Search icon

THE LETCHER COUNTY FOOD PANTRY, INC.

Company Details

Name: THE LETCHER COUNTY FOOD PANTRY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 May 1983 (42 years ago)
Organization Date: 09 May 1983 (42 years ago)
Last Annual Report: 04 Oct 2024 (7 months ago)
Organization Number: 0177684
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: 204 MADISON AVENUE, PO BOX 416, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Director

Name Role
JEAN WOJCIECHOWSKI Director
BARBARA MASON Director
ELIZABETH COX Director
MAC HAMMETT Director
DOROTHY MILES Director
Waughletia Little Director
Tony Brown Director
Harold Bolling Director
Ashley Gilbert Director
Vicki Holbrook Director

Incorporator

Name Role
ALLAN BARGER Incorporator
JACKIE BREEDING Incorporator
SUSIE HALDEMAN Incorporator

Executive

Name Role
Vicki Holbrook Executive

Registered Agent

Name Role
HAROLD D. BOLLING Registered Agent

Secretary

Name Role
HAROLD D BOLLING Secretary

Filings

Name File Date
Annual Report 2024-10-04
Annual Report 2023-06-30
Annual Report 2022-06-27
Administrative Dissolution Return 2022-02-07
Reinstatement Certificate of Existence 2021-11-10
Registered Agent name/address change 2021-11-10
Reinstatement 2021-11-10
Reinstatement Approval Letter Revenue 2021-11-08
Administrative Dissolution 2021-10-19
Annual Report 2020-08-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1040747 Corporation Unconditional Exemption PO BOX 280, WHITESBURG, KY, 41858-0280 1984-09
In Care of Name % HAROLD D BOLLING
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2022-05
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 -
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 LETCHER COUNTY FOOD PANTRY INC
EIN 61-1040747
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 P O Box 280, Whitesburg, KY, 41858, US
Principal Officer's Name Harold Bolling
Principal Officer's Address 3886 Hwy 119 N, Whitesburg, KY, 41858, US
Organization Name LETCHER COUNTY FOOD PANTRY INC
EIN 61-1040747
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 P O BOX 280, Whitesburg, KY, 41858, US
Principal Officer's Name HAROLD D BOLLING
Principal Officer's Address P O BOX 280, Whitesburg, KY, 41858, US
Organization Name LETCHER COUNTY FOOD PANTRY INC
EIN 61-1040747
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 P O BOX 280, Whitesburg, KY, 41858, US
Principal Officer's Name HAROLD D BOLLING
Principal Officer's Address P O BOX 280, Whitesburg, KY, 41858, US
Organization Name LETCHER COUNTY FOOD PANTRY INC
EIN 61-1040747
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 210 Madison Ave, WHITESBURG, KY, 41858, US
Principal Officer's Name Wayne Fleming
Principal Officer's Address 210 Madison Ave, WHITESBURG, KY, 41858, US
Organization Name LETCHER COUNTY FOOD PANTRY INC
EIN 61-1040747
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 P O Box 416, Whitesburg, KY, 41858, US
Principal Officer's Name Jerry Utt II
Principal Officer's Address P O Box 416, Whitesburg, KY, 41858, US
Organization Name LETCHER COUNTY FOOD PANTRY INC
EIN 61-1040747
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18 BROADWAY ST, WHITESBURG, KY, 41858, US
Principal Officer's Name JERRY UTT
Principal Officer's Address 18 BROADWAY ST, WHITESBURG, KY, 41858, US
Organization Name LETCHER COUNTY FOOD PANTRY INC
EIN 61-1040747
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 416, WHITESBURG, KY, 41858, US
Principal Officer's Address P O BOX 416, WHITESBURG, KY, 41858, US
Organization Name LETCHER COUNTY FOOD PANTRY INC
EIN 61-1040747
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18 BROADWAY ST, WHITESBURG, KY, 41858, US
Principal Officer's Name JERRY UTT
Principal Officer's Address 18 BROADWAY ST, WHITESBURG, KY, 41858, US
Organization Name LETCHER COUNTY FOOD PANTRY INC
EIN 61-1040747
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 170 Virginia Ave, Whitesburg, KY, 41858, US
Principal Officer's Name Geraldine Mcdonald
Principal Officer's Address 170 Virginia Ave, Whitesburg, KY, 41858, US
Organization Name LETCHER COUNTY FOOD PANTRY INC
EIN 61-1040747
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 P O BOX 416, WHITESBURG, KY, 41858, US
Principal Officer's Name GERALDINE MCDONALD
Principal Officer's Address P O BOX 416, WHITESBURG, KY, 41858, US

Sources: Kentucky Secretary of State