Search icon

COLUMBIAN REAL ESTATE TRUST, INC.

Company Details

Name: COLUMBIAN REAL ESTATE TRUST, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 24 Jan 1951 (74 years ago)
Last Annual Report: 23 Mar 2024 (a year ago)
Organization Number: 0029177
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 1620 COLONIAL AVE., P. O. BOX 551, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Director

Name Role
J. A. METZGER Director
HARRY B. FENWICK Director
ROBERT E. BARKER Director
Ed Duncan Director
Danny Bullock Director
David Shoemaker Director

Incorporator

Name Role
J. A. METZGER Incorporator
HARRY B. FENWICK Incorporator
ROBERT E. BARKER Incorporator

Treasurer

Name Role
Lawrence David Butler Treasurer

President

Name Role
Bradley R Eadens President

Registered Agent

Name Role
HARRY MATHISON Registered Agent

Secretary

Name Role
Keith A Harpole Secretary

Former Company Names

Name Action
KNIGHTS OF COLUMBUS, COUNCIL NO. 1320, INC. Old Name

Filings

Name File Date
Annual Report 2024-03-23
Annual Report 2023-02-20
Annual Report 2022-03-12
Annual Report 2021-05-31
Principal Office Address Change 2021-05-31
Registered Agent name/address change 2021-05-31
Annual Report 2020-05-20
Annual Report 2019-05-29
Annual Report 2018-05-26
Annual Report 2017-06-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0168177 Corporation Unconditional Exemption PO BOX 551, HENDERSON, KY, 42419-0551 2014-09
In Care of Name % DOUGLAS A WATCHEN
Group Exemption Number 0000
Subsection Title-Holding Corporation
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-12
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 Community Improvement, Capacity Building: Real Estate Associations
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(2): Title holding corporations for exempt organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09

Determination Letter

Final Letter(s) FinalLetter_30-0168177_COLUMBIANREALESTATETRUSTINC_05272014.tif

Form 990-N (e-Postcard)

Organization Name COLUMBIAN REAL ESTATE TRUST INC
EIN 30-0168177
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 551, Henderson, KY, 42419, US
Principal Officer's Address PO Box 551, Henderson, KY, 42419, US
Organization Name COLUMBIAN REAL ESTATE TRUST INC
EIN 30-0168177
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 PO Box 551, Henderson, KY, 42419, US
Principal Officer's Address PO Box 551, Henderson, KY, 42419, US
Organization Name COLUMBIAN REAL ESTATE TRUST INC
EIN 30-0168177
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 551, Henderson, KY, 42419, US
Principal Officer's Name John Knight
Principal Officer's Address 2759 Sunrise Court, Henderson, KY, 42420, US
Organization Name COLUMBIAN REAL ESTATE TRUST INC
EIN 30-0168177
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 PO Box 551, Henderson, KY, 42419, US
Principal Officer's Name Douglas A Wathen
Principal Officer's Address PO Box 551, Henderson, KY, 42419, US
Organization Name COLUMBIAN REAL ESTATE TRUST INC
EIN 30-0168177
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 551, Henderson, KY, 42419, US
Principal Officer's Name Douglas A Wathen
Principal Officer's Address PO Box 551, Henderson, KY, 42419, US
Organization Name COLUMBIAN REAL ESTATE TRUST INC
EIN 30-0168177
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 551, Henderson, KY, 42419, US
Principal Officer's Name Douglas A Wathen
Principal Officer's Address PO Box 551, Henderson, KY, 42419, US
Organization Name COLUMBIAN REAL ESTATE TRUST INC
EIN 30-0168177
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 451, Henderson, KY, 42419, US
Principal Officer's Name Douglas A Wathen
Principal Officer's Address 2385 Dundonnell Drive, Henderson, KY, 42420, US
Organization Name COLUMBIAN REAL ESTATE TRUST INC
EIN 30-0168177
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 551, Henderson, KY, 42420, US
Principal Officer's Name Douglas A Wathen
Principal Officer's Address 2385 Dundonnell Drive, Henderson, KY, 42420, US
Organization Name COLUMBIAN REAL ESTATE TRUST INC
EIN 30-0168177
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 551, Henderson, KY, 424190551, US
Principal Officer's Name Patrick Shoemaker
Principal Officer's Address PO Box 551, Henderson, KY, 424190551, US

Sources: Kentucky Secretary of State