Search icon

HENDERSON COUNTY PUBLIC LIBRARY FOUNDATION, INC.

Company Details

Name: HENDERSON COUNTY PUBLIC LIBRARY FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
Organization Date: 31 Jan 1992 (33 years ago)
Last Annual Report: 03 Mar 2025 (11 days ago)
Organization Number: 0296134
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 101 S. MAIN ST., HENDERSON, KY 42420
Place of Formation: KENTUCKY

Registered Agent

Name Role
TAMMY DEKEMPER Registered Agent

Incorporator

Name Role
JANE G. ROYSTER Incorporator
CHARLES R. CHAPMAN Incorporator
SCOTT P. DAVIS Incorporator
MARTHA C. DEAR Incorporator
GAIL L. KING Incorporator

Director

Name Role
CHARLES R. CHAPMAN Director
SCOTT P. DAVIS Director
MARTHA C. DEAR Director
RONALD G. KEEPING Director
GAIL L. KING Director
PAM BALLOU Director
PATTY SELLERS Director
GREG GIBSON Director

President

Name Role
BETH MORAN President

Secretary

Name Role
ELIZABETH QUICK Secretary

Filings

Name File Date
Annual Report 2025-03-03
Annual Report 2024-03-04
Annual Report 2023-03-30
Annual Report 2022-03-16
Annual Report 2021-02-25
Annual Report 2020-03-13
Registered Agent name/address change 2020-03-13
Annual Report 2019-05-30
Annual Report 2018-04-10
Annual Report 2017-04-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1216476 Corporation Unconditional Exemption 101 S MAIN ST, HENDERSON, KY, 42420-3520 1992-04
In Care of Name % DENA BRYAN
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 2023-12
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 HENDERSON COUNTY PUBLIC LIBRARY FOUNDATION INC
EIN 61-1216476
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 101 S Main St, Henderson, KY, 42420, US
Principal Officer's Name Beth Moran
Principal Officer's Address 592 Barren Church Rd N, Henderson, KY, 42420, US
Organization Name HENDERSON COUNTY PUBLIC LIBRARY FOUNDATION INC
EIN 61-1216476
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 101 S Main St, Henderson, KY, 42420, US
Principal Officer's Name Beth Moran
Principal Officer's Address 592 Barren Church Rd N, Henderson, KY, 42420, US
Organization Name HENDERSON COUNTY PUBLIC LIBRARY FOUNDATION INC
EIN 61-1216476
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 101 S Main St, Henderson, KY, 42420, US
Principal Officer's Name Scott Davis
Principal Officer's Address 1037 S Forest Oak, Henderson, KY, 42420, US
Organization Name HENDERSON COUNTY PUBLIC LIBRARY FOUNDATION INC
EIN 61-1216476
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 101 South Main Street, Henderson, KY, 42420, US
Principal Officer's Name Scott Davis
Principal Officer's Address 1037 S Forest Oak, Henderson, KY, 42420, US
Organization Name HENDERSON COUNTY PUBLIC LIBRARY FOUNDATION INC
EIN 61-1216476
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 101 S Main St, Henderson, KY, 42420, US
Principal Officer's Name Scott Davis
Principal Officer's Address 1037 S Forest Oak, Henderson, KY, 42420, US
Organization Name HENDERSON COUNTY PUBLIC LIBRARY FOUNDATION INC
EIN 61-1216476
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 101 S Main St, Henderson, KY, 42420, US
Principal Officer's Name Scott Davis
Principal Officer's Address 1037 S Forest Oak, Henderson, KY, 42420, US
Organization Name HENDERSON COUNTY PUBLIC LIBRARY FOUNDATION INC
EIN 61-1216476
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 101 S Main St, Henderson, KY, 42420, US
Principal Officer's Name Sally Greene
Principal Officer's Address 101 S Main St, Henderson, KY, 42420, US
Website URL hcpl.org
Organization Name HENDERSON COUNTY PUBLIC LIBRARY FOUNDATION INC
EIN 61-1216476
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 S Main St, Henderson, KY, 42420, US
Principal Officer's Name Sally Greene
Principal Officer's Address 101 S Main St, Henderson, KY, 42420, US
Organization Name HENDERSON COUNTY PUBLIC LIBRARY FOUNDATION INC
EIN 61-1216476
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 101 S Main St, Henderson, KY, 42420, US
Principal Officer's Name Sally Greene
Principal Officer's Address 101 S Main St, Henderson, KY, 42420, US
Organization Name HENDERSON COUNTY PUBLIC LIBRARY FOUNDATION INC
EIN 61-1216476
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 South Main Street, Henderson, KY, 42420, US
Principal Officer's Name Scott Davis
Principal Officer's Address 1037 South Forest Oak, Henderson, KY, 42420, US
Organization Name HENDERSON COUNTY PUBLIC LIBRARY FOUNDATION INC
EIN 61-1216476
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 101 SOUTH MAIN ST, HENDERSON, KY, 42420, US
Principal Officer's Name Scott Davis
Principal Officer's Address 1037 SOUTH FOREST OAK, HENDERSON, KY, 42420, US
Organization Name HENDERSON COUNTY PUBLIC LIBRARY FOUNDATION INC
EIN 61-1216476
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 101 South Main St, Henderson, KY, 42420, US
Principal Officer's Name Scott Davis
Principal Officer's Address 1037 South Forest Oak, Henderson, KY, 42420, US
Organization Name HENDERSON COUNTY PUBLIC LIBRARY FOUNDATION INC
EIN 61-1216476
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 101 South Main Street, Henderson, KY, 42420, US
Principal Officer's Name Scott Davis
Principal Officer's Address 1037 South Forest Oak, Henderson, KY, 42420, US
Organization Name HENDERSON COUNTY PUBLIC LIBRARY FOUNDATION INC
EIN 61-1216476
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 101 South Main Street, Henderson, KY, 42420, US
Principal Officer's Name Scott Davis
Principal Officer's Address 1037 South Forest Oak, Henderson, KY, 42420, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name HENDERSON COUNTY PUBLIC LIBRARY FOUNDATION
EIN 61-1216476
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name HENDERSON COUNTY PUBLIC LIBRARY FOU
EIN 61-1216476
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name HENDERSON COUNTY PUBLIC LIBRARY FOU
EIN 61-1216476
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name HENDERSON COUNTY PUBLIC LIBRARY FOUNDATION INC
EIN 61-1216476
Tax Period 201912
Filing Type E
Return Type 990
File View File

Sources: Kentucky Secretary of State