Search icon

PARK DUVALLE DEVELOPMENT CORPORATION

Company Details

Name: PARK DUVALLE DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Sep 1995 (30 years ago)
Organization Date: 21 Sep 1995 (30 years ago)
Last Annual Report: 29 May 2024 (a year ago)
Organization Number: 0405747
Industry: Administration of Environmental Quality and Housing Programs
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 420 S. EIGHTH ST., LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

President

Name Role
Elizabeth Strojan President

Vice President

Name Role
Manfred Reid Sr Vice President

Director

Name Role
MARSHALL GAZAWAY Director
MANFRED REID, SR. Director
ELIZABETH STROJAN Director
ANDREA S. DUNCAN Director
GERALD MARTIN Director
RICHARD K. JONES Director
MARY JANE SCOTT Director
MARSHALL L. GAZAWAY Director

Registered Agent

Name Role
WAVID WRAY Registered Agent

Incorporator

Name Role
ANDREA S. DUNCAN Incorporator

Filings

Name File Date
Annual Report 2024-05-29
Annual Report 2023-05-30
Annual Report 2022-06-01
Annual Report 2021-06-30
Annual Report 2020-06-25
Annual Report 2019-06-25
Annual Report 2018-06-26
Annual Report Amendment 2018-06-26
Annual Report 2017-06-20
Annual Report 2016-06-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1289166 Trust Unconditional Exemption 420 S 8TH ST, LOUISVILLE, KY, 40203-1906 1995-09
In Care of Name % JEFFREY RALPH
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 -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (instrumentalities of states or political subdivisions)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Housing & Shelter: Housing Development, Construction, Management
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)

Form 990-N (e-Postcard)

Organization Name PARK DUVALLE DEVELOPMENT CORPORATION
EIN 61-1289166
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 420 South Eighth Street, Louisville, KY, 40203, US
Principal Officer's Name Lisa Osanka
Principal Officer's Address 420 South Eighth Street, Louisville, KY, 40203, US
Organization Name PARK DUVALLE DEVELOPMENT CORPORATION
EIN 61-1289166
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 420 South Eighth Street, Louisville, KY, 40203, US
Principal Officer's Name Tim Barry
Principal Officer's Address 420 South Eighth Street, Louisville, KY, 40203, US
Organization Name PARK DUVALLE DEVELOPMENT CORPORATION
EIN 61-1289166
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 420 South Eighth Street, Louisville, KY, 40203, US
Principal Officer's Name Wavid Wray
Principal Officer's Address 420 South Eighth Street, Louisville, KY, 40203, US
Organization Name PARK DUVALLE DEVELOPMENT CORPORATION
EIN 61-1289166
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 420 South Eighth Street, Louisville, KY, 40203, US
Principal Officer's Name Wavid Wray
Principal Officer's Address 420 South Eighth Street, Louisville, KY, 40203, US
Organization Name PARK DUVALLE DEVELOPMENT CORPORATION
EIN 61-1289166
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 420 South Eighth Street, Louisville, KY, 40203, US
Principal Officer's Name Tim Barry
Principal Officer's Address 420 South Eighth Street, Louisville, KY, 40203, US
Organization Name PARK DUVALLE DEVELOPMENT CORPORATION
EIN 61-1289166
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 420 South Eighth Street, Louisville, KY, 40203, US
Principal Officer's Name Tim Barry
Principal Officer's Address 420 South Eighth Street, Louisville, KY, 40203, US
Organization Name PARK DUVALLE DEVELOPMENT CORPORATION
EIN 61-1289166
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 420 South Eighth Street, Louisville, KY, 40203, US
Principal Officer's Name Tim Barry
Principal Officer's Address 420 South Eighth Street, Louisville, KY, 40203, US
Organization Name PARK DUVALLE DEVELOPMENT CORPORATION
EIN 61-1289166
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 420 South Eighth Street, Louisville, KY, 40203, US
Principal Officer's Name Tim Barry
Principal Officer's Address 420 South Eighth Street, Louisville, KY, 40203, US
Organization Name PARK DUVALLE DEVELOPMENT CORPORATION
EIN 61-1289166
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 420 South Eighth Street, Louisville, KY, 40203, US
Principal Officer's Name Tim Barry
Principal Officer's Address 420 South Eighth Street, Louisville, KY, 40203, US
Organization Name PARK DUVALLE DEVELOPMENT CORPORATION
EIN 61-1289166
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 420 South Eighth Street, Louisville, KY, 40203, US
Principal Officer's Name Tim Barry
Principal Officer's Address 420 South Eighth Street, Louisville, KY, 40203, US
Organization Name PARK DUVALLE DEVELOPMENT CORPORATION
EIN 61-1289166
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 420 South Eighth Street, Louisville, KY, 40203, US
Principal Officer's Name Tim Barry
Principal Officer's Address 420 South Eighth Street, Louisville, KY, 40216, US
Organization Name PARK DUVALLE DEVELOPMENT CORPORATION
EIN 61-1289166
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 420 South Eighth Street, Louisville, KY, 40203, US
Principal Officer's Name Tim Barry
Principal Officer's Address 420 South Eighth Street, Louisville, KY, 40203, US

Sources: Kentucky Secretary of State