Search icon

HOPKINSVILLE JUNIOR AUXILIARY, INC.

Company Details

Name: HOPKINSVILLE JUNIOR AUXILIARY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Jul 1975 (50 years ago)
Organization Date: 02 Jul 1975 (50 years ago)
Last Annual Report: 09 Jan 2025 (2 months ago)
Organization Number: 0036713
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: PO BOX 490, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY

Registered Agent

Name Role
Elizabeth Graham Registered Agent

President

Name Role
Nancy Askew President

Vice President

Name Role
Elizabeth Graham Vice President

Treasurer

Name Role
Jessica Roseberry Treasurer

Director

Name Role
Nancy Askew Director
Elizabeth Graham Director
Jessica Roseberry Director
DORIS ANN RUSSELL Director
CONNIE THOMAS Director
JANICE SUTHERLAND Director
CAROLYN COBB Director
BETTY HAYES Director

Incorporator

Name Role
DORIS ANN RUSSELL Incorporator

Filings

Name File Date
Principal Office Address Change 2025-01-09
Registered Agent name/address change 2025-01-09
Reinstatement Approval Letter Revenue 2025-01-09
Reinstatement 2025-01-09
Reinstatement Certificate of Existence 2025-01-09
Administrative Dissolution 2023-10-04
Annual Report 2022-03-10
Annual Report 2021-05-05
Annual Report 2020-05-31
Annual Report 2019-04-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0891213 Corporation Unconditional Exemption PO BOX 490, HOPKINSVILLE, KY, 42241-0490 1976-02
In Care of Name % NATALIE ADAMS
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification 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 2022-03
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 -

Form 990-N (e-Postcard)

Organization Name HOPKINSVILLE JUNIOR AUXILIARY INC
EIN 61-0891213
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 490, HOPKINSVILLE, KY, 42241, US
Principal Officer's Name LIZ GREER
Principal Officer's Address P O BOX 490, HOPKINSVILLE, KY, 42241, US
Organization Name HOPKINSVILLE JUNIOR AUXILIARY INC
EIN 61-0891213
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 490, HOPKINSVILLE, KY, 42241, US
Principal Officer's Name CHRISTIAN SHAW
Principal Officer's Address P O BOX 490, HOPKINSVILLE, KY, 42241, US
Organization Name HOPKINSVILLE JUNIOR AUXILIARY INC
EIN 61-0891213
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 490, HOPKINSVILLE, KY, 42241, US
Principal Officer's Name Christian Shaw
Principal Officer's Address P O BOX 490, HOPKINSVILLE, KY, 42241, US
Organization Name HOPKINSVILLE JUNIOR AUXILIARY INC
EIN 61-0891213
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 P O BOX 490, HOPKINSVILLE, KY, 42241, US
Principal Officer's Name MEGAN MARSH
Principal Officer's Address P O BOX 490, HOPKINSVILLE, KY, 42241, US
Organization Name HOPKINSVILLE JUNIOR AUXILIARY INC
EIN 61-0891213
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 490, HOPKINSVILLE, KY, 42241, US
Principal Officer's Name KELLY DOWNS
Principal Officer's Address P O BOX 490, HOPKINSVILLE, KY, 42241, US
Organization Name HOPKINSVILLE JUNIOR AUXILIARY INC
EIN 61-0891213
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 490, Hopkinsville, KY, 42241, US
Principal Officer's Name India Chandler Goolsby
Principal Officer's Address PO Box 490, Hopkinsville, KY, 42241, US
Organization Name HOPKINSVILLE JUNIOR AUXILIARY INC
EIN 61-0891213
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 490, Hopkinsville, KY, 42241, US
Principal Officer's Name Morgan Cannon
Principal Officer's Address PO BOX 490, Hopkinsville, KY, 42241, US
Organization Name HOPKINSVILLE JUNIOR AUXILIARY INC
EIN 61-0891213
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 490, HOPKINSVILLE, KY, 42241, US
Principal Officer's Name RACHEL SMITH
Principal Officer's Address PO BOX 490, HOPKINSVILLE, KY, 42241, US
Organization Name HOPKINSVILLE JUNIOR AUXILIARY INC
EIN 61-0891213
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 490, Hopkinsville, KY, 42241, US
Principal Officer's Name Rachel Smith
Principal Officer's Address PO Box 490, Hopkinsville, KY, 42241, US
Organization Name HOPKINSVILLE JUNIOR AUXILIARY INC
EIN 61-0891213
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 490, Hopkinsville, KY, 42241, US
Principal Officer's Name Devon Jenkins
Principal Officer's Address PO Box 490, Hopkinsville, KY, 42241, US
Organization Name HOPKINSVILLE JUNIOR AUXILIARY INC
EIN 61-0891213
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 490, Hopkinsville, KY, 42240, US
Principal Officer's Name Natalie Adams
Principal Officer's Address PO Box 490, Hopkinsville, KY, 42240, US

Sources: Kentucky Secretary of State