Search icon

KENTUCKY COALITION FOR LITERACY, INC.

Company Details

Name: KENTUCKY COALITION FOR LITERACY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 29 Jul 1983 (42 years ago)
Organization Date: 29 Jul 1983 (42 years ago)
Last Annual Report: 09 Apr 2002 (23 years ago)
Organization Number: 0180138
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 1206 RIVERSIDE DR, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Director

Name Role
Donna Peden Director
Martin Bell Director
ELLEN HELLARD Director
FONDA BUTLER Director
HUGO BECKER Director
Mark B. Howell Director
Marianne Smith Edge Director
KEITH GOATLEY Director
SHARON DARLING Director

President

Name Role
Donna Peden President

Vice President

Name Role
Marianne Smith Edge Vice President

Registered Agent

Name Role
MARTIN BELL Registered Agent

Treasurer

Name Role
Martin Bell Treasurer

Secretary

Name Role
Mark B. Howell Secretary

Incorporator

Name Role
LILLIAN NUNNELLY Incorporator

Assumed Names

Name Status Expiration Date
KENTUCKY LITERACY FOUNDATION Inactive 2003-07-15

Filings

Name File Date
Administrative Dissolution Return 2003-11-21
Administrative Dissolution 2003-11-01
Sixty Day Notice Return 2003-09-01
Annual Report 2002-06-05
Annual Report 2001-11-07

Tax Exempt

Employer Identification Number (EIN) :
61-1140681
In Care Of Name:
% BEVERLY E THOMSON
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2003-10
National Taxonomy Of Exempt Entities:
Education: Remedial Reading, Reading Encouragement
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State