Search icon

LEADERSHIP TRI-COUNTY, INC.

Company Details

Name: LEADERSHIP TRI-COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 May 1987 (38 years ago)
Organization Date: 01 May 1987 (38 years ago)
Last Annual Report: 25 Jun 2024 (9 months ago)
Organization Number: 0228747
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40701
City: Corbin, Keavy, Woodbine
Primary County: Whitley County
Principal Office: LEADERSHIP TRI-COUNTY INC., 1 TRILLIUM WAY, CORBIN, KY 40701
Place of Formation: KENTUCKY

Registered Agent

Name Role
MELISSA CONN Registered Agent

President

Name Role
Lee Richardson President

Treasurer

Name Role
Melissa Conn Treasurer

Secretary

Name Role
Kelly Lowe Secretary

Director

Name Role
Lee Richardson Director
Melissa Conn Director
Brendia Moses Director
Claudia Greenwood Director
Deanna Herrmann Director
Ruby Adams Director
Mark Steely Director
Jane Williams Director
Kelly Lowe Director
Meghann Chesnut Director

Incorporator

Name Role
DARRELL L. SAUNDERS Incorporator

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-06-29
Annual Report 2022-06-29
Annual Report 2021-06-30
Annual Report 2020-06-29
Annual Report 2019-06-28
Annual Report 2018-05-08
Annual Report 2017-06-29
Annual Report 2016-06-29
Annual Report 2015-06-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1122223 Corporation Unconditional Exemption 1 TRILLIUM WAY, CORBIN, KY, 40701-8426 1987-10
In Care of Name % MILES ESTES
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 2024-05
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 May
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 LEADERSHIP TRI-COUNTY INC
EIN 61-1122223
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Trillium Way, Corbin, KY, 40701, US
Principal Officer's Name Lee Richardson
Principal Officer's Address 1 Trillium Way, Corbin, KY, 40701, US
Organization Name LEADERSHIP TRI-COUNTY INC
EIN 61-1122223
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Trillium Way, Corbin, KY, 40701, US
Principal Officer's Name Lee Richardson
Principal Officer's Address 1 Trillium Way, Corbin, KY, 40701, US
Website URL https://leadershiptrico.org/
Organization Name LEADERSHIP TRI-COUNTY INC
EIN 61-1122223
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Trillium Way, Corbin, KY, 40701, US
Principal Officer's Name Lee Richardson
Principal Officer's Address 1 Trillium Way, Corbin, KY, 40701, US
Organization Name LEADERSHIP TRI-COUNTY INC
EIN 61-1122223
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Trillium Way, Corbin, KY, 40701, US
Principal Officer's Name Lee Richardson
Principal Officer's Address 1 Trillium Way, Corbin, KY, 40701, US
Organization Name LEADERSHIP TRI-COUNTY INC
EIN 61-1122223
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Trillium Way, Corbin, KY, 40701, US
Principal Officer's Name Lee Richardson
Principal Officer's Address 1 Trillium Way, Corbin, KY, 40701, US
Organization Name LEADERSHIP TRI-COUNTY INC
EIN 61-1122223
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Trillium Way, Corbin, KY, 40701, US
Principal Officer's Name Lee Richardson
Principal Officer's Address 1 Trillium Way, Corbin, KY, 40701, US
Organization Name LEADERSHIP TRI-COUNTY INC
EIN 61-1122223
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Trillium Way, Corbin, KY, 40701, US
Principal Officer's Name Lee Richardson
Principal Officer's Address 1 Trillium Way, Corbin, KY, 40701, US
Organization Name LEADERSHIP TRI-COUNTY INC
EIN 61-1122223
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Trillium Way, Corbin, KY, 40701, US
Principal Officer's Name Lee Richardson
Principal Officer's Address 1 Trillium Way, Corbin, KY, 40701, US
Organization Name LEADERSHIP TRI-COUNTY INC
EIN 61-1122223
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Trillium Way, Corbin, KY, 40701, US
Principal Officer's Name Lee Richardson
Principal Officer's Address 1 Trillium Way, Corbin, KY, 40701, US
Website URL http://leadershiptrico.org/
Organization Name LEADERSHIP TRI-COUNTY INC
EIN 61-1122223
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 7197 College Station Drive, Williamsburg, KY, 40769, US
Principal Officer's Name Melissa Conn
Principal Officer's Address P O Box 1738, London, KY, 40743, US
Website URL http://www.leadershiptrico.org:82/
Organization Name LEADERSHIP TRI-COUNTY INC
EIN 61-1122223
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 490, Barbourville, KY, 40906, US
Principal Officer's Name Miles Estes
Principal Officer's Address 310 College Street, Barbourville, KY, 40906, US
Website URL www.leadershiptrico.org
Organization Name LEADERSHIP TRI-COUNTY INC
EIN 61-1122223
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 490, Barbourville, KY, 40906, US
Principal Officer's Name Miles Estes
Principal Officer's Address PO Box 490, Barbourville, KY, 40906, US
Website URL www.leadershiptrico.org
Organization Name LEADERSHIP TRI-COUNTY INC
EIN 61-1122223
Tax Year 2009
Beginning of tax period 2009-06-01
End of tax period 2010-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 121 Cardinal Heights, Williamsburg, KY, 40769, US
Principal Officer's Name Ed McGrath
Principal Officer's Address 121 Cardinal Heights, Williamsburg, KY, 40769, US
Website URL www.leadershiptrico.org

Sources: Kentucky Secretary of State