Search icon

COMMUNITY SERVICE CENTER OF WILMORE-HIGH BRIDGE, INC.

Company Details

Name: COMMUNITY SERVICE CENTER OF WILMORE-HIGH BRIDGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 30 Jan 1981 (44 years ago)
Last Annual Report: 15 Jan 2025 (3 months ago)
Organization Number: 0163588
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40390
City: Wilmore, Versailles
Primary County: Jessamine County
Principal Office: 209 E. MAIN STREET., P.O. BOX 52, WILMORE, KY 40390
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MHF1NAXL9U57 2025-04-15 209 E MAIN ST, WILMORE, KY, 40390, 1321, USA 209 E MAIN ST, P.O. BOX 52, WILMORE, KY, 40390, 0052, USA

Business Information

URL cscwilmore.org
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-04-17
Initial Registration Date 2007-03-02
Entity Start Date 1981-11-12
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KOBY MILLER
Address 209 E MAIN ST, P O BOX 52, WILMORE, KY, 40390, 0052, USA
Title ALTERNATE POC
Name KOBY MILLER
Address 209 E MAIN ST, WILMORE, KY 40390 (PREVIOUS ADDRESS 335 E MAIN ST, WILMORE, KY 40390), P O BOX 52, WILMORE, KY, 40390, 0052, USA
Government Business
Title PRIMARY POC
Name KOBY MILLER
Address 209 E MAIN ST, WILMORE, KY 40390 (PREVIOUS ADDRESS 335 E MAIN ST, WILMORE, KY 40390), P O BOX 52, WILMORE, KY, 40390, 0052, USA
Title ALTERNATE POC
Name KOBY MILLER
Address 209 E MAIN ST, P O BOX 52, WILMORE, KY, 40390, 0052, USA
Past Performance
Title PRIMARY POC
Name KOBY MILLER
Address 209 E MAIN ST, WILMORE, KY 40390 (PREVIOUS ADDRESS 335 E MAIN ST, WILMORE, KY 40390), P O BOX 52, WILMORE, KY, 40390, 0052, USA
Title ALTERNATE POC
Name KOBY MILLER
Address 209 E MAIN ST, WILMORE, KY 40390 (PREVIOUS ADDRESS 335 E MAIN ST, WILMORE, KY 40390), P O BOX 52, WILMORE, KY, 40390, 0052, USA

Director

Name Role
Sheila Lovell Director
Jan Coleman Director
ROY PUMPHREY Director
James Brumfield Director
Nina Pneuman Director
David Chronic Director
Susan Thimons Director
Monica Klepac Director
Beka Burton Director
Shelley Spann Director

Treasurer

Name Role
James Brumfield Treasurer

President

Name Role
Beka Burton President

Registered Agent

Name Role
PAT KELLY Registered Agent

Secretary

Name Role
Sheila Lovell Secretary

Vice President

Name Role
Susan Thimons Vice President

Incorporator

Name Role
DORIS SHENNUN Incorporator

Former Company Names

Name Action
COMMUNITY SERVICE CENTER OF WILMORE, INC. Old Name

Filings

Name File Date
Registered Agent name/address change 2025-01-15
Annual Report 2025-01-15
Annual Report 2024-01-17
Annual Report 2023-01-12
Annual Report 2022-02-15
Annual Report 2021-02-09
Annual Report Amendment 2020-03-27
Annual Report 2020-03-26
Registered Agent name/address change 2020-03-26
Annual Report 2019-05-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1020218 Corporation Unconditional Exemption PO BOX 52, WILMORE, KY, 40390-0052 1981-12
In Care of Name -
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 122858
Income Amount 386815
Form 990 Revenue Amount 281081
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)

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

Organization Name COMMUNITY SERVICE CENTER OF WILMORE HIGH BRIDGE INC
EIN 31-1020218
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name COMMUNITY SERVICE CENTER OF WILMORE HIGH BRIDGE INC
EIN 31-1020218
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name COMMUNITY SERVICE CENTER OF WILMORE-HIGH BRIDGE INC
EIN 31-1020218
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name COMMUNITY SERVICE CENTER OF WILMORE-HIGH BRIDGE INC
EIN 31-1020218
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name COMMUNITY SERVICE CENTER OF WILMORE - HIGH BRIDGE INC
EIN 31-1020218
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name COMMUNITY SERVICE CENTER OF WILMORE - HIGH BRIDGE INC
EIN 31-1020218
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name COMMUNITY SERVICE CENTER OF WILMORE HIGH BRIDGE INC
EIN 31-1020218
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9534747010 2020-04-09 0457 PPP 209 E. Main St., WILMORE, KY, 40390-1321
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12900
Loan Approval Amount (current) 12900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILMORE, JESSAMINE, KY, 40390-1321
Project Congressional District KY-06
Number of Employees 4
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27707
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address PARIS, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13008.15
Forgiveness Paid Date 2021-02-19

Sources: Kentucky Secretary of State