Search icon

CHRISTIAN COUNTY SICKLE CELL FOUNDATION, INC.

Company Details

Name: CHRISTIAN COUNTY SICKLE CELL FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 17 Mar 1992 (33 years ago)
Organization Date: 17 Mar 1992 (33 years ago)
Last Annual Report: 07 Mar 2022 (3 years ago)
Organization Number: 0298155
ZIP code: 42241
City: Hopkinsville
Primary County: Christian County
Principal Office: KENNETH BATES, PO BOX 1079, HOPKINSVILLE, KY 42241
Place of Formation: KENTUCKY

President

Name Role
KENNETH BATES President

Treasurer

Name Role
SUSAN HIGGS Treasurer

Director

Name Role
KENNETH BATES Director
PATRICIA LONG Director
GLORIA PHELPS Director
CRAIG SANDERS Director
WILLIE KENDRICKS Director
WENONA ELLIS Director

Registered Agent

Name Role
KENNETH BATES Registered Agent

Secretary

Name Role
JOHNNIE M. FLETCHER Secretary

Incorporator

Name Role
WENONA ELLIS Incorporator
CRAIG SANDERS Incorporator
WILLIE KENDRICKS Incorporator

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-25
Registered Agent name/address change 2019-06-25
Principal Office Address Change 2019-06-25
Annual Report 2019-06-25
Annual Report 2018-04-20
Annual Report 2017-06-13
Annual Report 2016-03-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-0925455 Corporation Unconditional Exemption 604 E 2ND ST, HOPKINSVILLE, KY, 42240-3257 1992-08
In Care of Name % KENNETH BATES
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 2021-12
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 CHRISTIAN COUNTY SICKLE CELL FOUNDATION INC
EIN 61-0925455
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 604 East 2ND STREET, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name KENNETH BATES
Principal Officer's Address 604 east 2nd street, hopkinsville, KY, 42240, US
Organization Name CHRISTIAN COUNTY SICKLE CELL FOUNDATION INC
EIN 61-0925455
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 P O BOX 1079, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name DR KENNETH BATES
Principal Officer's Address P O BOX 1079, HOPKINSVILLE, KY, 42240, US
Organization Name CHRISTIAN COUNTY SICKLE CELL FOUNDATION INC
EIN 61-0925455
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 604 east 2nd street, hopkinsville, KY, 42240, US
Principal Officer's Name kenneth bates
Principal Officer's Address 604 east 2nd street, hopkinsville, KY, 42240, US
Organization Name CHRISTIAN COUNTY SICKLE CELL FOUNDATION INC
EIN 61-0925455
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 PO BOX 652, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name KENNETH BATES
Principal Officer's Address PO BOX 652, HOPKINSVILLE, KY, 42240, US
Organization Name CHRISTIAN COUNTY SICKLE CELL FOUNDATION INC
EIN 61-0925455
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 625 smith street, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name KENNETH BATES
Principal Officer's Address 625 SMITH STREET, HOPKINSVILLE, KY, 42240, US
Organization Name CHRISTIAN COUNTY SICKLE CELL FOUNDATION INC
EIN 61-0925455
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 604 E 2ND STREET, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name KENNETH BATES
Principal Officer's Address 809 E 1ST ST, HOPKINSVILLE, KY, 42240, US
Organization Name CHRISTIAN COUNTY SICKLE CELL FOUNDATION INC
EIN 61-0925455
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 604 E 2ND STREET, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name KENNETH BATES
Principal Officer's Address P O BOX 1079, HOPKINSVILLE, KY, 42240, US
Organization Name CHRISTIAN COUNTY SICKLE CELL FOUNDATION INC
EIN 61-0925455
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 604 E 2ND STREET, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name KENNETH BATES
Principal Officer's Address 602 E 2ND STREET, HOPKINSVILLE, KY, 42240, US
Organization Name CHRISTIAN COUNTY SICKLE CELL FOUNDATION INC
EIN 61-0925455
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 P O BOX 1070, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name KENNETH BATES
Principal Officer's Address P O BOX 1070, HOPKINSVILLE, KY, 42240, US
Organization Name CHRISTIAN COUNTY SICKLE CELL FOUNDATION INC
EIN 61-0925455
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 P O BOX 1070, HOPKINSVILLE, KY, 42241, US
Principal Officer's Name KRNNETH BATES
Principal Officer's Address P O BOX 1079, HOPKINSVILLE, KY, 42241, US
Organization Name CHRISTIAN COUNTY SICKLE CELL FOUNDATION INC
EIN 61-0925455
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 P O BOX 1079, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name KENNETH BATES
Principal Officer's Address P O BOX 1079, HOPKINSVILLE, KY, 42240, US
Organization Name CHRISTIAN COUNTY SICKLE CELL FOUNDATION INC
EIN 61-0925455
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 604 E 2ND STREET, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name KENNETH BATES
Principal Officer's Address 604 E 2ND STREET, HOPKINSVILLE, KY, 42240, US
Organization Name CHRISTIAN COUNTY SICKLE CELL FOUNDATION INC
EIN 61-0925455
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 P O BOX 1079, 604 E 2ND STREET, HOPKINSVILLE, KY, 42240, US
Principal Officer's Name KENNETH BATES
Principal Officer's Address P O BOX 1079, HOPKINSVILLE, KY, 42240, US
Organization Name CHRISTIAN COUNTY SICKLE CELL FOUNDATION INC
EIN 61-0925455
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 P O Bx 1079, Hopkinsville, KY, 42241, US
Principal Officer's Name SUSAN HIGGS
Principal Officer's Address P O BOX 1079, HOPKINSVILLE, KY, 42241, US
Organization Name CHRISTIAN COUNTY SICKLE CELL FOUNDATION INC
EIN 61-0925455
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 P O Box1079, Hopkinsville, KY, 42240, US
Principal Officer's Name Susan Higgs
Principal Officer's Address 913 Cedar Street, Hopkinsville, KY, 42240, US

Sources: Kentucky Secretary of State