Search icon

GREYHOUND PETS OF AMERICA, INC.

Company Details

Name: GREYHOUND PETS OF AMERICA, INC.
Legal type: Foreign Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Jan 1995 (30 years ago)
Authority Date: 17 Jan 1995 (30 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0341162
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40299
City: Louisville, Jeffersontown
Primary County: Jefferson County
Principal Office: 1506 GRANDIN WOODS CT, LOUISVILLE, KY 40299-2390
Place of Formation: CALIFORNIA

Registered Agent

Name Role
DONNA OWEN Registered Agent

President

Name Role
Donna Owen President

Secretary

Name Role
Kristin Gaylord Secretary

Treasurer

Name Role
Branden D Slaughter Treasurer

Vice President

Name Role
Glen A Owen Vice President

Director

Name Role
Michelle Wise Director
Jane Caverly Director
Rosetta T Vance Director

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming ORG0000487 Organization Inactive - - - - Louisville, JEFFERSON, KY

Assumed Names

Name Status Expiration Date
GREYHOUND PETS OF AMERICA Unknown -

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-05-03
Annual Report 2023-01-23
Annual Report 2022-01-31
Annual Report 2021-01-24
Annual Report 2020-04-16
Annual Report 2019-02-07
Principal Office Address Change 2019-02-07
Registered Agent name/address change 2019-02-05
Annual Report 2018-03-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0167369 Corporation Unconditional Exemption 524 E 27TH ST, OWENSBORO, KY, 42303-6222 1989-04
In Care of Name % GPA TRI-STATE
Group Exemption Number 4102
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 TRI STATE

Determination Letter

Final Letter(s) FinalLetter_20-0167369_GREYHOUNDPETADVOCATESOFTHETRI-STATE_06012023_00.pdf

Form 990-N (e-Postcard)

Organization Name GREYHOUND PETS OF AMERICA
EIN 20-0167369
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 524 E 27th St, Owensboro, KY, 42303, US
Principal Officer's Name Stacey Utley
Principal Officer's Address 524 E 27th St, Owensboro, KY, 42303, US
Website URL gpatristate.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 20-0167369
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 524 E 27th Street, Owensboro, KY, 42301, US
Principal Officer's Name Stacey Utley
Principal Officer's Address 524 E 27th Street, Owensboro, KY, 42301, US
Organization Name GREYHOUND PETS OF AMERICA
EIN 20-0167369
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 524 East 27th Street, Owensboro, KY, 42303, US
Principal Officer's Name Stacey McCarty
Principal Officer's Address 524 East 27th Street, Owensboro, KY, 42303, US
Website URL gpatristate.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 20-0167369
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 PO Box 23101, Owensboro, KY, 42302, US
Principal Officer's Name Tim Hall
Principal Officer's Address 7311 Nottingham Drive, Newburgh, IN, 47630, US
Website URL www.gpatristate.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 20-0167369
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 PO Box 23101, Owensboro, KY, 42302, US
Principal Officer's Name Tim Hall
Principal Officer's Address 7311 Nottingham Drive, Newburgh, IN, 47630, US
Website URL www.gpatristate.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 20-0167369
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 PO Box 23101, Owensboro, KY, 42302, US
Principal Officer's Name Jeff Raber
Principal Officer's Address 7338 Megan Brook Lane, Evansville, IN, 47725, US
Website URL www.gpatristate.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 20-0167369
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 7338 Megan Brook Lane, Evansville, IN, 47725, US
Principal Officer's Name Jeff Raber
Principal Officer's Address 7338 Megan Brook Lane, Evansville, IN, 47725, US
Website URL www.gpatristate.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 20-0167369
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 14750 Darmstadt Road, Evansville, IN, 47725, US
Principal Officer's Name Kimberly Klueg
Principal Officer's Address PO Box 21574, Owensboro, KY, 42304, US
Website URL gpatristate.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 20-0167369
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 14750 Darmstadt Road, Evansville, IN, 47725, US
Principal Officer's Name Kimberly Klueg
Principal Officer's Address PO Box 21574, Owensboro, KY, 42304, US
Website URL www.gpatristate.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 20-0167369
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 14750 Darmstadt Road, Evansville, IN, 47725, US
Principal Officer's Name Kimberly Klueg
Principal Officer's Address PO Box 21574, Owensboro, KY, 42304, US
Website URL www.gpatristate.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 20-0167369
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 14750 Darmstadt Road, Evansville, IN, 47725, US
Principal Officer's Name Kimberly Klueg
Principal Officer's Address PO Box 21574, Owensboro, KY, 42304, US
Website URL www.gpatristate.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 20-0167369
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 14750 Darmstadt Road, Evansville, IN, 47725, US
Principal Officer's Name Kim Klueg
Principal Officer's Address PO Box 21574, Owensboro, KY, 42304, US
Website URL www.gpatristate.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 20-0167369
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 14750 Darmstadt Road, Evansville, IN, 47725, US
Principal Officer's Name Kim Klueg
Principal Officer's Address 14750 Darmstadt Road, Evansville, IN, 47725, US
Website URL www.gpatristate.org
61-1154609 Corporation Unconditional Exemption 1506 GRANDIN WOODS CT, LOUISVILLE, KY, 40299-2390 1989-04
In Care of Name % GENEVA FORD
Group Exemption Number 4102
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 25,000 to 99,999
Income 1 to 9,999
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 77272
Income Amount 9337
Form 990 Revenue Amount 8972
National Taxonomy of Exempt Entities -
Sort Name LOUISVILLE

Form 990-N (e-Postcard)

Organization Name GREYHOUND PETS OF AMERICA
EIN 61-1154609
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 1506 Grandin Woods Court, Louisville, KY, 40299, US
Principal Officer's Name Donna Owen
Principal Officer's Address 1506 Grandin Woods Court, Louisville, KY, 40299, US
Website URL www.gpalouisville.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 61-1154609
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 6409 South Drive, Louisville, KY, 402724529, US
Principal Officer's Name Michael Beavers
Principal Officer's Address 931 Colonial Park Drive, Jeffersonville, IN, 471304615, US
Website URL gpalouisville.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 61-1154609
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 6409 South Drive, Louisville, KY, 402724529, US
Principal Officer's Name Geneva Ford
Principal Officer's Address 6409 South Drive, Louisville, KY, 402724529, US
Website URL gpalouisville.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 61-1154609
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 6409 South Drive, Louisville, KY, 402724529, US
Principal Officer's Name Michael Beavers Sr
Principal Officer's Address 6409 South Drive, Louisville, KY, 402724529, US
Website URL gpalouisville.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 61-1154609
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 6409 South Drive, Louisville, KY, 402724529, US
Principal Officer's Name Geneva Ford
Principal Officer's Address 6409 South Drive, Louisville, KY, 402724529, US
Website URL gpalouisville.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 61-1154609
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 6409 SOUTH DRIVE, LOUISVILLE, KY, 402724529, US
Principal Officer's Name GENEVA FORD
Principal Officer's Address 6409 SOUTH DRIVE, LOUISVILLE, KY, 402724529, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name GREYHOUND PETS OF AMERICA LOUISVILLE
EIN 61-1154609
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name GREYHOUND PETS OF AMERICA LOUISVILLE
EIN 61-1154609
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File
Organization Name GREYHOUND PETS OF AMERICA LOUISVILLE
EIN 61-1154609
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name GREYHOUND PETS OF AMERICA LOUISVILLE
EIN 61-1154609
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name GREYHOUND PETS OF AMERICA LOUISVILLE
EIN 61-1154609
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name GREYHOUND PETS OF AMERICA LOUISVILLE
EIN 61-1154609
Tax Period 201612
Filing Type P
Return Type 990
File View File
27-3723428 Corporation Unconditional Exemption 334 WESTMINSTER DR, FLORENCE, KY, 41042-9412 1989-04
In Care of Name % TERESA MCQUEEN
Group Exemption Number 4102
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 GREATER CINNCINNATI

Form 990-N (e-Postcard)

Organization Name GREYHOUND PETS OF AMERICA
EIN 27-3723428
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 334 Westminster Drive, Florence, KY, 41042, US
Principal Officer's Name Nancy Colton
Principal Officer's Address 3112 Pinto Trail, Mason, OH, 45040, US
Website URL gpacincinnati.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 27-3723428
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 334 Westminster Drive, Florence, KY, 41042, US
Principal Officer's Name Nancy Colton
Principal Officer's Address 3112 Pinto Trail, Mason, OH, 45040, US
Website URL gpacincinnati.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 27-3723428
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 334 WESTMINSTER DR, FLORENCE, KY, 41042, US
Principal Officer's Name Nancy Colton
Principal Officer's Address 3112 Pinto Trail, Mason, OH, 45040, US
Website URL gpacincinnati.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 27-3723428
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 334 Westminster Drive, Florence, KY, 41042, US
Principal Officer's Name Nancy Colton
Principal Officer's Address 3112 Pinto Trail, Mason, OH, 45040, US
Website URL gpacincinnati.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 27-3723428
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 334 Westminster Drive, Florencee, KY, 41042, US
Principal Officer's Name Duane McQueen
Principal Officer's Address 334 Westminster Drive, Florence, KY, 41042, US
Website URL gpacincinnati.org
Organization Name GREYHOUND PETS OF AMERICA
EIN 27-3723428
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 334 Westminster Drive, Florence, KY, 41042, US
Principal Officer's Name Duane McQueen
Principal Officer's Address 334 Westminster Drive, Florence, KY, 41042, US
Website URL Greyhound Pets of America, Greater Cincinnati, Inc.
Organization Name GREYHOUND PETS OF AMERICA
EIN 27-3723428
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 334 Westminster Drive, Florence, KY, 41042, US
Principal Officer's Name Duane McQueen
Principal Officer's Address 334 Westminster Drive, Florence, KY, 41042, US
Organization Name GREYHOUND PETS OF AMERICA-GREATER CINCINNATI
EIN 27-3723428
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 334 Westminster Court, Florence, KY, 41042, US
Principal Officer's Name Duane McQueen
Principal Officer's Address 334 Westminster Court, Florence, KY, 41042, US
Website URL gpacincinnati
Organization Name GREYHOUND PETS OF AMERICA-GREATER CINCINNATI
EIN 27-3723428
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 334 Westminster Ct, Florence, KY, 41042, US
Principal Officer's Name Duane McQueen
Principal Officer's Address 334 Westminster Ct, Florence, KY, 41042, US
Website URL gpacincinnati.org
Organization Name GREYHOUND PETS OF AMERICA-GREATER CINCINNATI
EIN 27-3723428
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 334 Westminster Ct, Florence, KY, 41042, US
Principal Officer's Name Duane McQueen
Principal Officer's Address 334 Westminster Ct, Florence, KY, 41042, US
Organization Name GREYHOUND PETS OF AMERICA-GREATER CINCINNATI
EIN 27-3723428
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 334 Westminster Ct, Florence, KY, 41042, US
Principal Officer's Name Duane McQueen
Principal Officer's Address 334 Westminster Ct, Florence, KY, 41042, US
Website URL gpacincinnati.org
Organization Name GREYHOUND PETS OF AMERICA-GREATER CINCINNATI
EIN 27-3723428
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 334 Westminster Ct, Florence, KY, 41042, US
Principal Officer's Name Duane McQueen
Principal Officer's Address 334 Westminster Ct, Florence, KY, 41042, US
Website URL gpacincinnati.org
Organization Name GREYHOUND PETS OF AMERICA-GREATER CINCINNATI
EIN 27-3723428
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 334 Westminster Ct, Florence, KY, 41042, US
Principal Officer's Name Duane McQueen
Principal Officer's Address 334 Westminster Ct, Florence, KY, 41042, US
Website URL gpacincinnati.org
Organization Name GREYHOUND PETS OF AMERICA-GREATER CINCINNATI
EIN 27-3723428
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 334 Westminster Ct, Florence, KY, 41042, US
Principal Officer's Name Harold Duane McQueen
Principal Officer's Address 334 Westminster Ct, Florence, KY, 41042, US
Website URL gpacincinnati.org
Organization Name GREYHOUND PETS OF AMERICA-GREATER CINCINNATI
EIN 27-3723428
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 334 Westminster Ct, Florence, KY, 41042, US
Principal Officer's Name Harold Duane McQueen
Principal Officer's Address 334 Westminster Ct, Florence, KY, 41042, US
Website URL www.gpacincinnati.org

Sources: Kentucky Secretary of State