Search icon

HARMONY VILLAGE, INC.

Company Details

Name: HARMONY VILLAGE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Dec 1991 (33 years ago)
Organization Date: 16 Dec 1991 (33 years ago)
Last Annual Report: 11 Mar 2025 (a month ago)
Organization Number: 0294118
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: PO BOX 327, PROSPECT, KY 40059
Place of Formation: KENTUCKY

Vice President

Name Role
Cindy Harbin Vice President

Director

Name Role
Robert Smithson Director
CYNTHIA A. HARBIN Director
EDMUND W. WEATHERBY, III Director
Cindy Harbin Director
Trisha Sperry Director
Pamela McFarland Director
DENNIS A. SCHAEFER Director
WILLIAM H. WUETCHER Director
BARBARA W. DAVIS Director

Secretary

Name Role
Trisha Sperry Secretary

Registered Agent

Name Role
ROBERT JOSEPH SMITHSON Registered Agent

Treasurer

Name Role
Pamela McFarland Treasurer

President

Name Role
Robert Smithson President

Incorporator

Name Role
EDMUND W. WEATHERBY, III Incorporator
CYNTHIA A. HARBIN Incorporator
DENNIS A. SCHAEFER Incorporator
WILLIAM H. WUETCHER Incorporator
BARBARA W. DAVIS Incorporator

Assumed Names

Name Status Expiration Date
HARMONY VILLAGE HOMEOWNERS ASSOCIATION Active 2030-03-06

Filings

Name File Date
Annual Report Amendment 2025-03-11
Registered Agent name/address change 2025-03-06
Annual Report 2025-03-06
Certificate of Assumed Name 2025-03-06
Registered Agent name/address change 2024-12-18
Principal Office Address Change 2024-12-18
Annual Report 2024-04-02
Registered Agent name/address change 2024-04-02
Principal Office Address Change 2024-04-02
Annual Report 2024-04-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
32-0407946 Corporation Unconditional Exemption PO BOX 327, PROSPECT, KY, 40059-0327 2016-09
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 2024-12
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 Housing & Shelter: Homeowners & Tenants 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)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2016-09-10
Exemption Reinstatement Date 2010-05-15

Form 990-N (e-Postcard)

Organization Name HARMONY VILLAGE INC
EIN 32-0407946
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 P O Box 327, Prospect, KY, 40059, US
Principal Officer's Name Robert Joseph Smithson
Principal Officer's Address P O Box 327, Prospect, KY, 40059, US
Organization Name HARMONY VILLAGE INC
EIN 32-0407946
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 1104 Riverside Dr, Prospect, KY, 40059, US
Principal Officer's Name William Hillebrand
Principal Officer's Address 1104 Riverside Dr, Prospect, KY, 40059, US
Organization Name HARMONY VILLAGE INC
EIN 32-0407946
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 1104 Riverside Drive, Prospect, KY, 40059, US
Principal Officer's Name William A Hillebrand
Principal Officer's Address 1104 Riverside Drive, Prospect, KY, 40059, US
Organization Name HARMONY VILLAGE INC
EIN 32-0407946
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 1104 Riverside Drive, Prospect, KY, 40059, US
Principal Officer's Name William Andrew Hillebrand
Principal Officer's Address 1104 Riverside Drive, Prospect, KY, 40059, US
Organization Name HARMONY VILLAGE INC
EIN 32-0407946
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 1104 Riverside Dr, Prospect, KY, 40059, US
Principal Officer's Name William Hillebrand
Principal Officer's Address 1104 Riverside Dr, Prospect, KY, 40059, US
Organization Name HARMONY VILLAGE INC
EIN 32-0407946
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 1104 Riverside Drive, Prospect, KY, 40059, US
Principal Officer's Name Bill Hillebrand
Principal Officer's Address 1104 Riverside Drive, Prospect, KY, 40059, US
Organization Name HARMONY VILLAGE INC
EIN 32-0407946
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 1104 RIVERSIDE DR, PROSPECT, KY, 40059, US
Principal Officer's Name WILLIAM HILLEBRAND
Principal Officer's Address 1104 RIVERSIDE DR, PROSPECT, KY, 40059, US
Organization Name HARMONY VILLAGE INC
EIN 32-0407946
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 1110 Riverside Drive, Prospect, KY, 40059, US
Principal Officer's Name William Hillebrand
Principal Officer's Address 1110 Riverside Drvie, Prospect, KY, 40059, US
Organization Name HARMONY VILLAGE INC
EIN 32-0407946
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 1110 Riverside Drive, Prospect, KY, 40059, US
Principal Officer's Name William A Schmitt
Principal Officer's Address 1110 Riverside Drive, Prospect, KY, 40059, US
Website URL Self

Sources: Kentucky Secretary of State