Search icon

TRIMBLE COUNTY 4-H COUNCIL, INC.

Company Details

Name: TRIMBLE COUNTY 4-H COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Apr 1974 (51 years ago)
Organization Date: 16 Apr 1974 (51 years ago)
Last Annual Report: 13 May 2024 (10 months ago)
Organization Number: 0052252
Industry: Agricultural Services
Number of Employees: Small (0-19)
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: PO BOX 244, BEDFORD, KY 40006
Place of Formation: KENTUCKY

Director

Name Role
KENNETH M. HEILMAN Director
MRS. ROBT. HANEY Director
JAMES BRAY PYLES Director
MRS. ERNEST FEWELL Director
MRS. DALLAS MOORE Director
WARREN ADCOCK Director
TERESA DUNLAP Director
BROOKE HERMAN Director

Incorporator

Name Role
JAMES BRAY PYLES Incorporator
MRS. ERNEST FEWELL Incorporator
MRS. DALLAS MOORE Incorporator
MRS. BOB HANEY Incorporator
KENNETH N. HEILMANN Incorporator

Registered Agent

Name Role
Ralph Hance Registered Agent

President

Name Role
Teresa Dunlap President

Secretary

Name Role
APRIL CRAIG Secretary

Treasurer

Name Role
BROOKE HERMAN Treasurer

Vice President

Name Role
Carolee Kunkel Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002292 Exempt Organization Inactive-Expired - - - - Bedford, TRIMBLE, KY

Filings

Name File Date
Annual Report 2024-05-13
Registered Agent name/address change 2023-05-09
Annual Report 2023-05-09
Annual Report 2022-05-23
Annual Report 2021-04-12
Annual Report 2020-03-16
Annual Report 2019-06-19
Annual Report 2018-01-22
Annual Report 2017-04-03
Annual Report 2016-03-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1395204 Corporation Unconditional Exemption PO BOX 244, BEDFORD, KY, 40006-0244 2013-05
In Care of Name % WARREN ADCOCK
Group Exemption Number 0000
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 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, 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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Youth Development: Youth Development - Agricultural
Sort Name -

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: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_61-1395204_TRIMBLECOUNTY4-HCOUNCILINC_05112012_01.tif

Form 990-N (e-Postcard)

Organization Name TRIMBLE COUNTY 4-H COUNCIL INC
EIN 61-1395204
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 244, Bedford, KY, 40006, US
Principal Officer's Name Ralph Hance
Principal Officer's Address PO Box 244, Bedford, KY, 40006, US
Organization Name TRIMBLE COUNTY 4-H COUNCIL INC
EIN 61-1395204
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 244, Bedford, KY, 40006, US
Principal Officer's Name Ralph Hance
Principal Officer's Address PO Box 244, Bedford, KY, 40006, US
Organization Name TRIMBLE COUNTY 4-H COUNCIL INC
EIN 61-1395204
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 244, Bedford, KY, 40006, US
Principal Officer's Name Ralph Hance
Principal Officer's Address PO Box 244, Bedford, KY, 40006, US
Organization Name TRIMBLE COUNTY 4-H COUNCIL INC
EIN 61-1395204
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 244, Bedford, KY, 40006, US
Principal Officer's Name Ralph Hance
Principal Officer's Address PO Box 244, Bedford, KY, 40006, US
Organization Name TRIMBLE COUNTY 4-H COUNCIL INC
EIN 61-1395204
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 244, Bedford, KY, 40006, US
Principal Officer's Name Ralph Hance
Principal Officer's Address PO Box 244, Bedford, KY, 40006, US
Organization Name TRIMBLE COUNTY 4-H COUNCIL INC
EIN 61-1395204
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 244, Bedford, KY, 40006, US
Principal Officer's Name Ralph Hance
Principal Officer's Address PO Box 244, Bedford, KY, 40006, US
Organization Name TRIMBLE COUNTY 4-H COUNCIL INC
EIN 61-1395204
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 244, BEDFORD, KY, 40006, US
Principal Officer's Name Warren Adcock
Principal Officer's Address PO BOX 244, BEDFORD, KY, 40006, US
Organization Name TRIMBLE COUNTY 4-H COUNCIL INC
EIN 61-1395204
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 244, Bedford, KY, 40006, US
Principal Officer's Name Warren Adcock
Principal Officer's Address PO Box 244, Bedford, KY, 40006, US
Organization Name TRIMBLE COUNTY 4-H COUNCIL INC
EIN 61-1395204
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 244, Bedford, KY, 40006, US
Principal Officer's Name Dawnice Moll
Principal Officer's Address 112 Twin Ridge Drive, Bedford, KY, 40006, US
Organization Name 4-H CLUBS & AFFILIATED 4-H ORGANIZATIONS
EIN 61-1395204
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 43 High Country Ln, Bedford, KY, 40006, US
Principal Officer's Name Warren Adcock
Principal Officer's Address 43 High Country Ln, Bedford, KY, 40006, US
Website URL http://ces.ca.uky.edu/trimble/4HYouthDevelopment
Organization Name 4-H CLUBS AFFILIATED 4-H ORGANIZATIONS
EIN 61-1395204
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 244, 43 High Country Ln, Bedford, KY, 40006, US
Principal Officer's Name Tracie Heveline
Principal Officer's Address 1245 Leeport Rd, Milton, KY, 40045, US

Sources: Kentucky Secretary of State