Search icon

KENTUCKY COUNCIL OF THE BLIND, INC.

Company Details

Name: KENTUCKY COUNCIL OF THE BLIND, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Feb 1975 (50 years ago)
Organization Date: 13 Feb 1975 (50 years ago)
Last Annual Report: 29 Jan 2025 (a month ago)
Organization Number: 0117773
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 148 N. VERNON AVE., LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Secretary

Name Role
Deborah Persons Secretary

Vice President

Name Role
Bill Wright Vice President
Debby Teresa Green Vice President

Director

Name Role
Bill Roberts Director
Benjamin Wright Director
Ristoria Ross-Jackson Director
Deanna Scoggins Director
MRS. CARLA S. FRANKLIN Director
RUSS MAPLE Director
MRS. ANNA ROSE CAIN Director
LARRY CROWE Director
JAMES SHAW Director

President

Name Role
Patricia M Cox President

Treasurer

Name Role
Carla S Ruschival Treasurer

Incorporator

Name Role
ANNA ROSE CAIN Incorporator

Registered Agent

Name Role
CARLA RUSCHIVAL Registered Agent

Former Company Names

Name Action
THE ASSOCIATED BLIND OF KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2025-01-29
Annual Report 2024-01-27
Annual Report 2023-01-16
Annual Report 2022-01-21
Annual Report 2021-02-16
Annual Report 2020-02-03
Annual Report 2019-01-20
Annual Report 2018-04-17
Annual Report 2017-03-24
Annual Report 2016-03-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0913506 Corporation Unconditional Exemption 148 VERNON AVE, LOUISVILLE, KY, 40206-2037 1975-07
In Care of Name % CARLA RUSCHIVAL
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 2024-12
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 -
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)

Form 990-N (e-Postcard)

Organization Name KENTUCKY COUNCIL OF THE BLIND INC
EIN 61-0913506
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 148 Vernon Avenue, Louisville, KY, 40206, US
Principal Officer's Name Patti Cox
Principal Officer's Address 3817 tuesday Way, Louisville, KY, 40219, US
Organization Name KENTUCKY COUNCIL OF THE BLIND INC
EIN 61-0913506
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 148 Vernon Avie, Louisville, KY, 40206, US
Principal Officer's Name Mathew Selm
Principal Officer's Address 3803 Yardley Court 104, Louisville, KY, 40299, US
Organization Name KENTUCKY COUNCIL OF THE BLIND INC
EIN 61-0913506
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 148 Vernon Ave, Louisville, KY, 40206, US
Principal Officer's Name Carla Ruschival
Principal Officer's Address 148 Vernon Ave, Louisville, KY, 40206, US
Organization Name KENTUCKY COUNCIL OF THE BLIND INC
EIN 61-0913506
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 148 Vernon Ave, Louisville, KY, 40206, US
Principal Officer's Name Matthew Selm
Principal Officer's Address 148 Vernon Ave, Louisville, KY, 40206, US
Organization Name KENTUCKY COUNCIL OF THE BLIND INC
EIN 61-0913506
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 148 Vernon, Louisville, KY, 40206, US
Principal Officer's Name Matthew Selm
Principal Officer's Address 3803 Yardley Ct 104, Louisville, KY, 40299, US
Website URL www.kentucky-acb.org
Organization Name KENTUCKY COUNCIL OF THE BLIND INC
EIN 61-0913506
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 148 Vernon Ave, Louisville, KY, 40206, US
Principal Officer's Name Debbie Deatherage
Principal Officer's Address 124 N Peterson Ave 2, Louisville, KY, 40206, US
Organization Name KENTUCKY COUNCIL OF THE BLIND INC
EIN 61-0913506
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 148 Vernon Ave, Louisville, KY, 40206, US
Principal Officer's Name Deborah Deatherage
Principal Officer's Address 124 N Peterson Ave 2, Louisville, KY, 40206, US
Organization Name KENTUCKY COUNCIL OF THE BLIND INC
EIN 61-0913506
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 148 Vernon Avenue, Louisville, KY, 40206, US
Principal Officer's Name Debbie Deatherage
Principal Officer's Address 124 N Peretson Ave, Louisville, KY, 40206, US
Website URL www.kentucky-acb.org
Organization Name KENTUCKY COUNCIL OF THE BLIND INC
EIN 61-0913506
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 148 Vernon, Louisville, KY, 40206, US
Principal Officer's Name Debra M Deatherage
Principal Officer's Address 124 N Peterson Ave apt 2, Louisville, KY, 40206, US
Organization Name KENTUCKY COUNCIL OF THE BLIND INC
EIN 61-0913506
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 148 Vernon Avenue, Louisville, KY, 40206, US
Principal Officer's Name Debra Lewis
Principal Officer's Address 107 Fenley Ave A-1, Louisville, KY, 40207, US
Organization Name KENTUCKY COUNCIL OF THE BLIND INC
EIN 61-0913506
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 148 Vernon Avenue, Louisville, KY, 40206, US
Principal Officer's Name Debra lewis
Principal Officer's Address 107 Fenley Ave a-1, Louisville, KY, 40207, US
Website URL www.kentucky-acb.org
Organization Name KENTUCKY COUNCIL OF THE BLIND INC
EIN 61-0913506
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 148 Vernon Avenue, Louisville, KY, 40206, US
Principal Officer's Name Debra Lewis
Principal Officer's Address 107 Fenley Ave A-1, Louisville, KY, 40207, US
Website URL www.kentucky-acb.org
Organization Name KENTUCKY COUNCIL OF THE BLIND INC
EIN 61-0913506
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 148 Vernon Avenue, Louisville, KY, 40206, US
Principal Officer's Name Debra Lewis
Principal Officer's Address 107 Fenley Avenue a-1, Louisville, KY, 40207, US
Website URL www.kentucky-acb.org
Organization Name KENTUCKY COUNCIL OF THE BLIND INC
EIN 61-0913506
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 148 Vernon Avenue, Louisville, KY, 40206, US
Principal Officer's Name William Deatherage
Principal Officer's Address 124 N Peterson Avenue 2, Louisville, KY, 40206, US
Website URL www.kentucky-acb.org
Organization Name KENTUCKY COUNCIL OF THE BLIND INC
EIN 61-0913506
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 148 Vernon Avenue, Louisville, KY, 40206, US
Principal Officer's Name William Deatherage
Principal Officer's Address 124 N Peterson Ave 2, Louisville, KY, 40206, US
Website URL www.kentucky-acb.org
Organization Name KENTUCKY COUNCIL OF THE BLIND INC
EIN 61-0913506
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 148 Vernon Avenue, Louisville, KY, 40206, US
Principal Officer's Name Michael McCarty
Principal Officer's Address 223 Ashbury Rd, Louisville, KY, 40214, US
Website URL www.kentucky-acb.org
Organization Name KENTUCKY COUNCIL OF THE BLIND INC
EIN 61-0913506
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 148 Vernon Avenue, Louisville, KY, 40206, US
Principal Officer's Name Michael McCarty
Principal Officer's Address 223 Ashbury, Louisville, KY, 40214, US
Website URL www.kentucky-acb.org
Organization Name KENTUCKY COUNCIL OF THE BLIND INC
EIN 61-0913506
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 148 Vernon Avenue, Louisville, KY, 40206, US
Principal Officer's Name Adam Ruschival
Principal Officer's Address 148 Vernon Avenue, Louisville, KY, 40206, US
Website URL www.kentucky-acb.org

Sources: Kentucky Secretary of State