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
Annual Report 2000-05-02
Annual Report 1999-07-20
Annual Report 1998-10-02
Annual Report 1997-07-01
Annual Report 1996-07-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1140681 Corporation Unconditional Exemption PO BOX 4048, HOPKINSVILLE, KY, 42241-4048 2003-10
In Care of Name % BEVERLY E THOMSON
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 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.
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 2024-06
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 Education: Remedial Reading, Reading Encouragement
Sort Name CHRISTIAN COUNTY LITERACY COUNCIL

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 KENTUCKY COALITION FOR LITERACY INC
EIN 61-1140681
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4048, Hopkinsville, KY, 42241, US
Principal Officer's Name Francene Gilmer
Principal Officer's Address PO Box 4048, Hopkinsville, KY, 42241, US
Organization Name KENTUCKY COALITION FOR LITERACY IN
EIN 61-1140681
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 1101 BETHEL ST, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name FRANCENE GILMER
Principal Officer's Address PO BOX 4048, HOPKINSVILLE, KY, 42240, US
Organization Name KENTUCKY COALITION FOR LITERACY IN
EIN 61-1140681
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 1101 BETHEL ST, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name FRANCENE GILMER
Principal Officer's Address PO BOX 4048, HOPKINSVILLE, KY, 42240, US
Organization Name KENTUCKY COALITION FOR LITERACY IN
EIN 61-1140681
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 1101 BETHEL ST, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name FRANCENE GILMER
Principal Officer's Address PO BOX 4048, HOPKINSVILLE, KY, 42240, US
Organization Name KENTUCKY COALITION FOR LITERACY IN
EIN 61-1140681
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 1101 BETHEL ST, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name FRANCENE GILMER
Principal Officer's Address PO BOX 4048, HOPKINSVILLE, KY, 42240, US
Organization Name KENTUCKY COALITION FOR LITERACY IN
EIN 61-1140681
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 1101 BETHEL ST, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name CYNTHIA ATKINS
Principal Officer's Address 501 PARKLAWN CT, HOPKINSVILLE, KY, 42240, US
Organization Name KENTUCKY COALITION FOR LITERACY IN
EIN 61-1140681
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 1101 BETHEL ST, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name CYNTHIA ATKINS
Principal Officer's Address 501 PARKLAWN CT, HOPKINSVILLE, KY, 42240, US
Organization Name KENTUCKY COALITION FOR LITERACY IN
EIN 61-1140681
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 1101 BETHEL ST, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name CYNTHIA ATKINS
Principal Officer's Address 501 PARKLAWN CT, HOPKINSVILLE, KY, 42240, US
Organization Name KENTUCKY COALITION FOR LITERACY IN
EIN 61-1140681
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 1101 BETHEL ST, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name CYNTHIA ATKINS
Principal Officer's Address 501 PARKLAWN CT, HOPKINSVILLE, KY, 42240, US
Organization Name KENTUCKY COALITION FOR LITERACY INC
EIN 61-1140681
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 1101 BETHEL STREET, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name E H HIGGINS
Principal Officer's Address 1605, HOPKINSVILLE, KY, 42240, US
Organization Name KENTUCKY COALITION FOR LITERACY INC
EIN 61-1140681
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 1101 BETHEL STREET, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name EH HIGGINS
Principal Officer's Address 1605 EVERETTS LN, HOPKINSVILLE, KY, 42240, US

Sources: Kentucky Secretary of State