Name: | THEATRE WORKSHOP OF OWENSBORO, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 02 Dec 1955 (69 years ago) |
Organization Date: | 02 Dec 1955 (69 years ago) |
Last Annual Report: | 04 Feb 2025 (2 months ago) |
Organization Number: | 0051026 |
Industry: | Amusement and Recreation Services |
Number of Employees: | Small (0-19) |
Principal Office: | P. O. BOX 644, OWENSBORO, KY 423020644 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
T8QGKCQ35JU8 | 2022-04-26 | 407 W 5TH ST, OWENSBORO, KY, 42301, 0764, USA | PO BOX 644, OWENSBORO, KY, 42302, USA | |||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | THEATRE WORKSHOP |
Congressional District | 02 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-04-29 |
Initial Registration Date | 2021-04-05 |
Entity Start Date | 1955-12-02 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JAMIE SCHEFFER |
Role | TREASURER |
Address | 407 W 5TH ST, OWENSBORO, KY, 42301, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JAMIE SCHEFFER |
Role | TREASURER |
Address | 407 W 5TH ST, OWENSBORO, KY, 42301, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Worth Mountjoy | Director |
LAWRENCE W. HAGER, JR. | Director |
CLIFFORD HORTON | Director |
Jacob Hein | Director |
Kim Garvin | Director |
Joseph Acquisto | Director |
Karen Feldhaus | Director |
Preston Middleton | Director |
Michele Howard | Director |
McCellus Mays | Director |
Name | Role |
---|---|
LAWRENCE W. HAGER, JR. | Incorporator |
TOM FORGY | Incorporator |
CLIFFORD HORTON | Incorporator |
Name | Role |
---|---|
TODD REYNOLDS | Registered Agent |
Name | Role |
---|---|
Lisa Mingus-Tullis | President |
Name | Role |
---|---|
Jason Bostwick | Vice President |
Name | Role |
---|---|
Andrew Bolin | Treasurer |
Name | Role |
---|---|
Hannah Adams | Secretary |
Name | File Date |
---|---|
Annual Report | 2025-02-04 |
Annual Report | 2024-02-28 |
Annual Report | 2023-08-10 |
Annual Report | 2022-02-10 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-11 |
Annual Report | 2019-04-18 |
Annual Report | 2018-05-15 |
Annual Report | 2017-05-11 |
Annual Report | 2016-03-31 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-0968600 | Corporation | Unconditional Exemption | PO BOX 644, OWENSBORO, KY, 42302-0644 | 1973-06 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: A public charity. Deductibility Limitation: 50% (60% for cash contributions) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | THEATRE WORKSHOP OF OWENSBORO INC |
EIN | 61-0968600 |
Tax Period | 202306 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | THEATRE WORKSHOP OF OWENSBORO INC |
EIN | 61-0968600 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | THEATRE WORKSHOP OF OWENSBORO INC |
EIN | 61-0968600 |
Tax Period | 202106 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | THEATRE WORKSHOP OF OWENSBORO INC |
EIN | 61-0968600 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | THEATRE WORKSHOP OF OWENSBORO INC |
EIN | 61-0968600 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | THEATRE WORKSHOP OF OWENSBORO |
EIN | 61-0968600 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | THEATRE WORKSHOP OF OWENSBORO |
EIN | 61-0968600 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | THEATRE WORKSHOP OF OWENSBORO INC |
EIN | 61-0968600 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990 |
File | View File |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4947057108 | 2020-04-13 | 0457 | PPP | 407 W 5TH ST, OWENSBORO, KY, 42301-0764 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9341238304 | 2021-01-30 | 0457 | PPS | 407 W 5th St, Owensboro, KY, 42301-0764 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Sources: Kentucky Secretary of State