Search icon

POOLE DEVELOPMENT CORPORATION

Company Details

Name: POOLE DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Apr 1991 (34 years ago)
Organization Date: 19 Apr 1991 (34 years ago)
Last Annual Report: 20 Feb 2025 (2 months ago)
Organization Number: 0285467
Industry: Personal Services
Number of Employees: Small (0-19)
ZIP code: 42444
City: Poole
Primary County: Webster County
Principal Office: P.O.BOX 32, POOLE, KY 42444
Place of Formation: KENTUCKY

Registered Agent

Name Role
Kay Richey Registered Agent

Director

Name Role
Faye Melton Director
Fred Chappell Director
KENNY FLOYD Director
BILLY TOWNSEND Director
WILLIAM CROWLEY Director
CURTIS HARMOND Director
WILLIAM E. DANIELS Director
Carolyn Dacy Director

Incorporator

Name Role
AUBREY R. MOONEY Incorporator

President

Name Role
Kay Richey President

Secretary

Name Role
Connie Kamuf Secretary

Vice President

Name Role
Todd Kamuf Vice President

Treasurer

Name Role
Kay Richey Treasurer

Filings

Name File Date
Annual Report 2025-02-20
Annual Report 2025-02-20
Annual Report 2025-02-20
Annual Report 2025-02-20
Annual Report 2024-03-07
Registered Agent name/address change 2024-03-07
Annual Report 2023-04-28
Annual Report 2022-05-26
Annual Report 2021-04-29
Annual Report 2020-06-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1199660 Corporation Unconditional Exemption PO BOX 32, POOLE, KY, 42444-0032 2015-04
In Care of Name % CINDY WABNER
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 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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-01
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 Jan
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community, Neighborhood Development
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 2013-11-15
Revocation Posting Date 2014-09-08
Exemption Reinstatement Date 2013-11-15

Determination Letter

Final Letter(s) FinalLetter_61-1199660_POOLEDEVELOPMENTCORPORATION_07052014.tif

Form 990-N (e-Postcard)

Organization Name POOLE DEVELOPMENT CORPORATION
EIN 61-1199660
Tax Year 2024
Beginning of tax period 2024-02-01
End of tax period 2025-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 32, Poole, KY, 42444, US
Principal Officer's Name Kay Richey
Principal Officer's Address PO Box 32, Poole, KY, 42444, US
Organization Name POOLE DEVELOPMENT CORPORATION
EIN 61-1199660
Tax Year 2023
Beginning of tax period 2023-02-01
End of tax period 2024-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P0 Box 32, Poole, KY, 42444, US
Principal Officer's Name Kay Richey
Principal Officer's Address PO Box 32, Poole, KY, 42444, US
Organization Name POOLE DEVELOPMENT CORPORATION
EIN 61-1199660
Tax Year 2022
Beginning of tax period 2022-02-01
End of tax period 2023-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 32, Poole, KY, 42444, US
Principal Officer's Name Cindy Wabner
Principal Officer's Address PO Box 32, Poole, KY, 42444, US
Organization Name POOLE DEVELOPMENT CORPORATION
EIN 61-1199660
Tax Year 2021
Beginning of tax period 2021-02-01
End of tax period 2022-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 32, Poole, KY, 42444, US
Principal Officer's Name Cindy Wabner
Principal Officer's Address PO Box 32, Poole, KY, 42444, US
Organization Name POOLE DEVELOPMENT CORPORATION
EIN 61-1199660
Tax Year 2020
Beginning of tax period 2020-02-01
End of tax period 2021-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 32, Poole, KY, 42444, US
Principal Officer's Name Cindy Wabner
Principal Officer's Address PO Box 32, Poole, KY, 42444, US
Organization Name POOLE DEVELOPMENT CORPORATION
EIN 61-1199660
Tax Year 2019
Beginning of tax period 2019-02-01
End of tax period 2020-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 32, Poole, KY, 42444, US
Principal Officer's Name Cindy Wabner
Principal Officer's Address PO Box 32, Poole, KY, 42444, US
Organization Name POOLE DEVELOPMENT CORPORATION
EIN 61-1199660
Tax Year 2018
Beginning of tax period 2018-02-01
End of tax period 2019-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 32, Poole, KY, 42444, US
Principal Officer's Name Cindy Wabner
Principal Officer's Address PO Box 32, Poole, KY, 42444, US
Organization Name POOLE DEVELOPMENT CORPORATION
EIN 61-1199660
Tax Year 2017
Beginning of tax period 2017-02-01
End of tax period 2018-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 32, Poole, KY, 42444, US
Principal Officer's Name Cindy Wabner
Principal Officer's Address PO Box 32, Poole, KY, 42444, US
Organization Name POOLE DEVELOPMENT CORPORATION
EIN 61-1199660
Tax Year 2016
Beginning of tax period 2016-02-01
End of tax period 2017-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 32, Poole, KY, 42444, US
Principal Officer's Name Cindy Wabner
Principal Officer's Address PO Box 32, Poole, KY, 42444, US
Organization Name POOLE DEVELOPMENT CORPORATION
EIN 61-1199660
Tax Year 2015
Beginning of tax period 2015-02-01
End of tax period 2016-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 32, Poole, KY, 42444, US
Principal Officer's Name Cindy Wabner
Principal Officer's Address 9347 US Hwy 41A N, Sebree, KY, 42455, US
Website URL cindyw53@gmail.com
Organization Name POOLE DEVELOPMENT CORPORATION
EIN 61-1199660
Tax Year 2014
Beginning of tax period 2014-02-01
End of tax period 2015-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 32, Poole, KY, 42444, US
Principal Officer's Name Cindy Wabner
Principal Officer's Address PO Box 32, Poole, KY, 42444, US

Sources: Kentucky Secretary of State