Search icon

COMMUNITY ACTION DEVELOPMENT, INC.

Company Details

Name: COMMUNITY ACTION DEVELOPMENT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Feb 1981 (44 years ago)
Organization Date: 27 Feb 1981 (44 years ago)
Last Annual Report: 02 Apr 2024 (a year ago)
Organization Number: 0178107
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 101 BURCH COURT, FRANKFORT, KY 40601
Place of Formation: KENTUCKY

Director

Name Role
Troy Roberts Director
Paul Dole Director
JOE LOVELL Director
TERRY WARD Director
CLINT HAMM Director
JESSE AMBURGEY Director
David Carroll Director
MARY ROSS Director

President

Name Role
Paul Dole President

Vice President

Name Role
Troy Roberts Vice President

Incorporator

Name Role
TERRY WARD Incorporator
MARY ROSS Incorporator
JOE LOVELL Incorporator
MARGARET C. BROWN Incorporator
CLINT HAMM Incorporator

Registered Agent

Name Role
Paul Dole Registered Agent

Former Company Names

Name Action
COMMUNITY ACTION IN KENTUCKY, INC. Old Name
KENTUCKY CITIZENS FOR HUMAN DEVELOPMENT INC. Old Name

Filings

Name File Date
Annual Report 2024-04-02
Registered Agent name/address change 2023-03-02
Annual Report 2023-03-02
Annual Report 2022-03-09
Annual Report 2021-02-23
Annual Report 2020-02-13
Annual Report 2019-04-22
Annual Report 2018-04-10
Annual Report 2017-04-19
Registered Agent name/address change 2016-05-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
31-1044948 Corporation Unconditional Exemption 101 BURCH COURT, FRANKFORT, KY, 40601-0000 1982-11
In Care of Name -
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name COMMUNITY ACTION DEVELOPMENT INC
EIN 31-1044948
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Burch Court, Frankfort, KY, 40601, US
Principal Officer's Name Paul Dole
Principal Officer's Address 101 Burch Court, Frankfort, KY, 40601, US
Organization Name COMMUNITY ACTION DEVELOPMENT INC
EIN 31-1044948
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Burch Court, Frankfort, KY, 40601, US
Principal Officer's Name Paul Dole
Principal Officer's Address 101 Burch Court, Frankfort, KY, 40601, US
Organization Name COMMUNITY ACTION DEVELOPMENT INC
EIN 31-1044948
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 BURCH COURT, FRANKFORT, KY, 40601, US
Principal Officer's Name PAUL DOLE
Principal Officer's Address 101 BURCH COURT, FRANKFORT, KY, 40601, US
Organization Name COMMUNITY ACTION DEVELOPMENT INC
EIN 31-1044948
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Burch Court, Frankfort, KY, 40601, US
Principal Officer's Name Paul Dole
Principal Officer's Address 101 Burch Court, Frankfort, KY, 40601, US
Organization Name COMMUNITY ACTION DEVELOPMENT INC
EIN 31-1044948
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Burch Ct, Frankfort, KY, 40601, US
Principal Officer's Name Paul Dole
Principal Officer's Address 101 Burch Ct, Frankfort, KY, 40601, US
Organization Name COMMUNITY ACTION DEVELOPMENT INC
EIN 31-1044948
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Burch Ct, FRANKFORT, KY, 40601, US
Principal Officer's Name Susan Young
Principal Officer's Address 101 Burch Ct, Frankfort, KY, 40601, US
Organization Name COMMUNITY ACTION DEVELOPMENT INC
EIN 31-1044948
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Burch Ct, FRANKFORT, KY, 40601, US
Principal Officer's Name Susan Young
Principal Officer's Address 101 Burch Ct, Frankfort, KY, 40601, US
Organization Name COMMUNITY ACTION DEVELOPMENT INC
EIN 31-1044948
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Burch Ct, Frankfort, KY, 40601, US
Principal Officer's Address 101 Burch Ct, Frankfort, KY, 40601, US
Organization Name COMMUNITY ACTION DEVELOPMENT INC
EIN 31-1044948
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Burch Court, Frankfort, KY, 40601, US
Principal Officer's Address 101 Burch Court, Frankfort, KY, 40601, US
Organization Name COMMUNITY ACTION DEVELOPMENT INC
EIN 31-1044948
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Burch Court, Frankfort, KY, 40601, US
Principal Officer's Name Community Action Development Inc
Principal Officer's Address 101 Burch Court, Frankfort, KY, 40601, US
Organization Name COMMUNITY ACTION DEVELOPMENT INC
EIN 31-1044948
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Burch, Frankfort, KY, 40601, US
Principal Officer's Name Community Action Development Inc
Principal Officer's Address 101 Burch Court, Frankfort, KY, 40601, US
Organization Name COMMUNITY ACTION DEVELOPMENT INC
EIN 31-1044948
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Burch Court, Frankfort, KY, 40601, US
Principal Officer's Name Community Action Development Inc
Principal Officer's Address 101 Burch Court, Frankfort, KY, 40601, US
Organization Name COMMUNITY ACTION DEVELOPMENT INC
EIN 31-1044948
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Burch Court, Frankfot, KY, 40601, US
Principal Officer's Name Community Action Development Inc
Principal Officer's Address 101 Burch Court, Frankfort, KY, 40601, US
Organization Name COMMUNITY ACTION DEVELOPMENT INC
EIN 31-1044948
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Burch Court, Frankfort, KY, 40601, US
Principal Officer's Name Community Action Development Inc
Principal Officer's Address 101 Burch Court, Frankfort, KY, 40601, US
Organization Name COMMUNITY ACTION DEVELOPMENT INC
EIN 31-1044948
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Burch Court, Frankfort, KY, 40601, US
Principal Officer's Name Community Action Development
Principal Officer's Address 101 Burch Court, Frankfort, KY, 40601, US
Organization Name COMMUNITY ACTION DEVELOPMENT INC
EIN 31-1044948
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 Burch Court, Frankfort, KY, 40601, US
Principal Officer's Name Paul Dole
Principal Officer's Address 101 Burch Court, Frankfort, KY, 40601, US

Sources: Kentucky Secretary of State