Search icon

ANCHORAGE WOODS ASSOCIATION, INC.

Company Details

Name: ANCHORAGE WOODS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Apr 1985 (40 years ago)
Organization Date: 10 Apr 1985 (40 years ago)
Last Annual Report: 07 Mar 2024 (a year ago)
Organization Number: 0200282
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 1001 ANCHORAGE WOODS CIRCLE, ANCHORAGE, KY 40223
Place of Formation: KENTUCKY

Director

Name Role
ALLEN BLACKETER Director
JERRY BLACKETER Director
RICHARD D. THURMAN Director
DONALD FITZPATRICK Director
TOM COFFIELD Director
Joan Coleman Director

Incorporator

Name Role
MARK B. DAVIS, JR. Incorporator

Registered Agent

Name Role
JERRY W. JOHNSTON Registered Agent

President

Name Role
DONALD FITZPATRICK President

Secretary

Name Role
Nancy Johnston Secretary
SHERYL SMITH Secretary

Treasurer

Name Role
TOM COFFIELD Treasurer

Filings

Name File Date
Annual Report 2024-03-07
Annual Report 2023-03-20
Annual Report 2022-04-12
Annual Report 2021-04-23
Annual Report 2020-05-12
Annual Report 2019-05-13
Annual Report 2018-05-15
Annual Report 2017-05-01
Annual Report 2016-05-04
Annual Report 2015-04-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1196072 Corporation Unconditional Exemption 1001 ANCHORAGE WOODS CIR, ANCHORAGE, KY, 40223-2371 2012-03
In Care of Name % THOMAS A COFFIELD
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 2023-12
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 Community Improvement, Capacity Building: Neighborhood, Block Associations
Sort Name -

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2010-05-15
Revocation Posting Date 2011-06-09
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_61-1196072_ANCHORAGEWOODSASSOCIATIONINC_02232012_01.tif

Form 990-N (e-Postcard)

Organization Name ANCHORAGE WOODS ASSOCIATION INC
EIN 61-1196072
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 1001 Anchorage Woods Circle, Anchorage, KY, 40223, US
Principal Officer's Name Don Fitzpatrick
Principal Officer's Address 1007 Anchorage Woods Circle, Anchorage, KY, 40223, US
Organization Name ANCHORAGE WOODS ASSOCIATION INC
EIN 61-1196072
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 1001 ANCHORAGE WOODS CIR, LOUISVILLE, KY, 40223, US
Principal Officer's Name Don Fitzpatrick
Principal Officer's Address 1001 ANCHORAGE WOODS CIR, LOUISVILLE, KY, 40223, US
Organization Name ANCHORAGE WOODS ASSOCIATION INC
EIN 61-1196072
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 1001 Anchorage Woods Cir, Louisville, KY, 40223, US
Principal Officer's Name Don Fitzpatrick
Principal Officer's Address 1007 Anchorage Woods Circle, LOUISVILLE, KY, 40223, US
Organization Name ANCHORAGE WOODS ASSOCIATION INC
EIN 61-1196072
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 1001 Anchorage Woods Circle, Louisville, KY, 40223, US
Principal Officer's Name Don Fitzpatrick
Principal Officer's Address 1007 Anchorage Woods Circle, Louisville, KY, 40223, US
Organization Name ANCHORAGE WOODS ASSOCIATION INC
EIN 61-1196072
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 1001 ANCHORAGE WOODS CIR, LOUISVILLE, KY, 40223, US
Principal Officer's Name Don Fitzpatrick
Principal Officer's Address 1007 Anchorage Woods Circle, LOUISVILLE, KY, 40223, US
Organization Name ANCHORAGE WOODS ASSOCIATION INC
EIN 61-1196072
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 1001 Anchorage Woods Circle, Louisville, KY, 40223, US
Principal Officer's Name Don Fitzpatrick
Principal Officer's Address 1001 Anchorage Woods Cir, Louisville, KY, 40223, US
Organization Name ANCHORAGE WOODS ASSOCIATION INC
EIN 61-1196072
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 1001 Anchorge Woods Circle, Anchorage, KY, 40223, US
Principal Officer's Name Don Fitzpatrick
Principal Officer's Address 1001 Anchorage Woods circle, Anchorage, KY, 40223, US
Organization Name ANCHORAGE WOODS ASSOCIATION INC
EIN 61-1196072
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 1001 Anchorage Woods Circle, Louisville, KY, 40223, US
Principal Officer's Name Thomas Coffield
Principal Officer's Address 1001 Anchorage Woods Circle, Louisville, KY, 40223, US
Organization Name ANCHORAGE WOODS ASSOCIATION INC
EIN 61-1196072
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 1001 Anchorage Woods Circle, Louisville, KY, 40223, US
Principal Officer's Name Don Fitzpatrick
Principal Officer's Address 1001 Anchorage Woods Circle, Louisville, KY, 40223, US
Organization Name ANCHORAGE WOODS ASSOCIATION INC
EIN 61-1196072
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 1001 Anchorage Woods Circle, Anchorage, KY, 40223, US
Principal Officer's Name Don Fitzpatrick
Principal Officer's Address 1007 Anchorage Woods Circle, Anchorage, KY, 40223, US
Organization Name ANCHORAGE WOODS ASSOCIATION INC
EIN 61-1196072
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 1001 Anchorage Woods Circle, Anchorage, KY, 40223, US
Principal Officer's Name Don Fitzpatrick
Principal Officer's Address 1007 Anchorage Woods Circle, Anchorage, KY, 40223, US
Organization Name ANCHORAGE WOODS ASSOCIATION INC
EIN 61-1196072
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 1026 Anchorage Woods Cir, Anchorage, KY, 40223, US
Principal Officer's Name Jerry W Johnston
Principal Officer's Address 1026 Anchorage Woods Cir, Anchorage, KY, 40223, US
Organization Name ANCHORAGE WOODS ASSOCIATION INC
EIN 61-1196072
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 1026 Anchorage Woods Circle, Louisville, KY, 402232370, US
Principal Officer's Name Jerry W Johnston
Principal Officer's Address 1026 Anchorage Woods Circle, Louisville, KY, 402232370, US

Sources: Kentucky Secretary of State