Name: | ELIZABETHTOWN JAPANESE SCHOOL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 18 Mar 1994 (31 years ago) |
Organization Date: | 18 Mar 1994 (31 years ago) |
Last Annual Report: | 29 Feb 2024 (a year ago) |
Organization Number: | 0328063 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | ELIZABETHTOWN COMMUNITY COLLEGE, 600 COLLEGE STREET RD., ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Ryuta Nagase | President |
Name | Role |
---|---|
Manabu Yoshioka | Director |
Takashi Wada | Director |
Keiji Notsu | Director |
Shiga Makoto | Director |
Ryuta Nagase | Director |
Toshiki Sugie | Director |
Toshiki Iwamoto | Director |
Hiroshi Suetake | Director |
Takaaki Umeda | Director |
TOSHIHIRO UEDA | Director |
Name | Role |
---|---|
TAKASHI WADA | Registered Agent |
Name | Role |
---|---|
Manami Murakami Robinson | Secretary |
Name | Role |
---|---|
TOSHIHIRO UEDA | Incorporator |
MANAMI MURAKAMI | Incorporator |
Name | File Date |
---|---|
Annual Report Amendment | 2024-02-29 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-15 |
Registered Agent name/address change | 2022-03-04 |
Annual Report | 2022-03-04 |
Annual Report | 2021-02-09 |
Annual Report | 2020-02-12 |
Registered Agent name/address change | 2019-05-03 |
Annual Report | 2019-05-03 |
Annual Report | 2018-04-22 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1272192 | Corporation | Unconditional Exemption | 600 COLLEGE STREET RD, ELIZABETHTOWN, KY, 42701-3053 | 1995-02 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | ELIZABETHTOWN JAPANESE SCHOOL INC |
EIN | 61-1272192 |
Tax Period | 202306 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | ELIZABETHTOWN JAPANESE SCHOOL INC |
EIN | 61-1272192 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | ELIZABETHTOWN JAPANESE SCHOOL INC |
EIN | 61-1272192 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | ELIZABETHTOWN JAPANESE SCHOOL INC |
EIN | 61-1272192 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | ELIZABETHTOWN JAPANESE SCHOOL INC |
EIN | 61-1272192 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | ELIZABETHTOWN JAPANESE SCHOOL INC |
EIN | 61-1272192 |
Tax Period | 201706 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | ELIZABETHTOWN JAPANESE SCHOOL INC |
EIN | 61-1272192 |
Tax Period | 201606 |
Filing Type | E |
Return Type | 990 |
File | View File |
Sources: Kentucky Secretary of State