Search icon

THE HERITAGE AREA STRING PROGRAM, INCORPORATED

Company Details

Name: THE HERITAGE AREA STRING PROGRAM, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Oct 1984 (40 years ago)
Organization Date: 01 Oct 1984 (40 years ago)
Last Annual Report: 06 Jun 2024 (9 months ago)
Organization Number: 0194049
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40423
City: Danville
Primary County: Boyle County
Principal Office: P. O. BOX 474, DANVILLE, KY 40423
Place of Formation: KENTUCKY

Registered Agent

Name Role
HEATHER GOVER Registered Agent

Treasurer

Name Role
MICHELLE GILBERT Treasurer

Director

Name Role
STEVE WOLFGANG Director
THOMAS KEARNS Director
JUDY NYSTROM Director
NEIL EKLUNG Director
ANDRE BROSSEAU Director
MICHELLE GILBERT Director
HEATHER GOVER Director
JULIE HURLEY Director

Incorporator

Name Role
THOMAS KEARNS Incorporator
JUDY NYSTROM Incorporator
NEIL EKLUND Incorporator
HARRIET WEBB Incorporator
STEVE WOLFGANG Incorporator

President

Name Role
HEATHER GOVER President

Secretary

Name Role
JULIE HURLEY Secretary

Former Company Names

Name Action
DANVILLE AREA STRING PROGRAM, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-06
Annual Report 2023-06-08
Registered Agent name/address change 2022-06-15
Annual Report 2022-06-10
Annual Report 2021-06-22
Annual Report 2020-06-02
Annual Report 2019-06-11
Reinstatement Certificate of Existence 2018-04-12
Reinstatement 2018-04-12
Reinstatement Approval Letter Revenue 2018-04-12

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1059491 Corporation Unconditional Exemption PO BOX 474, DANVILLE, KY, 40423-0474 1986-06
In Care of Name % CARLA S ALLAHHAM
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2022-08
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 Aug
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 HERITAGE AREA STRING PROGRAM INCORP
EIN 61-1059491
Tax Year 2021
Beginning of tax period 2021-09-01
End of tax period 2022-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 474, DANVILLE, KY, 40423, US
Principal Officer's Name MICHELLE GILBERT
Principal Officer's Address P O BOX 474, DANVILLE, KY, 40423, US
Organization Name HERITAGE AREA STRING PROGRAM INCORP
EIN 61-1059491
Tax Year 2020
Beginning of tax period 2020-09-01
End of tax period 2021-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 474, DANVILLE, KY, 40423, US
Principal Officer's Name MICHELLE GILBERT
Principal Officer's Address P O BOX 474, DANVILLE, KY, 40423, US
Organization Name HERITAGE AREA STRING PROGRAM INCORP
EIN 61-1059491
Tax Year 2019
Beginning of tax period 2019-09-01
End of tax period 2020-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 474, DANVILLE, KY, 40423, US
Principal Officer's Name MICHELLE GILBERT
Principal Officer's Address P O BOX 474, DANVILLE, KY, 40423, US
Organization Name HERITAGE AREA STRING PROGRAM INCORP
EIN 61-1059491
Tax Year 2018
Beginning of tax period 2018-09-01
End of tax period 2019-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 474, DANVILLE, KY, 40423, US
Principal Officer's Name MICHELLE GILBERT
Principal Officer's Address P O BOX 474, DANVILLE, KY, 40423, US
Organization Name HERITAGE AREA STRING PROGRAM INCORPORATED
EIN 61-1059491
Tax Year 2017
Beginning of tax period 2017-09-01
End of tax period 2018-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 474, Danville, KY, 40423, US
Principal Officer's Name Michele Gilbert
Principal Officer's Address PO BOX 474, Danville, KY, 40423, US
Organization Name HERITAGE AREA STRING PROGRAM INCORPORATED
EIN 61-1059491
Tax Year 2016
Beginning of tax period 2016-09-01
End of tax period 2017-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 474, Danville, KY, 40423, US
Principal Officer's Name Carla S Allahham
Principal Officer's Address PO Box 474, Danville, KY, 40423, US
Organization Name HERITAGE AREA STRING PROGRAM INCORPORATED
EIN 61-1059491
Tax Year 2015
Beginning of tax period 2015-09-01
End of tax period 2016-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 474, Danville, KY, 40423, US
Principal Officer's Name Carla S Allahham
Principal Officer's Address PO Box 474, Danville, KY, 40423, US
Organization Name HERITAGE AREA STRING PROGRAM INCORPORATED
EIN 61-1059491
Tax Year 2014
Beginning of tax period 2014-09-01
End of tax period 2015-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 474, Danville, KY, 404230474, US
Principal Officer's Name Carla S Allahham
Principal Officer's Address PO Box 474, Danville, KY, 404230474, US
Organization Name HERITAGE AREA STRING PROGRAM INCORPORATED
EIN 61-1059491
Tax Year 2013
Beginning of tax period 2013-09-01
End of tax period 2014-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 474, Danville, KY, 404230474, US
Principal Officer's Name Carla S Allahham
Principal Officer's Address Box 474, Danville, KY, 404230474, US
Organization Name HERITAGE AREA STRING PROGRAM INCORPORATED
EIN 61-1059491
Tax Year 2011
Beginning of tax period 2011-09-01
End of tax period 2012-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 474, Danville, KY, 404230474, US
Principal Officer's Name Brian Farmer
Principal Officer's Address PO Box 474, Danville, KY, 404230474, US
Organization Name HERITAGE AREA STRING PROGRAM INCORPORATED
EIN 61-1059491
Tax Year 2009
Beginning of tax period 2009-09-01
End of tax period 2010-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 474, Danville, KY, 40423, US
Principal Officer's Name Julie Graham
Principal Officer's Address 434 West Broadway St, Danville, KY, 40422, US
Organization Name HERITAGE AREA STRING PROGRAM INCORPORATED
EIN 61-1059491
Tax Year 2008
Beginning of tax period 2008-09-01
End of tax period 2009-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 474, Danville, KY, 404230474, US
Principal Officer's Name Julie Graham
Principal Officer's Address PO Box 474, Danville, KY, 404230474, US

Sources: Kentucky Secretary of State