Search icon

CONCERNED FAMILIES OF HAZELWOOD M. R. FACILITY, INC.

Company Details

Name: CONCERNED FAMILIES OF HAZELWOOD M. R. FACILITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 May 1983 (42 years ago)
Organization Date: 25 May 1983 (42 years ago)
Last Annual Report: 07 Feb 2025 (a month ago)
Organization Number: 0178228
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40215
City: Louisville
Primary County: Jefferson County
Principal Office: HAZELWOOD CENTER, 1800 OLD BLUEGRASS AVE, LOUISVILLE, KY 40215
Place of Formation: KENTUCKY

Director

Name Role
MARY LEE JONES Director
LOUISE G. UNDERWOOD Director
PERCY VOYLES Director
ELVIN MYERS Director
NANCY ALLEN Director
DONNA BALL Director
BENNA O'BRIEN Director
KATHY RADKEY Director
JOHN COLVIN Director
DELLA WEST Director

President

Name Role
KAREN SCHNEIDER President

Secretary

Name Role
ANN CARRICO Secretary

Vice President

Name Role
MISSY MCKIERNAN Vice President

Treasurer

Name Role
LISA SCHNEIDER Treasurer

Incorporator

Name Role
LOUISE G. UNDERWOOD Incorporator
PERCY VOYLES Incorporator
PAT NEWTON Incorporator
ELVIN MYERS Incorporator
JOHN COLVIN Incorporator

Registered Agent

Name Role
ROBERT L. HELERINGER Registered Agent

Filings

Name File Date
Annual Report 2025-02-07
Annual Report 2024-03-22
Annual Report 2023-04-17
Annual Report 2022-04-17
Annual Report 2021-04-14
Annual Report Amendment 2020-05-13
Annual Report 2020-05-07
Registered Agent name/address change 2020-04-15
Registered Agent name/address change 2019-06-21
Annual Report 2019-04-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1042646 Corporation Unconditional Exemption 1800 BLUEGRASS AVE, LOUISVILLE, KY, 40215-1130 1984-08
In Care of Name % DONNA M BALL
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 2024-12
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 -

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 CONCERNED FAMILIES OF HAZELWOOD M R FACILITY INC
EIN 61-1042646
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1800 Bluegrass Avenue, Louisville, KY, 40215, US
Principal Officer's Name Karen Schneider
Principal Officer's Address 1800 Bluegrass Ave, Louisville, KY, 40215, US
Organization Name CONCERNED FAMILIES OF HAZELWOOD M R FACILITY INC
EIN 61-1042646
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 1800 Bluegrass Avenue, Louisville, KY, 40215, US
Principal Officer's Name Karen Schneider
Principal Officer's Address 3442 Hurstbourne Ridge Blvd, Louisville, KY, 40299, US
Organization Name CONCERNED FAMILIES OF HAZELWOOD M R FACILITY INC
EIN 61-1042646
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 1800 Bluegrass Avenue, Louisville, KY, 40215, US
Principal Officer's Name Karen Schneider
Principal Officer's Address 3442 Hurstbourne Ridge Blvd, Louisville, KY, 40299, US
Organization Name CONCERNED FAMILIES OF HAZELWOOD M R FACILITY INC
EIN 61-1042646
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 1800 Bluegrass Avenue, Louisville, KY, 40215, US
Principal Officer's Name Wayne Greenwald
Principal Officer's Address 1615 Speed Avenue, Louisville, KY, 40205, US
Organization Name CONCERNED FAMILIES OF HAZELWOOD M R FACILITY INC
EIN 61-1042646
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 1800 Bluegrass Ave, Louisville, KY, 40215, US
Principal Officer's Name Wayne Greenwald
Principal Officer's Address 1615 Speed Ave, Louisville, KY, 40205, US
Organization Name CONCERNED FAMILIES OF HAZELWOOD M R FACILITY INC
EIN 61-1042646
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 1800 Bluegrass Avenue, Louisville, KY, 40215, US
Principal Officer's Name Wayne Greenwald
Principal Officer's Address 1800 Bluegrass Avenue, Louisville, KY, 40215, US
Organization Name CONCERNED FAMILIES OF HAZELWOOD M R FACILITY INC
EIN 61-1042646
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 Hazelwood Center 1800 Old Bluegrass, Louisville, KY, 40214, US
Principal Officer's Name Donna Ball
Principal Officer's Address 1800 Old Bluegrass Ave, Louisville, KY, 40215, US
Organization Name CONCERNED FAMILIES OF HAZELWOOD M R FACILITY INC
EIN 61-1042646
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 1800 Bluegrass Ave, Louisville, KY, 40215, US
Principal Officer's Name Donna Ball
Principal Officer's Address 4564 S 2nd St, Louisville, KY, 40214, US
Organization Name CONCERNED FAMILIES OF HAZELWOOD M R FACILITY INC
EIN 61-1042646
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 1800 Bluegrass Ave, Louisville, KY, 40215, US
Principal Officer's Name Donna Ball
Principal Officer's Address 1800 Bluegrass Ave, Louisville, KY, 40215, US
Organization Name CONCERNED FAMILIES OF HAZELWOOD M R FACILITY INC
EIN 61-1042646
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 1800 Bluegrass Avenue, Louisville, KY, 40215, US
Principal Officer's Name Donna Ball
Principal Officer's Address 1800 Bluegrass Avenue, Louisville, KY, 40214, US
Organization Name CONCERNED FAMILIES OF HAZELWOOD M R FACILITY INC
EIN 61-1042646
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 1800 Bluegrass Ave, Louisville, KY, 40215, US
Principal Officer's Name Donna M Ball
Principal Officer's Address 1800 Bluegrass Ave, Louisville, KY, 40215, US
Organization Name CONCERNED FAMILIES OF HAZELWOOD M R FACILITY INC
EIN 61-1042646
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 1800 Bluegrass Ave, Louisville, KY, 40215, US
Principal Officer's Name Elbirda JHaley
Principal Officer's Address 1800 Bluegrass Ave, Louisville, KY, 40215, US
Organization Name CONCERNED FAMILIES OF HAZELWOOD M R FACILITY INC
EIN 61-1042646
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 1800 Bluegrass Ave, Louisvulle, KY, 40215, US
Principal Officer's Name Elbirda JHaley
Principal Officer's Address 3803 Mud Ln, Louisville, KY, 40229, US
Organization Name CONCERNED FAMILIES OF HAZELWOOD M R FACILITY INC
EIN 61-1042646
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 1800 Bluegrass Ave, Louisville, KY, 40215, US
Principal Officer's Name Elbirda J Haley
Principal Officer's Address 1800 Bluegrass avenue, Louisville, KY, 40215, US
Organization Name CONCERNED FAMILIES OF HAZELWOOD M R FACILITY INC
EIN 61-1042646
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1800 Bluegrass Ave, Louisville, KY, 40215, US
Principal Officer's Name Elbirda Haley
Principal Officer's Address 1800 Bluegrass Ave, Louisville, KY, 40215, US

Sources: Kentucky Secretary of State