Search icon

THE 28TH JUDICIAL CIRCUIT COMMUNITY CORRECTIONS BOARD, INC.

Company Details

Name: THE 28TH JUDICIAL CIRCUIT COMMUNITY CORRECTIONS BOARD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Nov 1994 (30 years ago)
Organization Date: 10 Nov 1994 (30 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0338279
Industry: Justice, Public Order and Safety
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 126 SOUTH MAIN STREET, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Registered Agent

Name Role
HONORABLE DAVID DALTON Registered Agent

President

Name Role
David Dalton President

Secretary

Name Role
Veanna Roberts Secretary

Vice President

Name Role
Stacy Wesley Vice President

Director

Name Role
David Dalton Director
Stacy Wesley Director
Veanna Roberts Director
HONORABLE DAVID A. TAPP Director
HONORABLE LAWRENCE R. CA Director
JEFFREY BURTON Director

Incorporator

Name Role
HONORABLE DAVID A. TAPP Incorporator

Treasurer

Name Role
Jeffrey S Wilds Treasurer

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-30
Annual Report 2022-06-30
Annual Report 2021-03-13
Principal Office Address Change 2021-03-08
Principal Office Address Change 2021-03-08
Principal Office Address Change 2021-03-08
Registered Agent name/address change 2021-03-08
Annual Report 2020-08-11
Reinstatement Certificate of Existence 2019-09-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1294683 Corporation Unconditional Exemption 126 SOUTH MAIN STREET, SOMERSET, KY, 42501-2036 2013-08
In Care of Name % HON DAVID DALTON
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Human Services: Human Services N.E.C.
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 Not Identified
Revocation Date 2010-11-15
Revocation Posting Date 2012-09-11
Exemption Reinstatement Date 2012-05-15

Form 990-N (e-Postcard)

Organization Name 28TH JUDICIAL CIRCUIT COMMUNITY CORRECTIONS BOARD INC
EIN 61-1294683
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 SOUTH MAIN STREET, SOMERSET, KY, 42501, US
Principal Officer's Name HON DAVID DALTON
Principal Officer's Address 126 SOUTH MAIN STREET, SOMERSET, KY, 42501, US
Organization Name 28TH JUDICIAL CIRCUIT COMMUNITY CORRECTIONS BOARD INC
EIN 61-1294683
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 SOUTH MAIN STREET, SOMERSET, KY, 42501, US
Principal Officer's Name HON DAVID DALTON
Principal Officer's Address 126 SOUTH MAIN STREET, SOMERSET, KY, 42501, US
Organization Name 28TH JUDICIAL CIRCUIT COMMUNITY CORRECTIONS BOARD INC
EIN 61-1294683
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 SOUTH MAIN STREET, SOMERSET, KY, 42501, US
Principal Officer's Name HON DAVID DALTON
Principal Officer's Address 126 SOUTH MAIN STREET, SOMERSET, KY, 42501, US
Organization Name 28TH JUDICIAL CIRCUIT COMMUNITY CORRECTIONS BOARD INC
EIN 61-1294683
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 SOUTH MAIN STREET, SOMERSET, KY, 42501, US
Principal Officer's Name HON DAVID DALTON
Principal Officer's Address 126 SOUTH MAIN STREET, SOMERSET, KY, 42501, US
Organization Name 28TH JUDICIAL CIRCUIT COMMUNITY CORRECTIONS BOARD INC
EIN 61-1294683
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 SOUTH MAIN STREET, SOMERSET, KY, 42501, US
Principal Officer's Name EDDY F MONTGOMERY
Principal Officer's Address 126 SOUTH MAIN STREET, SOMERSET, KY, 42501, US
Organization Name 28TH JUDICIAL CIRCUIT COMMUNITY CORRECTIONS BOARD INC
EIN 61-1294683
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 SOUTH MAIN STREET, SOMERSET, KY, 42501, US
Principal Officer's Name EDDY F MONTGOMERY
Principal Officer's Address 126 SOUTH MAIN STREET, SOMERSET, KY, 42501, US
Organization Name 28TH JUDICIAL CIRCUIT COMMUNITY CORRECTIONS BOARD INC
EIN 61-1294683
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 SOUTH MAIN STREET, SOMERSET, KY, 42501, US
Principal Officer's Name EDDY F MONTGOMERY
Principal Officer's Address 126 SOUTH MAIN STREET, SOMERSET, KY, 42501, US
Organization Name 28TH JUDICIAL CIRCUIT COMMUNITY CORRECTIONS BOARD INC
EIN 61-1294683
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 SOUTH MAIN STREET, SOMERSET, KY, 42501, US
Principal Officer's Name EDDY F MONTGOMERY
Principal Officer's Address 126 SOUTH MAIN STREET, SOMERSET, KY, 42501, US
Organization Name 28TH JUDICIAL CIRCUIT COMMUNITY CORRECTIONS BOARD INC
EIN 61-1294683
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 S Main Street, Somerset, KY, 42501, US
Principal Officer's Name Eddy F Montgomery
Principal Officer's Address 126 S Main Street, Somerset, KY, 42501, US
Organization Name 28TH JUDICIAL CIRCUIT COMMUNITY CORRECTIONS BOARD INC
EIN 61-1294683
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 S Main Street, Somerset, KY, 42501, US
Principal Officer's Name Eddy F Montgomery
Principal Officer's Address 126 S Main Street, Somerset, KY, 42501, US
Organization Name 28TH JUDICIAL CIRCUIT COMMUNITY CORRECTIONS BOARD INC
EIN 61-1294683
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 126 S Main Street, Somerset, KY, 42501, US
Principal Officer's Name Eddy F Montgomery
Principal Officer's Address 126 S Main Street, Somerset, KY, 42501, US

Sources: Kentucky Secretary of State