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 |
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 |
Name | Role |
---|---|
Mayor Brent Hagan | Vice President |
Name | Role |
---|---|
Councilman Bernie Bowling | Secretary |
Name | Role |
---|---|
Mayor Brent Hagan | President |
Name | Role |
---|---|
Mayor Bonnie Jung | Officer |
Jack Will | Officer |
Name | Role |
---|---|
FOSTER W. FARRIS | Incorporator |
Name | Role |
---|---|
Bernard F. Bowling Jr | Registered Agent |
Name | Role |
---|---|
Councilman Bernie F Bowling | Treasurer |
Name | Action |
---|---|
JEFFERSON COUNTY GOVERNMENT CONFERENCE, INC. | Old Name |
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 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1012108 | Corporation | Unconditional Exemption | PO BOX 22443, LYNDON, KY, 40252-0443 | 2018-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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