 40004, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
77-0698898 |
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 |
357 Hill St, Bardstown, KY, 40004, US |
Principal Officer's Name |
Kathy McMullan |
Principal Officer's Address |
109 Bethany Ct, Bardstown, KY, 40004, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
77-0698898 |
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 |
142 Castleton Drive, Bardstown, KY, 40004, US |
Principal Officer's Name |
Laura Christensen |
Principal Officer's Address |
142 Castleton Drive, Bardstown, KY, 40004, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
77-0698898 |
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 |
142 Castleton Dr, Bardstown, KY, 40004, US |
Principal Officer's Name |
Laura Christensen |
Principal Officer's Address |
142 Castleton Dr, Bardstown, KY, 40004, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
77-0698898 |
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 |
142 CastletonDrive, Bardstown, KY, 40004, US |
Principal Officer's Name |
Laura Christensen |
Principal Officer's Address |
142 Castleton Drive, Bardstown, KY, 40004, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
77-0698898 |
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 |
142 Castleton Drive, Bardstown, KY, 40004, US |
Principal Officer's Name |
Linda Rummage |
Principal Officer's Address |
108 Addison Ave, Bardstown, KY, 40004, US |
|
Organization Name |
GARDEN CLUB OF KENTUCKY INC |
EIN |
77-0698898 |
Tax Year |
2008 |
Beginning of tax period |
2008-04-01 |
End of tax period |
2009-03-31 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
142 Castleton Drive, Bardstown, KY, 40004, US |
Principal Officer's Name |
Mrs William Christensen |
Principal Officer's Address |
142 Castleton Drive, Bardstown, KY, 40004, US |
|
|