Search icon

MULTI-COUNTY CLIENTS COUNCIL OF KENTUCKY, INC.

Company Details

Name: MULTI-COUNTY CLIENTS COUNCIL OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Feb 1981 (44 years ago)
Organization Date: 13 Feb 1981 (44 years ago)
Last Annual Report: 24 Sep 2024 (6 months ago)
Organization Number: 0171996
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 511 S 5TH ST, APT 1711, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

President

Name Role
RONALD TRIPLETT President

Director

Name Role
CLINTON BENNETT Director
LISA COLLIER Director
JIM DAVIS Director
Ann Anderson Director
Ronald Triplett Director
Dennisha Rivers Director
Myron Ewing Director
ADLENE ABSTAIN Director
CAROLYN ASHBY Director

Incorporator

Name Role
ADLENE ABSTAIN Incorporator

Secretary

Name Role
Ann Anderson Secretary

Registered Agent

Name Role
RONALD TRIPLETT Registered Agent

Former Company Names

Name Action
CLIENT COUNCIL OF LOUISVILLE AND JEFFERSON COUNTY, KENTUCKY, INC. Old Name

Filings

Name File Date
Annual Report 2024-09-24
Principal Office Address Change 2024-09-24
Registered Agent name/address change 2024-09-24
Annual Report 2023-06-15
Sixty Day Notice Return 2022-09-26
Annual Report 2022-08-10
Annual Report 2021-04-28
Annual Report 2020-08-10
Registered Agent name/address change 2019-11-07
Annual Report Amendment 2019-11-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1278463 Corporation Unconditional Exemption 416 W MUHAMMAD ALI BLVD STE 201, LOUISVILLE, KY, 40202-3386 1982-11
In Care of Name % GEORGE E LEE JR
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
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 LOUISVILLE-JEFFERSON CO CLIENT COUN

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 MULTI-COUNTY CLIENTS COUNCIL OF KENTUCKY INC
EIN 61-1278463
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 416 West Muhammad Ali Blvd Ste 201, Louisville, KY, 40202, US
Principal Officer's Name Ronald Triplett
Principal Officer's Address 416 West Muhammad Ali Blvd Ste 201, Louisville, KY, 40202, US
Organization Name MULTI-COUNTY CLIENTS COUNCIL OF KENTUCKY INC
EIN 61-1278463
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 416 West Muhammad Ali Blvd Ste 201, Louisville, KY, 40202, US
Principal Officer's Name Ronald Triplett
Principal Officer's Address 416 West Muhammad Ali Blvd Ste 201, Louisville, KY, 40202, US
Organization Name MULTI-COUNTY CLIENTS COUNCIL OF KENTUCKY INC
EIN 61-1278463
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 416 West Muhammad Ali Blvd 201, Louisiville, KY, 40202, US
Principal Officer's Name Ronald Triplett
Principal Officer's Address 416 West Muhammad Ali Blvd 201, Louisville, KY, 40202, US
Organization Name MULTI-COUNTY CLIENTS COUNCIL OF KENTUCKY INC
EIN 61-1278463
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 416 W Muhammad Ali Blvd, Louisville, KY, 40202, US
Principal Officer's Name Ronald Triplett
Principal Officer's Address 416 W Muhammad Ali Blvd, Louisville, KY, 40202, US
Organization Name MULTI-COUNTY CLIENTS COUNCIL OF KENTUCKY INC
EIN 61-1278463
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 416 West Muhammad Ali Blvd Ste 201, Louisville, KY, 40202, US
Principal Officer's Name Ronald Triplett
Principal Officer's Address 416 West Muhammad Ali Blvd, Louisville, KY, 40202, US
Organization Name MULTI-COUNTY CLIENTS COUNCIL OF KENTUCKY INC
EIN 61-1278463
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 416 w Muhammad Ali blvd ste 201, Louisville, KY, 40202, US
Principal Officer's Name Roosevelt Smith III
Principal Officer's Address 416 w Muhammad Ali blvd ste 201, Louisville, KY, 40202, US
Organization Name MULTI-COUNTY CLIENTS COUNCIL OF KENTUCKY INC
EIN 61-1278463
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 416 W Muhammad Ali Blvd Ste 201, Louisville, KY, 40202, US
Principal Officer's Name George Bey
Principal Officer's Address 416 W Muhammad Ali Blvd Ste 201, Louisville, KY, 40202, US
Organization Name MULTI-COUNTY CLIENTS COUNCIL OF KENTUCKY INC
EIN 61-1278463
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 416 W Muhammad Ali Blvd Ste 201, Louisville, KY, 40202, US
Principal Officer's Name George E Lee Jr
Principal Officer's Address 416 W Muhammad Ali Blvd Ste 201, Louisville, KY, 40202, US
Organization Name MULTI-COUNTY CLIENTS COUNCIL OF KENTUCKY INC
EIN 61-1278463
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 416 W Muhammad Ali Blvd Ste 201, Louisville, KY, 40202, US
Principal Officer's Name George E Lee Jr
Principal Officer's Address 416 W Muhammad Ali Blvd Ste 201, Louisville, KY, 40202, US
Organization Name MULTI-COUNTY CLIENTS COUNCIL OF KENTUCKY INC
EIN 61-1278463
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 416 W Muhammad Ali Blvd Ste 201, Louisville, KY, 40202, US
Principal Officer's Name George E Lee Jr
Principal Officer's Address 416 W Muhammad Ali Blvd Ste 201, Louisville, KY, 40202, US
Organization Name MULTI-COUNTY CLIENTS COUNCIL OF KENTUCKY INC
EIN 61-1278463
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 416 W Muhammad Ali Blvd-Suite201, Louisville, KY, 40202, US
Principal Officer's Name George E Lee Jr
Principal Officer's Address 416 W Muhammad Ali Blvd-Suite 201, Louisville, KY, 40202, US
Organization Name MULTI-COUNTY CLIENTS COUNCIL OF KENTUCKY INC
EIN 61-1278463
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 416 W Muhammad Ali Blvd Ste 202, Louisville, KY, 40202, US
Principal Officer's Name George E Lee Jr
Principal Officer's Address 416 W Muhammad Ali Blvd Ste 202, Louisville, KY, 40202, US
Organization Name MULTI-COUNTY CLIENTS COUNCIL OF KENTUCKY INC
EIN 61-1278463
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 416 W Muhammad Ali Blvd-Suite 102, Louisville, KY, 40202, US
Principal Officer's Name George E Lee Jr
Principal Officer's Address 416 W Muhammad Ali Blvd-Suite 102, Louisville, KY, 40202, US
Website URL www.neighborhoorlink.com/mccc
Organization Name MULTI-COUNTY CLIENTS COUNCIL OF KENTUCKY INC
EIN 61-1278463
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 416 West Muhammad Ali Blvd 102, Louisville, KY, 40202, US
Principal Officer's Name George E Lee Jr
Principal Officer's Address 416 West Muhammad Ali Blvd 102, Louisville, KY, 40202, US
Website URL neighborhoodlink.com/mccc/org
Organization Name MULTI-COUNTY CLIENTS COUNCIL OF KENTUCKY INC
EIN 61-1278463
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 416 W Muhammad Ali Blvd Suite 201, Louisville, KY, 40202, US
Principal Officer's Name Mary Bush
Principal Officer's Address 1811 Allston Ave, Louisville, KY, 40210, US
Website URL neighborhoodlink.com/mccc/org

Sources: Kentucky Secretary of State