Search icon

THE CLIFTON HEIGHTS COMMUNITY COUNCIL, INC.

Company Details

Name: THE CLIFTON HEIGHTS COMMUNITY COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Aug 1995 (30 years ago)
Organization Date: 09 Aug 1995 (30 years ago)
Last Annual Report: 05 Feb 2025 (a month ago)
Organization Number: 0403987
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: 67 LAKE AVENUE, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
ALISON H JOHNSON Registered Agent

President

Name Role
ALISON H JOHNSON President

Director

Name Role
DOLORES COLLINS Director
KAREN DEVOTO Director
LAURA HARDY Director
DELORES COLLINS Director
JENNI LAIDMAN Director
LINDA SKAGGS Director
RICHARD BOWMAN Director
ROBERT FROST Director
ROBERT STIVERS Director

Secretary

Name Role
KAITLYNNE GAHAFER Secretary

Treasurer

Name Role
JONATHAN HINES Treasurer

Vice President

Name Role
ADAM TILTON Vice President

Incorporator

Name Role
DOLORES COLLINS Incorporator

Filings

Name File Date
Annual Report Amendment 2025-02-05
Annual Report 2025-02-05
Annual Report 2024-06-26
Principal Office Address Change 2023-06-28
Registered Agent name/address change 2023-06-28
Annual Report 2023-06-28
Annual Report 2022-04-04
Annual Report 2021-04-23
Annual Report 2020-09-04
Annual Report 2019-05-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1316686 Corporation Unconditional Exemption 67 LAKE AVE, LOUISVILLE, KY, 40206-3300 2023-01
In Care of Name % DOLORES COLLINS
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 2022-12
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 Community Improvement, Capacity Building: Community, Neighborhood Development
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)

Determination Letter

Final Letter(s) FinalLetter_61-1316686_CLIFTONHEIGHTSCOMMUNITYCOUNCIL_01142023_00.pdf

Form 990-N (e-Postcard)

Organization Name CLIFTON HEIGHTS COMMUNITY COUNCIL INC
EIN 61-1316686
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 67 Lake Ave, Louisville, KY, 40206, US
Principal Officer's Name Alison Johnson
Principal Officer's Address 67 Lake Ave, Louisville, KY, 40206, US
Organization Name CLIFTON HEIGHTS COMMUNITY COUNCIL INC
EIN 61-1316686
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 45 Warren Rd, Louisville, KY, 40206, US
Principal Officer's Name David Vislisel
Principal Officer's Address 45 Warren Rd, Louisville, KY, 40206, US
Organization Name CLIFTON HEIGHTS COMMUNITY COUNCIL INC
EIN 61-1316686
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 45 Warren Rd, Louisville, KY, 40206, US
Principal Officer's Name David Vislisel
Principal Officer's Address 45 Warren Rd, Louisville, KY, 40206, US
Organization Name CLIFTON HEIGHTS COMMUNITY COUNCIL INC
EIN 61-1316686
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 45 Warren Rd, Louisville, KY, 40206, US
Principal Officer's Name David Vislisel
Principal Officer's Address 45 Warren Rd, Louisville, KY, 40206, US
Organization Name CLIFTON HEIGHTS COMMUNITY COUNCIL INC
EIN 61-1316686
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 45 Warren Rd, Louisville, KY, 40206, US
Principal Officer's Name David Vislisel
Principal Officer's Address 45 Warren Rd, Louisville, KY, 40206, US
Organization Name CLIFTON HEIGHTS COMMUNITY COUNCIL INC
EIN 61-1316686
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 45 Warren Rd, Louisville, KY, 40206, US
Principal Officer's Name David Vislisel
Principal Officer's Address 45 Warren Rd, Louisville, KY, 40206, US
Organization Name CLIFTON HEIGHTS COMMUNITY COUNCIL INC
EIN 61-1316686
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 45 Warren Rd, Louisville, KY, 40206, US
Principal Officer's Name David Vislisel
Principal Officer's Address 45 Warren Rd, Louisville, KY, 40206, US
Organization Name CLIFTON HEIGHTS COMMUNITY COUNCIL INC
EIN 61-1316686
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 2904 Lindsay Ave, Louisville, KY, 40206, US
Principal Officer's Name Delores Collins
Principal Officer's Address 2904 Lindsay Ave, Louisville, KY, 40206, US
Organization Name CLIFTON HEIGHTS COMMUNITY COUNCIL INC
EIN 61-1316686
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 2904 Lindsay Avenue, Louisville, KY, 402061114, US
Principal Officer's Name Dolores Collins
Principal Officer's Address 2904 Lindsay Avenue, Louisville, KY, 402061114, US
Organization Name CLIFTON HEIGHTS COMMUNITY COUNCIL INC
EIN 61-1316686
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 2904 Lindsay Ave, Louisville, KY, 402061114, US
Principal Officer's Name Dolores Collins
Principal Officer's Address 2904 Lindsay Avenue, Louisville, KY, 402061114, US
Organization Name CLIFTON HEIGHTS COMMUNITY COUNCIL INC
EIN 61-1316686
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 2904 Lindsay Avenue, Louisville, KY, 40206, US
Principal Officer's Name Dolores Collins
Principal Officer's Address 2904 Lindsay Avenue, Louisville, KY, 40206, US
Organization Name CLIFTON HEIGHTS COMMUNITY COUNCIL INC
EIN 61-1316686
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 2904 Lindsay Ave, Louisville, KY, 40206, US
Principal Officer's Name Dolores Collins
Principal Officer's Address 2904 Lindsay Avenue, Louisville, KY, 40206, US
Organization Name CLIFTON HEIGHTS COMMUNITY COUNCIL INC
EIN 61-1316686
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 2904 LINDSAY AVE, louisville, KY, 40206, US
Principal Officer's Name DOLORES COLLINS
Principal Officer's Address 2904 LINDSAY AVE, LOUISVILLE, KY, 40206, US

Sources: Kentucky Secretary of State