Search icon

THE DEGRAFFENRIED CHORALE, INC.

Company Details

Name: THE DEGRAFFENRIED CHORALE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Sep 1980 (44 years ago)
Organization Date: 15 Sep 1980 (44 years ago)
Last Annual Report: 31 May 2024 (9 months ago)
Organization Number: 0149809
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42276
City: Russellville, Oakville
Primary County: Logan County
Principal Office: P.O. BOX 733, RUSSELLVILLE, KY 42276
Place of Formation: KENTUCKY

President

Name Role
Anne Crawford President

Secretary

Name Role
Katherine Gorrell Secretary

Treasurer

Name Role
Larry Baker Treasurer

Vice President

Name Role
Tony Bradley Vice President

Director

Name Role
Anne Crawford Director
Tony Bradley Director
Katherine Gorrell Director
MRS. HAZEL CARVER Director
MARY BETH DOWDEN Director
MRS. J. P. EDWARDS Director
MRS. DON JOHNS Director

Registered Agent

Name Role
JOHN L. KEES Registered Agent

Incorporator

Name Role
MRS. HAZEL CARVER Incorporator

Filings

Name File Date
Annual Report 2024-05-31
Annual Report 2023-05-29
Annual Report 2022-05-27
Annual Report 2021-06-01
Annual Report 2020-06-14
Annual Report 2019-05-28
Annual Report 2018-06-13
Annual Report 2017-06-19
Annual Report 2016-06-28
Annual Report 2015-06-24

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1011609 Corporation Unconditional Exemption PO BOX 733, RUSSELLVILLE, KY, 42276-0733 2015-10
In Care of Name % LARRY BAKER
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 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Singing, Choral
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2013-10-15
Revocation Posting Date 2014-02-10

Determination Letter

Final Letter(s) FinalLetter_31-1011609_THEDEGRAFFENRIEDCHORALEINC_08262015.tif

Form 990-N (e-Postcard)

Organization Name DEGRAFFENRIED CHORALE INC
EIN 31-1011609
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 733, RUSSELLVILLE, KY, 42276, US
Principal Officer's Name LARRY J BAKER
Principal Officer's Address 336 HIGHLAND LICK RD, RUSSELLVILLE, KY, 42276, US
Organization Name DEGRAFFENRIED CHORALE INC
EIN 31-1011609
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 733, RUSSELLVILLE, KY, 42276, US
Principal Officer's Name LARRY J BAKER
Principal Officer's Address 336 Highland Lick Rd, Russellville, KY, 42276, US
Organization Name DEGRAFFENRIED CHORALE INC
EIN 31-1011609
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 336 Highland Lick Rd, Russellville, KY, 42276, US
Principal Officer's Name LARRY J BAKER
Principal Officer's Address 336 Highland Lick Rd, Russellville, KY, 42276, US
Organization Name DEGRAFFENRIED CHORALE INC
EIN 31-1011609
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 733, RUSSELLVILLE, KY, 42276, US
Principal Officer's Name DEGRAFENRIED CHORALE
Principal Officer's Address 336 Highland Lick Ro, RUSSELLVILLE, KY, 42276, US
Organization Name DEGRAFFENRIED CHORALE INC
EIN 31-1011609
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX733, Russellville, KY, 42276, US
Principal Officer's Name Larry J Baker
Principal Officer's Address 336 Highland Lick Road, Russellville, KY, 42276, US
Organization Name DEGRAFFENRIED CHORALE INC
EIN 31-1011609
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX733, Russellville, KY, 42276, US
Principal Officer's Name Larry J Baker
Principal Officer's Address 336 Highland Lick Rd, Russellville, KY, 42276, US
Organization Name DEGRAFFENRIED CHORALE INC
EIN 31-1011609
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 733, RUSSELLVILLE, KY, 42276, US
Principal Officer's Name LARRY BAKER
Principal Officer's Address 758 Crittenden Circle, Russellville, KY, 42276, US
Organization Name DEGRAFFENRIED CHORALE INC
EIN 31-1011609
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 733, Russellville, KY, 42276, US
Principal Officer's Name John Kees
Principal Officer's Address 499 Kees Rd, Russellville, KY, 42276, US
Organization Name DEGRAFFENRIED CHORALE INC
EIN 31-1011609
Tax Year 2007
Beginning of tax period 2007-06-01
End of tax period 2008-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 733, Russellville, KY, 42276, US
Principal Officer's Name Freddie Borders
Principal Officer's Address 5475 Greenridge-Spa Road, Lewisburg, KY, 42256, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name DEGRAFFENRIED CHORALE INC
EIN 31-1011609
Tax Period 201705
Filing Type P
Return Type 990EZ
File View File
Organization Name DEGRAFFENRIED CHORALE INC
EIN 31-1011609
Tax Period 201605
Filing Type P
Return Type 990ER
File View File

Sources: Kentucky Secretary of State