Search icon

FRIENDS OF THE GRAVES COUNTY LIBRARY, INC.

Company Details

Name: FRIENDS OF THE GRAVES COUNTY LIBRARY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Dec 1993 (31 years ago)
Organization Date: 10 Dec 1993 (31 years ago)
Last Annual Report: 28 Jan 2024 (a year ago)
Organization Number: 0323680
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42066
City: Mayfield
Primary County: Graves County
Principal Office: 601 N. 17TH ST., MAYFIELD, KY 42066
Place of Formation: KENTUCKY

Registered Agent

Name Role
ANITA GRANIER Registered Agent

Director

Name Role
GLENNA HOLLOWAY Director
JOHN LAVIN Director
PATRICIA RICE Director
FREDA WYATT Director
RANDY LANGSTON Director
Vivian Kibler Director
Khadra Turley Turley Director
Beth McClendon Director
Eric Sweeney Director

Incorporator

Name Role
GLENNA HOLLOWAY Incorporator

President

Name Role
Jan Schorr President

Secretary

Name Role
Marsha Leonard Secretary

Treasurer

Name Role
LIZ STARK Treasurer

Vice President

Name Role
Anita Granier Vice President

Filings

Name File Date
Annual Report 2024-01-28
Annual Report 2023-03-15
Annual Report 2022-04-12
Registered Agent name/address change 2021-01-05
Annual Report 2021-01-05
Annual Report 2020-04-07
Annual Report 2019-05-13
Annual Report 2018-05-29
Annual Report 2017-04-07
Annual Report 2016-03-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1244953 Corporation Unconditional Exemption 601 N 17TH ST, MAYFIELD, KY, 42066-1400 2012-09
In Care of Name -
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 Education: Single Organization Support
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)

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 2011-05-15
Revocation Posting Date 2012-02-22
Exemption Reinstatement Date 2012-07-15

Determination Letter

Final Letter(s) FinalLetter_61-1244953_FRIENDSOFTHEGRAVESCOUNTYLIBRARYINC_07112012_01.tif

Form 990-N (e-Postcard)

Organization Name FRIENDS OF THE GRAVES COUNTY LIBRARY INC
EIN 61-1244953
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 601 N 17th Street, Mayfield, KY, 42066, US
Principal Officer's Name Anita Granier
Principal Officer's Address 611 Backusburg Rd, Mayfield, KY, 42066, US
Organization Name FRIENDS OF THE GRAVES COUNTY LIBRARY INC
EIN 61-1244953
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 611 Backusburg Rd, Mayfield, KY, 42066, US
Principal Officer's Name Anita Granier
Principal Officer's Address 611 Backusburg Rd, Mayfield, KY, 42066, US
Website URL 843822
Organization Name FRIENDS OF THE GRAVES COUNTY LIBRARY INC
EIN 61-1244953
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 611 Backusburg Rd, Mayfield, KY, 42066, US
Principal Officer's Name Anita Granier
Principal Officer's Address 611 Backusburg Rd, Mayfield, KY, 42066, US
Organization Name FRIENDS OF THE GRAVES COUNTY LIBRARY INC
EIN 61-1244953
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 601 North 17th Street, Mayfield, KY, 42066, US
Principal Officer's Name Khadra Turley
Principal Officer's Address 1412 Meadowlark, Mayfield, KY, 42066, US
Organization Name FRIENDS OF THE GRAVES COUNTY LIBRARY INC
EIN 61-1244953
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 601 N 17th St, Mayfield, KY, 42066, US
Principal Officer's Name John Lavin
Principal Officer's Address 411 Macedonia St, Mayfield, KY, 42066, US
Organization Name FRIENDS OF THE GRAVES COUNTY LIBRARY INC
EIN 61-1244953
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 601 N 17th St, Mayfield, KY, 42066, US
Principal Officer's Name John Lavin
Principal Officer's Address 411 Macedonia St, Mayfield, KY, 42066, US
Website URL 411 Macedonia St
Organization Name FRIENDS OF THE GRAVES COUNTY LIBRARY INC
EIN 61-1244953
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 601 N 17th St, Mayfield, KY, 42066, US
Principal Officer's Name John Lavin
Principal Officer's Address 411 Macedonia St, Mayfield, KY, 42066, US
Organization Name FRIENDS OF THE GRAVES COUNTY LIBRARY INC
EIN 61-1244953
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 601 N 17th St, MAYFIELD, KY, 42066, US
Principal Officer's Name John Lavin
Principal Officer's Address 411 Mmacedonia St, Mayfield, KY, 42066, US
Organization Name FRIENDS OF THE GRAVES COUNTY LIBRARY INC
EIN 61-1244953
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 601 N 17th St, Mayfield, KY, 42066, US
Principal Officer's Name John J Lavin
Principal Officer's Address 411 Macedonia St, Mayfield, KY, 42066, US
Organization Name FRIENDS OF THE GRAVES COUNTY LIBRARY INC
EIN 61-1244953
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 601 N 17th St, Mayfield, KY, 42066, US
Principal Officer's Name John J Lavin
Principal Officer's Address 411Macedonia St, Mayfielf, KY, 42066, US
Organization Name FRIENDS OF THE GRAVES COUNTY LIBRARY INC
EIN 61-1244953
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 601 N 17th St, Mayfield, KY, 420661400, US
Principal Officer's Name John J Lavin
Principal Officer's Address 411 Macedonia St, Mayfield, KY, 42066, US
Organization Name FRIENDS OF THE GRAVES COUNTY LIBRARY INC
EIN 61-1244953
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 601 N 17th St, Mayfield, KY, 42066, US
Principal Officer's Name John Lavin
Principal Officer's Address 411 Macedonia St, Mayfield, KY, 42066, US
Organization Name FRIENDS OF THE GRAVES COUNTY LIBRARY INC
EIN 61-1244953
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 601 N 17th Street, Mayfield, KY, 42066, US
Principal Officer's Name Elizabeth Stark
Principal Officer's Address 435 Knob Creek Road, Fulton, KY, 42041, US

Sources: Kentucky Secretary of State