Search icon

BRIDGE THE GAP, INC.

Company Details

Name: BRIDGE THE GAP, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Dec 1979 (45 years ago)
Organization Date: 20 Dec 1979 (45 years ago)
Last Annual Report: 31 Jul 2023 (2 years ago)
Organization Number: 0143186
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 800 S. 4TH STREET APT. 2107, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Registered Agent

Name Role
LOUISA HENSON Registered Agent

Sole Officer

Name Role
Louisa Weeks Henson Sole Officer

Director

Name Role
Wendi Swanson Wagner Director
Suzanne Daley Peers Director
Sarah Baker Riggle Director
LOUISA HENSON Director
EDWARD HENSON Director
PATRICIA GARVEY Director

Incorporator

Name Role
PATRICIA GARVEY Incorporator
LOUISA HENSON Incorporator
EDWARD HENSON Incorporator

Filings

Name File Date
Administrative Dissolution 2024-10-12
Principal Office Address Change 2023-07-31
Registered Agent name/address change 2023-07-31
Annual Report 2023-07-31
Principal Office Address Change 2022-12-05
Registered Agent name/address change 2022-12-05
Reinstatement 2022-12-05
Reinstatement Certificate of Existence 2022-12-05
Reinstatement Approval Letter Revenue 2022-11-28
Administrative Dissolution 2022-10-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1111053 Corporation Unconditional Exemption 800 SOUTH FOURTH STREET, LOUISVILLE, KY, 40203-2151 1989-02
In Care of Name % LOUISA HENSON
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-04
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 Apr
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 BRIDGE THE GAP INC
EIN 61-1111053
Tax Year 2023
Beginning of tax period 2023-05-01
End of tax period 2024-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 800 South Fourth Street, Louisville, KY, 40203, US
Principal Officer's Name Louisa Henson
Principal Officer's Address 800 South Fourth Street, Louisville, KY, 40203, US
Organization Name BRIDGE THE GAP INC
EIN 61-1111053
Tax Year 2022
Beginning of tax period 2022-05-01
End of tax period 2023-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 800 S 4th StreetApt 2107, LOUISVILLE, KY, 40203, US
Principal Officer's Name Louisa Henson
Principal Officer's Address 800 S 4th Street, Apt 2107, Louisville, KY, 40203, US
Organization Name BRIDGE THE GAP INC
EIN 61-1111053
Tax Year 2021
Beginning of tax period 2021-05-01
End of tax period 2022-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 800 S 4th StreetApt 2107, LOUISVILLE, KY, 40203, US
Principal Officer's Name Louisa Henson
Principal Officer's Address 800 S 4th Street, Apt 2107, Louisville, KY, 40203, US
Organization Name BRIDGE THE GAP INC
EIN 61-1111053
Tax Year 2020
Beginning of tax period 2020-05-01
End of tax period 2021-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1220 SUMMIT AVE, LOUISVILLE, KY, 402042446, US
Principal Officer's Name Louisa W Henson
Principal Officer's Address 1220 Summit Avenue, Louisville, KY, 40204, US
Organization Name BRIDGE THE GAP INC
EIN 61-1111053
Tax Year 2019
Beginning of tax period 2019-05-01
End of tax period 2020-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1220 Summit Avenue, Louisville, KY, 40204, US
Principal Officer's Name Louisa Henson
Principal Officer's Address 1220 Summit Avenue, Louisville, KY, 40204, US
Organization Name BRIDGE THE GAP INC
EIN 61-1111053
Tax Year 2018
Beginning of tax period 2018-05-01
End of tax period 2019-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1220 Summit Avenue, Louisville, KY, 40204, US
Principal Officer's Name Louisa Henson
Principal Officer's Address 1220 Summit Avenue, Louisville, KY, 40204, US
Organization Name BRIDGE THE GAP INC
EIN 61-1111053
Tax Year 2017
Beginning of tax period 2017-05-01
End of tax period 2018-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1220 Summit Avenue, Louisville, KY, 40204, US
Principal Officer's Name Louisa Henson
Principal Officer's Address 1220 Summit Avenue, Louisville, KY, 40204, US
Organization Name BRIDGE THE GAP INC
EIN 61-1111053
Tax Year 2016
Beginning of tax period 2016-05-01
End of tax period 2017-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1220 Summit Avenue, Louisville, KY, 40204, US
Principal Officer's Name Louisa Henson
Principal Officer's Address 1220 Summit Avenue, Louisville, KY, 40204, US
Organization Name BRIDGE THE GAP INC
EIN 61-1111053
Tax Year 2015
Beginning of tax period 2015-05-01
End of tax period 2016-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1220 Summit Ave, Louisville, KY, 40204, US
Principal Officer's Name Louisa Henson
Principal Officer's Address 1220 Summit Ave, Louisville, KY, 40204, US
Organization Name BRIDGE THE GAP INC
EIN 61-1111053
Tax Year 2014
Beginning of tax period 2014-05-01
End of tax period 2015-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1220 Summit Avenue, Louisville, KY, 40204, US
Principal Officer's Name Louisa Henson
Principal Officer's Address 1220 Summit Avenue, Louisville, KY, 40204, US
Organization Name BRIDGE THE GAP INC
EIN 61-1111053
Tax Year 2013
Beginning of tax period 2013-05-01
End of tax period 2014-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1220 Summit Ave, Louisville, KY, 40204, US
Principal Officer's Name Louisa Henson
Principal Officer's Address 1220 Summit Ave, Louisville, KY, 40204, US
Organization Name BRIDGE THE GAP INC
EIN 61-1111053
Tax Year 2011
Beginning of tax period 2011-05-01
End of tax period 2012-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Hill Rord, Louisville, KY, 40204, US
Principal Officer's Name Louisa Henson
Principal Officer's Address 55 Hill Road, Louisville, KY, 40204, US
Organization Name BRIDGE THE GAP INC
EIN 61-1111053
Tax Year 2010
Beginning of tax period 2010-05-01
End of tax period 2011-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Hill Rord, Louisville, KY, 40204, US
Principal Officer's Name Louisa Henson
Principal Officer's Address 55 Hill Road, Louisville, KY, 40204, US
Organization Name BRIDGE THE GAP INC
EIN 61-1111053
Tax Year 2009
Beginning of tax period 2009-05-01
End of tax period 2010-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 55 Hill Road, Louisville, KY, 40204, US
Principal Officer's Name Louisa Henson
Principal Officer's Address 55 Hill Road, Louisville, KY, 40204, US

Sources: Kentucky Secretary of State