Search icon

POOR FORK ARTS & CRAFTS GUILD, INC.

Company Details

Name: POOR FORK ARTS & CRAFTS GUILD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 Feb 1988 (37 years ago)
Organization Date: 25 Feb 1988 (37 years ago)
Last Annual Report: 03 Feb 2025 (a month ago)
Organization Number: 0240495
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40823
City: Cumberland, Chad, Hiram, Oven Fork
Primary County: Harlan County
Principal Office: 218 W. MAIN ST., CUMBERLAND, KY 40823
Place of Formation: KENTUCKY

President

Name Role
ERNESTINE CREECH President

Vice President

Name Role
YOLANDA MIRANDA Vice President

Director

Name Role
WALLACE SHEPHERD Director
DIANE ESTEP Director
AL CORNETT Director
PAUL HAMPTON Director
CHARLES RASNICK Director

Registered Agent

Name Role
Pat Scopa Registered Agent

Secretary

Name Role
ELANA SCOPA FORSON Secretary

Treasurer

Name Role
PATRICIA M SCOPA Treasurer

Incorporator

Name Role
DENNY HALL Incorporator

Filings

Name File Date
Annual Report 2025-02-03
Annual Report 2024-06-21
Registered Agent name/address change 2024-06-21
Annual Report 2023-03-26
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-04-08
Annual Report 2019-06-11
Annual Report 2018-08-16
Annual Report 2017-07-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1137155 Corporation Unconditional Exemption 218 W MAIN ST, CUMBERLAND, KY, 40823-1402 2015-02
In Care of Name % W JEFFERY HARRISON-PRESIDENT
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 2024-12
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 Arts, Culture and Humanities: Cultural, Ethnic Awareness
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 2013-05-15
Revocation Posting Date 2013-08-12
Exemption Reinstatement Date 2013-05-15

Determination Letter

Final Letter(s) FinalLetter_61-1137155_POORFORKARTS&CRAFTSGUILDINC_10232014.tif

Form 990-N (e-Postcard)

Organization Name POOR FORK ARTS & CRAFTS GUILD INC
EIN 61-1137155
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 218 West Main Street, Cumberland, KY, 40823, US
Principal Officer's Name Earnastine Creech
Principal Officer's Address 218 West Main Street, Cumberland, KY, 40823, US
Organization Name POOR FORK ARTS & CRAFTS GUILD INC
EIN 61-1137155
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 218 West Main Street, Cumberland, KY, 40823, US
Principal Officer's Name Ernastine Creech
Principal Officer's Address 218 West Main Street, Cumberland, KY, 40823, US
Organization Name POOR FORK ARTS & CRAFTS GUILD INC
EIN 61-1137155
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 218 West Main St, Cumberland, KY, 40823, US
Principal Officer's Name Ernastine Creech
Principal Officer's Address 218 West Main St, Cumberland, KY, 40823, US
Organization Name POOR FORK ARTS & CRAFTS GUILD INC
EIN 61-1137155
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 218 West Main Street, Cumberland, KY, 40823, US
Principal Officer's Name Ernastine Creech
Principal Officer's Address 218 West Main Street, Cumberland, KY, 40823, US
Organization Name POOR FORK ARTS & CRAFTS GUILD INC
EIN 61-1137155
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 218 West Main Street, Cumberland, KY, 40823, US
Principal Officer's Address 218 West Main Street, Cumberland, KY, 40823, US
Organization Name POOR FORK ARTS & CRAFTS GUILD INC
EIN 61-1137155
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 310 West Main Street, Cumberland, KY, 40823, US
Principal Officer's Name Ernestine Creech
Principal Officer's Address 218 West Main Street, Cumberland, KY, 40823, US
Organization Name POOR FORK ARTS & CRAFTS GUILD INC
EIN 61-1137155
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 218 West Main Street, Cumberland, KY, 40823, US
Principal Officer's Name Ernastine Creech
Principal Officer's Address 218 West Main Street, Cumberland, KY, 40823, US
Organization Name POOR FORK ARTS & CRAFTS GUILD INC
EIN 61-1137155
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 218 West Main Street, Cumberland, KY, 40823, US
Principal Officer's Name Ernestine Creech
Principal Officer's Address 218 West Main Street, Cumberland, KY, 40823, US
Organization Name POOR FORK ARTS & CRAFTS GUILD INC
EIN 61-1137155
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 218 West Main Street, Cumberland, KY, 40823, US
Principal Officer's Name Ernestine Creech
Principal Officer's Address 218 West Main Street, Cumberland, KY, 40823, US
Organization Name POOR FORK ARTS & CRAFTS GUILD INC
EIN 61-1137155
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 218 West Main Street, Cumberland, KY, 40823, US
Principal Officer's Name Ernestine Creech
Principal Officer's Address 218 West Main Street, Cumberland, KY, 40823, US
Website URL www.poorforkartsandcrafts.org
Organization Name POOR FORK ARTS & CRAFTS GUILD INC
EIN 61-1137155
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 218 West Main Street, Cumberland, KY, 40823, US
Principal Officer's Name Ernestine Creech
Principal Officer's Address 218 West Main Street, Cumberland, KY, 40823, US
Website URL www.poorforkartsandcrafts.org
Organization Name POOR FORK ARTS & CRAFTS GUILD INC
EIN 61-1137155
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 218 West Main St, Cumberland, KY, 40823, US
Principal Officer's Name Diane Estep
Principal Officer's Address 218 West Main St, Cumberland, KY, 40823, US
Organization Name POOR FORK ARTS & CRAFTS GUILD INC
EIN 61-1137155
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 218 West Main Street, Cumberland, KY, 40823, US
Principal Officer's Name Maryanne Martin
Principal Officer's Address 218 West Main Street, Cumberland, KY, 40823, US
Organization Name POOR FORK ARTS & CRAFTS GUILD INC
EIN 61-1137155
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 218 West Main Street, Cumberland, KY, 40823, US
Principal Officer's Name Dorothy Disney
Principal Officer's Address 603 Spring Street, Cumberland, KY, 40823, US
Organization Name POOR FORK ARTS & CRAFTS GUILD INC
EIN 61-1137155
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 218 W Main Street, Cumberland, KY, 40823, US
Principal Officer's Name Maryanne Martin Registered agent
Principal Officer's Address 218 West Main Street, Cumberland, KY, 40823, US

Sources: Kentucky Secretary of State