Search icon

LEADERSHIP JESSAMINE COUNTY, INC.

Company Details

Name: LEADERSHIP JESSAMINE COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Jul 1996 (29 years ago)
Organization Date: 23 Jul 1996 (29 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0419148
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 204 FAIRFIELD DR, NICHOLASVILLE, KY 40356
Place of Formation: KENTUCKY

Incorporator

Name Role
STEPHEN BOYD Incorporator
WES DAY Incorporator
JAMIE WEST Incorporator

Director

Name Role
STEPHEN BOYD Director
WES DAY Director
WAYNE FOSTER Director
MARK MILLER Director
JAMIE WEST Director
CONNEE WHEELER Director
Kyle Roe Director
Carrie Peterson Director
Justin Patterson Director
Dave Short Director

Registered Agent

Name Role
KELLI PILE Registered Agent

President

Name Role
Cathy Weaver President

Secretary

Name Role
Kathy Walker Secretary

Treasurer

Name Role
Kelli Pile Treasurer

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-05-10
Registered Agent name/address change 2023-05-10
Registered Agent name/address change 2022-03-25
Annual Report 2022-03-25
Annual Report 2021-02-09
Annual Report 2020-06-26
Registered Agent name/address change 2019-06-20
Principal Office Address Change 2019-06-20
Annual Report 2019-06-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1307004 Corporation Unconditional Exemption 204 FAIRFIELD DR, NICHOLASVILLE, KY, 40356-8843 2025-01
In Care of Name % DAVE ELDRIDGE
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 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 2019-12
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 Service Clubs
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 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2023-05-15
Revocation Posting Date 2025-02-04
Exemption Reinstatement Date 2024-12-15

Determination Letter

Final Letter(s) FinalLetter_61-1307004_LEADERSHIPJESSAMINECOUNTY_04262016.tif
FinalLetter_61-1307004_LEADERSHIPJESSAMINECOUNTY_12192024_00.pdf

Form 990-N (e-Postcard)

Organization Name LEADERSHIP JESSAMINE COUNTY INC
EIN 61-1307004
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 204 Fairfield Dr, Nicholasville, KY, 40356, US
Principal Officer's Name Kristi Blumetti
Principal Officer's Address 204 Fairfield Dr, Nicholasville, KY, 40356, US
Organization Name LEADERSHIP JESSAMINE COUNTY INC
EIN 61-1307004
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 204 Fairfield Dr, Nicholasville, KY, 40356, US
Principal Officer's Address 204 Fairfield Dr, Nicholasville, KY, 40356, US
Organization Name LEADERSHIP JESSAMINE COUNTY INC
EIN 61-1307004
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 204 Fairfield Dr, Nicholasville, KY, 40356, US
Principal Officer's Address 204 Fairfield Dr, Nicholasville, KY, 40356, US
Organization Name LEADERSHIP JESSAMINE COUNTY INC
EIN 61-1307004
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 508 North Main St, Nicholasville, KY, 40356, US
Principal Officer's Name Kelli Pile
Principal Officer's Address 207 W Elm St, Nicholasville, KY, 40356, US

Sources: Kentucky Secretary of State