Search icon

JEFFERSON COUNTY LEAGUE OF CITIES, INC.

Company Details

Name: JEFFERSON COUNTY LEAGUE OF CITIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Dec 1987 (37 years ago)
Organization Date: 03 Dec 1987 (37 years ago)
Last Annual Report: 14 Jun 2024 (10 months ago)
Organization Number: 0237039
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40252
City: Louisville, Lyndon
Primary County: Jefferson County
Principal Office: P.O. BOX 22443, LYNDON, KY 40252
Place of Formation: KENTUCKY

Director

Name Role
`Mayor Sean Killeen Director
Mayor Brenda Moore Director
Mayor Byron Chapman Director
Mayor Mark Petruska Director
Councilman Don Gibson Director
Mayor Maria Johnson Director
Mayor Mary S. Masick Director
Mayor Carol Pike Director
Mayor Terry McAllister Director
Mayor Connie Wharton Director

Vice President

Name Role
Mayor Brent Hagan Vice President

Secretary

Name Role
Councilman Bernie Bowling Secretary

President

Name Role
Mayor Brent Hagan President

Officer

Name Role
Mayor Bonnie Jung Officer
Jack Will Officer

Incorporator

Name Role
FOSTER W. FARRIS Incorporator

Registered Agent

Name Role
Bernard F. Bowling Jr Registered Agent

Treasurer

Name Role
Councilman Bernie F Bowling Treasurer

Former Company Names

Name Action
JEFFERSON COUNTY GOVERNMENT CONFERENCE, INC. Old Name

Filings

Name File Date
Annual Report 2024-06-14
Registered Agent name/address change 2023-05-02
Annual Report 2023-05-02
Annual Report 2022-05-12
Annual Report 2021-06-03
Annual Report 2020-05-14
Annual Report 2019-05-13
Annual Report 2018-04-17
Registered Agent name/address change 2017-08-14
Annual Report 2017-08-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1012108 Corporation Unconditional Exemption PO BOX 22443, LYNDON, KY, 40252-0443 2018-05
In Care of Name -
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 2024-06
Asset 25,000 to 99,999
Income 25,000 to 99,999
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 33145
Income Amount 35320
Form 990 Revenue Amount 35320
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 2016-11-15
Revocation Posting Date 2017-03-13
Exemption Reinstatement Date 2016-11-15

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name JEFFERSON COUNTY LEAGUE OF CITIESINC
EIN 61-1012108
Tax Period 202306
Filing Type E
Return Type 990EO
File View File
Organization Name JEFFERSON COUNTY LEAGUE OF CITIESINC
EIN 61-1012108
Tax Period 202206
Filing Type E
Return Type 990EO
File View File
Organization Name JEFFERSON COUNTY LEAGUE OF CITIESINC
EIN 61-1012108
Tax Period 202006
Filing Type E
Return Type 990EO
File View File
Organization Name JEFFERSON COUNTY LEAGUE OF CITIESINC
EIN 61-1012108
Tax Period 201906
Filing Type E
Return Type 990EO
File View File

Sources: Kentucky Secretary of State