Search icon

CLIFTON COMMUNITY COUNCIL, INC.

Company Details

Name: CLIFTON COMMUNITY COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Mar 1989 (36 years ago)
Organization Date: 10 Mar 1989 (36 years ago)
Last Annual Report: 10 Mar 2025 (a month ago)
Organization Number: 0255792
Industry: Executive, Legislative & General Government, except Finance
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 1963 PAYNE STREET, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Secretary

Name Role
Lauren Pellegrino Secretary

Director

Name Role
PAM VETTER Director
GREER LEE Director
STEVE ROWLAND Director
JOANNE VETTER Director
CHARLES T. JACKSON Director
Margaret Battcher Director
Phil Samuel Director
Katie Garbarino Director
Bill Wright Director
Emily Boone Director

Incorporator

Name Role
PAM VETTER Incorporator
GREER LEE Incorporator

Registered Agent

Name Role
MICHAEL OLEARY Registered Agent

President

Name Role
Mike OLeary President

Treasurer

Name Role
Pam Vettter Treasurer

Vice President

Name Role
Bill Lieshoff Vice President

Filings

Name File Date
Annual Report 2025-03-10
Annual Report 2024-01-29
Annual Report 2023-03-13
Annual Report 2022-03-10
Annual Report 2021-02-22
Annual Report 2020-02-18
Annual Report 2019-04-24
Principal Office Address Change 2019-01-20
Annual Report Amendment 2018-08-20
Annual Report Amendment 2018-07-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1181733 Corporation Unconditional Exemption 1963 PAYNE ST, LOUISVILLE, KY, 40206-1978 1990-11
In Care of Name % MIKE OLEARY
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 -
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 CLIFTON COMMUNITY COUNCIL INC
EIN 61-1181733
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 1963 Payne St, Louisville, KY, 40206, US
Principal Officer's Name Mike O'Leary
Principal Officer's Address 1963 Payne St, Louisville, KY, 40206, US
Website URL cliftonlouky.org
Organization Name CLIFTON COMMUNITY COUNCIL INC
EIN 61-1181733
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 1963 Payne St, Louisville, KY, 40206, US
Principal Officer's Name Mike O'Leary
Principal Officer's Address 1963 Payne St, Louisville, KY, 40206, US
Website URL cliftonlouky.org
Organization Name CLIFTON COMMUNITY COUNCIL INC
EIN 61-1181733
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 1963 Payne St, Louisville, KY, 40206, US
Principal Officer's Name Mike O'Leary
Principal Officer's Address 1963 Payne St, Louisville, KY, 40206, US
Website URL cliftonlouky.org
Organization Name CLIFTON COMMUNITY COUNCIL INC
EIN 61-1181733
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 1963 Payne St, Louisville, KY, 40206, US
Principal Officer's Name Mike O'Leary
Principal Officer's Address 1963 Payne St, Louisville, KY, 40206, US
Website URL Clifton Community Council Inc
Organization Name CLIFTON COMMUNITY COUNCIL INC
EIN 61-1181733
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 1963 Payne St, Louisville, KY, 40206, US
Principal Officer's Name Michael O'Leary
Principal Officer's Address 1963 Payne St, Louisville, KY, 40206, US
Website URL cliftonlouky.org
Organization Name CLIFTON COMMUNITY COUNCIL INC
EIN 61-1181733
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 1963 Payne St, Louisville, KY, 40206, US
Principal Officer's Name Mike O'Leary
Principal Officer's Address 1963 Payne St, Louisville, KY, 40206, US
Website URL www.cliftonlouky.org
Organization Name CLIFTON COMMUNITY COUNCIL INC
EIN 61-1181733
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 1963 Payne St, Louisville, KY, 40206, US
Principal Officer's Name Michael O'Leary
Principal Officer's Address 1963 Payne St, Louisville, KY, 40206, US
Organization Name CLIFTON COMMUNITY COUNCIL INC
EIN 61-1181733
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 1963 Payne St, Louisville, KY, 40206, US
Principal Officer's Name Pamela A Vetter
Principal Officer's Address 123 Waverly Ct, Louisville, KY, 40206, US
Organization Name CLIFTON COMMUNITY COUNCIL INC
EIN 61-1181733
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 2117 Payne Street, Louisville, KY, 40206, US
Principal Officer's Name Taylor M Klein
Principal Officer's Address 107 Stoll Ave, Louisville, KY, 40206, US
Organization Name CLIFTON COMMUNITY COUNCIL INC
EIN 61-1181733
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 2117 Payne Street, Louisville, KY, 40206, US
Principal Officer's Name Mike OLeary
Principal Officer's Address 1963 Payne Street, Louisville, KY, 40206, US
Organization Name CLIFTON COMMUNITY COUNCIL INC
EIN 61-1181733
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 2117 Payne Street, Louisville, KY, 40206, US
Principal Officer's Name John Baker
Principal Officer's Address 2225 Sycamore Avenue, Louisville, KY, 40206, US
Website URL www.cliftonlouky.org
Organization Name CLIFTON COMMUNITY COUNCIL INC
EIN 61-1181733
Tax Year 2013
Beginning of tax period 2013-05-01
End of tax period 2014-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2117 Payne Street, Louisville, KY, 40206, US
Principal Officer's Name John Baker
Principal Officer's Address 2225 Sycamore Avenue, Louisville, KY, 40206, US
Website URL www.cliftonlouky.org
Organization Name CLIFTON COMMUNITY COUNCIL INC
EIN 61-1181733
Tax Year 2012
Beginning of tax period 2012-05-01
End of tax period 2013-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2117 Payne Street, Louisville, KY, 40206, US
Principal Officer's Name John Baker
Principal Officer's Address 117 N Jane, Louisville, KY, 40206, US
Website URL www.CliftonLouKY.org
Organization Name CLIFTON COMMUNITY COUNCIL INC
EIN 61-1181733
Tax Year 2011
Beginning of tax period 2011-05-01
End of tax period 2012-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2117 Payne Street, Louisville, KY, 40206, US
Principal Officer's Name John Beckman
Principal Officer's Address 2117 Payne Street, Louisville, KY, 40206, US
Website URL http://www.neighborhoodlink.com/Clifton
Organization Name CLIFTON COMMUNITY COUNCIL INC
EIN 61-1181733
Tax Year 2010
Beginning of tax period 2010-05-01
End of tax period 2011-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2337 Frankfort Ave 333, Louisville, KY, 40206, US
Principal Officer's Name Sam Dodson
Principal Officer's Address 2344 Payne Street, Louisville, KY, 40206, US
Website URL www.cliftonlouky.org
Organization Name CLIFTON COMMUNITY COUNCIL INC
EIN 61-1181733
Tax Year 2009
Beginning of tax period 2009-05-01
End of tax period 2010-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2337 Frankfort Ave 333, Louisville, KY, 40206, US
Principal Officer's Name Clifton Community Council Inc
Principal Officer's Address 2337 Frankfort Ave 333, Louisville, KY, 40206, US
Organization Name CLIFTON COMMUNITY COUNCIL INC
EIN 61-1181733
Tax Year 2008
Beginning of tax period 2008-05-01
End of tax period 2009-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2337 Frankfort Ave 333, Louisville, KY, 40206, US
Principal Officer's Name Patria Fielding John Eberman Co-Cha
Principal Officer's Address 2337 Frankfort Ave 333, Louisville, KY, 40206, US
Website URL cliftonlouky.org
Organization Name CLIFTON COMMUNITY COUNCIL INC
EIN 61-1181733
Tax Year 2007
Beginning of tax period 2007-05-01
End of tax period 2008-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2337 Frankfort Ave Box 333, Louisville, KY, 40206, US
Principal Officer's Name John Baker Mike O'Leary Co-Chairs
Principal Officer's Address 2337 Frankfort Ave Box 333, Louisville, KY, 40206, US
Website URL cliftonlouky.org

Sources: Kentucky Secretary of State