Search icon

GREENWOOD, INC.

Company Details

Name: GREENWOOD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Nov 1992 (32 years ago)
Organization Date: 12 Nov 1992 (32 years ago)
Last Annual Report: 16 May 2024 (10 months ago)
Organization Number: 0307417
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 107 CRANES ROOST COURT, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
LISA WISE Registered Agent

Director

Name Role
JAMES FUGITTE Director
OLLYE MASTERS Director
ALLEN N. HUNT Director
LOLA E. GREGORY Director
BERNARD TAYLOR BISHOP Director
Matthew Stiles Director
Erin Creason Director
Maurice Lucas Director
Bonnie Cecil Director

Incorporator

Name Role
J. S. OSBOURNE Incorporator

Officer

Name Role
Stefanie Goff Officer
Rebecca Miller Officer

Secretary

Name Role
Jerry Osbourne Secretary

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-05-24
Registered Agent name/address change 2022-06-14
Annual Report 2022-06-06
Annual Report 2021-05-25
Annual Report 2020-04-07
Annual Report 2019-05-30
Annual Report 2018-06-06
Annual Report 2017-06-02
Annual Report 2016-06-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1230147 Corporation Unconditional Exemption 107 CRANES ROOST CT, ELIZABETHTOWN, KY, 42701-3650 1993-06
In Care of Name % J W OSBOURNE
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 Organizations operated solely for the benefit of and in conjunction with organizations described in 10 through 16 above 509(a)(3)
Tax Period 2024-09
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 Sep
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 supporting organization, unspecified type. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name GREENWOOD INC
EIN 61-1230147
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 CRANES ROOST COURT, ELIZABETHTOWN, KY, 42701, US
Principal Officer's Name OFFICER
Principal Officer's Address 107 CRANES ROOST COURT, ELIZABETHTOWN, KY, 42701, US
Organization Name GREENWOOD INC
EIN 61-1230147
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 CRANES ROOST COURT, ELIZABETHTOWN, KY, 42701, US
Principal Officer's Name OFFICER
Principal Officer's Address 107 CRANES ROOST COURT, ELIZABETHTOWN, KY, 42701, US
Organization Name Greenwood Inc
EIN 61-1230147
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Principal Officer's Name Officer
Principal Officer's Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Organization Name Greenwood Inc
EIN 61-1230147
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Principal Officer's Name Officer
Principal Officer's Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Organization Name Greenwood Inc
EIN 61-1230147
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Principal Officer's Name Officer
Principal Officer's Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Organization Name Greenwood Inc
EIN 61-1230147
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Principal Officer's Name Officer
Principal Officer's Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Organization Name Greenwood Inc
EIN 61-1230147
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Principal Officer's Name Officer
Principal Officer's Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Organization Name Greenwood Inc
EIN 61-1230147
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Principal Officer's Name Dan Simpson
Principal Officer's Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Website URL n/a
Organization Name Greenwood Inc
EIN 61-1230147
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Principal Officer's Name Dan Simpson
Principal Officer's Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Website URL n/a
Organization Name GREENWOOD INC
EIN 61-1230147
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 CRANES ROOST COURT, ELIZABETHTOWN, KY, 42701, US
Principal Officer's Name DAN SIMPSON
Principal Officer's Address 107 CRANES ROOST COURT, ELIZABETHTOWN, KY, 42701, US
Website URL N/A
Organization Name Greenwood Inc
EIN 61-1230147
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Cranes Roost Rd, Elizabethtown, KY, 42701, US
Principal Officer's Name Officer
Principal Officer's Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Organization Name Greenwood Inc
EIN 61-1230147
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Cranes Roost Rd, Elizabethtown, KY, 42701, US
Principal Officer's Name James Hillman
Principal Officer's Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Organization Name Greenwood Inc
EIN 61-1230147
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Cranes Roost Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Dan Simpson
Principal Officer's Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Organization Name Greenwood Inc
EIN 61-1230147
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Cranes Roost Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Dan Simpson
Principal Officer's Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Organization Name Greenwood Inc
EIN 61-1230147
Tax Year 2009
Beginning of tax period 2009-10-01
End of tax period 2010-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Cranes Roost Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Dan Simpson
Principal Officer's Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Organization Name Greenwood Inc
EIN 61-1230147
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Cranes Roost Road, Elizabethtown, KY, 42701, US
Principal Officer's Name J W Osbourne
Principal Officer's Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US
Organization Name Greenwood Inc
EIN 61-1230147
Tax Year 2007
Beginning of tax period 2007-10-01
End of tax period 2008-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 107 Cranes Roost Road, Elizabethtown, KY, 42701, US
Principal Officer's Name J W Osbourne
Principal Officer's Address 107 Cranes Roost Court, Elizabethtown, KY, 42701, US

Sources: Kentucky Secretary of State