Search icon

MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION, INC.

Company Details

Name: MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Jul 1993 (32 years ago)
Organization Date: 26 Jul 1993 (32 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0318137
Industry: Miscellaneous Services
Number of Employees: Medium (20-99)
ZIP code: 42003
City: Paducah
Primary County: McCracken County
Principal Office: 555 WASHINGTON ST., PADUCAH, KY 42003
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALEXANDER D. BLACKWELL/DENTON LAW FIRM, PLLC Registered Agent

Officer

Name Role
Justin Brasher Officer

President

Name Role
Crystal Rothrock President

Director

Name Role
Aseer Scott Director
Jessica Toren Director
Laura Bailey Director
Crystal Rothrock Director
Steve Ybarzabal Director
DAVID DENTON Director
JAMES WHITLEY Director
JENNIE S. BOYARSKI Director

Incorporator

Name Role
DAVID DENTON Incorporator

Former Company Names

Name Action
PADUCAH PUBLIC LIBRARY FOUNDATION, INC. Old Name

Filings

Name File Date
Annual Report 2025-02-05
Annual Report 2024-05-15
Annual Report Amendment 2023-08-28
Principal Office Address Change 2023-03-15
Annual Report 2023-03-15
Registered Agent name/address change 2022-10-06
Annual Report 2022-03-07
Annual Report 2021-02-09
Annual Report 2020-02-13
Annual Report 2019-04-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1264495 Corporation Unconditional Exemption 555 WASHINGTON ST, PADUCAH, KY, 42003-1735 1997-07
In Care of Name % KIM HUNT
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 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 -
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 MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION
EIN 61-1264495
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 555 WASHINGTON ST, PADUCAH, KY, 420031735, US
Principal Officer's Name Crystal Rothrock
Principal Officer's Address 555 Washington St, Paducah, KY, 42003, US
Organization Name MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION
EIN 61-1264495
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 555 WASHINGTON ST, PADUCAH, KY, 420031735, US
Principal Officer's Name Rachel Norton
Principal Officer's Address 555 Washington St, Paducah, KY, 42003, US
Organization Name MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION
EIN 61-1264495
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 555 WASHINGTON ST, PADUCAH, KY, 420031735, US
Principal Officer's Name Justin Brasher
Principal Officer's Address 555 Washington St, Paducah, KY, 42003, US
Organization Name MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION
EIN 61-1264495
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 555 WASHINGTON ST, PADUCAH, KY, 420031735, US
Principal Officer's Name Rachel Norton
Principal Officer's Address 9450 Meldale Drive, West Paducah, KY, 42086, US
Organization Name MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION
EIN 61-1264495
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 555 WASHINGTON STREET, PADUCAH, KY, 42003, US
Principal Officer's Name Rachel Norton
Principal Officer's Address 555 WASHINGTON STREET, PADUCAH, KY, 42003, US
Organization Name MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION
EIN 61-1264495
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 555 WASHINGTON STREET, PADUCAH, KY, 42002, US
Principal Officer's Name Rachel Norton
Principal Officer's Address 555 WASHINGTON STREET, PADUCAH, KY, 42002, US
Organization Name MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION
EIN 61-1264495
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 555 Washington Street, Paducah, KY, 42003, US
Principal Officer's Name Rachel Norton
Principal Officer's Address 555 Washington Street, Paducah, KY, 42003, US
Organization Name MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION
EIN 61-1264495
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 555 Washington Street, Paducah, KY, 42003, US
Principal Officer's Name Rachel Norton
Principal Officer's Address 555 Washington Street, Paducah, KY, 42003, US
Organization Name MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION
EIN 61-1264495
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 555 Washington St, Paducah, KY, 42003, US
Principal Officer's Name Rachel Norton
Principal Officer's Address 555 Washington St, Paducah, KY, 42003, US
Website URL www.mclib.net
Organization Name MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION
EIN 61-1264495
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 555 Washington Street, Paducah, KY, 420031735, US
Principal Officer's Name Mark Link
Principal Officer's Address 555 Washington Street, Paducah, KY, 42003, US
Organization Name MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION
EIN 61-1264495
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 555 Washington Street, Paducah, KY, 42003, US
Principal Officer's Name Mark Link
Principal Officer's Address 555 Washington Street, Paducah, KY, 42001, US
Organization Name MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION
EIN 61-1264495
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 555 Washington Street, Paducah, KY, 42003, US
Principal Officer's Name Mark Link
Principal Officer's Address 555 Washington Street, Paducah, KY, 42003, US
Organization Name MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION
EIN 61-1264495
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 555 Washington Street, Paducah, KY, 42003, US
Principal Officer's Name Mark Link
Principal Officer's Address 555 Washington Street, Paducah, KY, 42003, US
Organization Name MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION
EIN 61-1264495
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 555 Washington Street, Paducah, KY, 42003, US
Principal Officer's Name Mark Link
Principal Officer's Address 555 Washington Street, Paducah, KY, 42003, US
Organization Name MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION
EIN 61-1264495
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 555 Washington, Paducah, KY, 42003, US
Principal Officer's Name Mark Link
Principal Officer's Address 555 Washington, Paducah, KY, 42003, US
Organization Name MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION
EIN 61-1264495
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 555 Washington Street, Paducah, KY, 42003, US
Principal Officer's Name Heather Denton
Principal Officer's Address 209 Cedar Lane, Paducah, KY, 42001, US
Organization Name MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION
EIN 61-1264495
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 555 Washington Street, Paducah, KY, 42003, US
Principal Officer's Name Heather Denton
Principal Officer's Address 209 Cedar Lane, Paducah, KY, 42001, US
Website URL www.mclib.net
Organization Name MCCRACKEN COUNTY PUBLIC LIBRARY FOUNDATION
EIN 61-1264495
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 555 Washington, Paducah, KY, 42003, US
Principal Officer's Name Heather Denton
Principal Officer's Address 555 Washington, Paducah, KY, 42003, US

Sources: Kentucky Secretary of State