Search icon

SANCTION HOUSE MISSION, INC.

Company Details

Name: SANCTION HOUSE MISSION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Aug 1996 (29 years ago)
Organization Date: 21 Aug 1996 (29 years ago)
Last Annual Report: 14 Mar 2025 (a month ago)
Organization Number: 0420328
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40201
City: Louisville
Primary County: Jefferson County
Principal Office: P O BOX 42, LOUISVILLE, KY 40201
Place of Formation: KENTUCKY

Incorporator

Name Role
MARY GANT Incorporator
EDITH JONES Incorporator
MADGALINE C. GANT Incorporator

Director

Name Role
EDITH JONES Director
HENRY REED Director
Edith Jones Director
MARY GANT Director
Alisha G. Jones Director
Dennis V. Lyons Director
Hillary Smith Director

Treasurer

Name Role
Alisha G. Jones Treasurer

Vice President

Name Role
Dennis V. Lyons Vice President

Registered Agent

Name Role
EDITH JONES Registered Agent

President

Name Role
Edith Jones President

Officer

Name Role
Hillary Smith Officer

Assumed Names

Name Status Expiration Date
SANCTION HOUSE MISSION ACADEMY Active 2026-12-02
ROOF OVER MY HEAD SHELTER HOUSE PROGRAM Active 2026-07-22
SANCTION HOUSE MISSION THRIFT SHOP Inactive 2018-04-23
A WAY BACK YOUTH PROGRAM Inactive 2006-09-10
ROOF OVER MY HEAD SHELTER HOME PROGRAM Inactive 2006-09-10

Filings

Name File Date
Annual Report Amendment 2025-03-14
Annual Report 2025-02-10
Reinstatement 2024-11-12
Reinstatement Approval Letter Revenue 2024-11-12
Reinstatement Certificate of Existence 2024-11-12
Administrative Dissolution 2024-10-12
Reinstatement Approval Letter Revenue 2023-11-27
Reinstatement Certificate of Existence 2023-11-27
Reinstatement 2023-11-27
Administrative Dissolution 2022-10-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1306705 Corporation Unconditional Exemption PO BOX 42, LOUISVILLE, KY, 40201-0042 1996-10
In Care of Name % EDITH JONES
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 2021-12
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 Mental Health & Crisis Intervention: Alcohol, Drug and Substance Abuse, Dependency Prevention and Treatment
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 SANCTION HOUSE MISSION INC
EIN 61-1306705
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 42, LOUISVILLE, KY, 402010042, US
Principal Officer's Name Edith Jones
Principal Officer's Address PO Box 42, Louisville, KY, 40201, US
Organization Name SANCTION HOUSE MISSION INC
EIN 61-1306705
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 42, Louisville, KY, 40201, US
Principal Officer's Name Edith Jones
Principal Officer's Address PO Box 42, Louisville, KY, 40201, US
Organization Name SANCTION HOUSE MISSION INC
EIN 61-1306705
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 42, Louisville, KY, 40201, US
Principal Officer's Name Edith Jones
Principal Officer's Address P0 Box 42, Louisville, KY, 40218, US
Website URL sanctionhouse113@bellsouth.net
Organization Name SANCTION HOUSE MISSION INC
EIN 61-1306705
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 PO BOX 42, Louisville, KY, 40201, US
Principal Officer's Name Edith Jones
Principal Officer's Address PO BOX 42, Louisville, KY, 40201, US
Organization Name SANCTION HOUSE MISSION INC
EIN 61-1306705
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 PO BOX 42, Louisville, KY, 40201, US
Principal Officer's Name Edith Jones
Principal Officer's Address PO BOX 42, Louisville, KY, 40201, US
Organization Name SANCTION HOUSE MISSION INC
EIN 61-1306705
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 PO Box 42, LOUISVILLE, KY, 40201, US
Principal Officer's Name Edith Jones
Principal Officer's Address 5104 Rangoon Way, Louisville, KY, 40218, US
Organization Name SANCTION HOUSE MISSION INC
EIN 61-1306705
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 PO Box 42, Louisville, KY, 40201, US
Principal Officer's Name Edith Jones
Principal Officer's Address PO Box 42, Louisville, KY, 40201, US
Organization Name SANCTION HOUSE MISSION INC
EIN 61-1306705
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 PO Box 42, Louisville, KY, 40218, US
Principal Officer's Name Edith Jones
Principal Officer's Address PO Box 42, Louisville, KY, 40218, US
Organization Name SANCTION HOUSE MISSION INC
EIN 61-1306705
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 PO Box 42, Louisville, KY, 40201, US
Principal Officer's Name edith jones
Principal Officer's Address po box 42, louisville, KY, 40201, US
Website URL sanctionhousemisson.org
Organization Name SANCTION HOUSE MISSION INC
EIN 61-1306705
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 po box 42, louisville, KY, 40201, US
Principal Officer's Name Edith Jones
Principal Officer's Address 5104 Rangoon Way, Louisville, KY, 40218, US
Organization Name SANCTION HOUSE MISSION INC
EIN 61-1306705
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 po box 42, louisville, KY, 40201, US
Principal Officer's Name edith jones
Principal Officer's Address po box 42, louisville, KY, 40201, US
Organization Name SANCTION HOUSE MISSION INC
EIN 61-1306705
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 po box 42, louisville, KY, 40201, US
Principal Officer's Name Sanction House Mission Inc
Principal Officer's Address po box 42, louisville, KY, 40201, US
Organization Name SANCTION HOUSE MISSION INC
EIN 61-1306705
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 p o box 42, louisville, KY, 40201, US
Principal Officer's Name edith jones
Principal Officer's Address 5104 rangoon way, louisville, KY, 40218, US

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3910507800 2020-05-27 0457 PPP 5104 RANGOON WAY, LOUISVILLE, KY, 40218-4138
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LOUISVILLE, JEFFERSON, KY, 40218-4138
Project Congressional District KY-03
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Veteran
Forgiveness Amount 11062.33
Forgiveness Paid Date 2020-12-28
7801498304 2021-01-28 0457 PPS 5104 Rangoon Way, Louisville, KY, 40218-4138
Loan Status Date 2023-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38000
Loan Approval Amount (current) 38000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40218-4138
Project Congressional District KY-03
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Female Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Sources: Kentucky Secretary of State