Search icon

THE GARDEN CLUB OF KENTUCKY, INC.

Company Details

Name: THE GARDEN CLUB OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Nov 1948 (76 years ago)
Organization Date: 29 Nov 1948 (76 years ago)
Last Annual Report: 27 Jun 2024 (8 months ago)
Organization Number: 0019245
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40361
City: Paris
Primary County: Bourbon County
Principal Office: STATE HEADQUARTERS, 616 PLEASANT STREET, PARIS, KY 40361
Place of Formation: KENTUCKY

Director

Name Role
LAURA WHITNEY BURCHETTE Director
. Director
JAN WORTH Director
DEE BIEBIGHAUSER Director
JULIE SMITH Director
ANN FIEL Director
LINDA PORTER Director
JOJEAN SCOTT Director
ROMANZA JOHNSON Director
SALLY SMITH Director

Incorporator

Name Role
MRS. FREDERICK A. WALLIS Incorporator
MRS. J. KIDWELL GRANNIS Incorporator
MRS. W. C. COOPER Incorporator
MRS. EARLE D. RABOLD Incorporator
MRS. H. ALVIN STILZ Incorporator

Registered Agent

Name Role
JAN WORTH Registered Agent

Vice President

Name Role
DEBBIE SKAGGS Vice President
SHARON BURCHAM Vice President
CARLA HAWKINS Vice President

Treasurer

Name Role
TINA MICKELSON Treasurer

President

Name Role
SUSAN THRONEBERRY President

Officer

Name Role
CARCILLE C BURCHETTE Officer

Secretary

Name Role
MARY ANN HEXT Secretary

Filings

Name File Date
Annual Report 2024-06-27
Annual Report 2023-06-28
Annual Report 2022-06-27
Annual Report 2021-06-29
Annual Report 2020-06-22
Annual Report 2019-05-29
Registered Agent name/address change 2018-04-23
Annual Report 2018-04-23
Annual Report 2017-06-22
Annual Report 2016-04-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
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

Sources: Kentucky Secretary of State