Search icon

SEATON SPRINGS HOMEOWNERS ASSOCIATION, INC.

Company Details

Name: SEATON SPRINGS HOMEOWNERS ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Nov 1996 (28 years ago)
Organization Date: 01 Nov 1996 (28 years ago)
Last Annual Report: 19 Jun 2024 (10 months ago)
Organization Number: 0423566
Industry: Private Households
Number of Employees: Small (0-19)
ZIP code: 40026
City: Goshen
Primary County: Oldham County
Principal Office: BILL SHANNON, P.O.Box 791, Goshen, KY 40026
Place of Formation: KENTUCKY

Registered Agent

Name Role
KMS PROPERTY MANAGEMENT, LLC Registered Agent

President

Name Role
Megan Dicarlo President

Secretary

Name Role
Anthony DICARLO Secretary

Treasurer

Name Role
LISA HARGAN Treasurer

Director

Name Role
MEGAN DICARLO Director
LISA HARGAN Director
Anthony Dicarlo Director
SYDNEY E. WRIGHT Director
ELSIE R. WRIGHT Director
WILLIAM A. WRIGHT Director
MICHAEL N. CAMPBELL Director
MARIANNE E. CAMPBELL Director

Incorporator

Name Role
R. THOMAS BLACKBURN, JR. Incorporator

Filings

Name File Date
Annual Report 2024-06-19
Registered Agent name/address change 2024-06-19
Principal Office Address Change 2024-06-19
Annual Report 2023-03-19
Annual Report 2022-05-17
Annual Report 2021-05-26
Annual Report 2020-03-12
Annual Report 2019-06-04
Annual Report 2018-05-23
Annual Report 2017-06-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1393254 Corporation Unconditional Exemption PO BOX 791, GOSHEN, KY, 40026-0791 2015-07
In Care of Name % ADRIENNE HAYES
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Deductibility Contributions are not 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 2024-03
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 Mar
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Housing & Shelter: Homeowners & Tenants Associations
Sort Name -

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)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2013-09-15
Revocation Posting Date 2013-12-09
Exemption Reinstatement Date 2013-09-15

Determination Letter

Final Letter(s) FinalLetter_61-1393254_SEATONSPRINGSHOMEOWNERSASSOCIATIONINC_04302015.tif
FinalLetter_61-1393254_SEATONSPRINGSHOMEOWNWERSASSOCIATION_08212014.tif

Form 990-N (e-Postcard)

Organization Name SEATON SPRINGS HOMEOWNERS ASSOCIATION INC
EIN 61-1393254
Tax Year 2024
Beginning of tax period 2024-04-01
End of tax period 2025-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 791, Goshen, KY, 40026, US
Principal Officer's Address PO Box 791, Goshen, KY, 40026, US
Organization Name SEATON SPRINGS HOMEOWNERS ASSOCIATION INC
EIN 61-1393254
Tax Year 2023
Beginning of tax period 2023-04-01
End of tax period 2024-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 791, Goshen, KY, 40026, US
Principal Officer's Address PO Box 791, Goshen, KY, 40026, US
Organization Name SEATON SPRINGS HOMEOWNERS ASSOCIATION INC
EIN 61-1393254
Tax Year 2022
Beginning of tax period 2022-04-01
End of tax period 2023-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 791, Goshen, KY, 40026, US
Principal Officer's Address PO Box 791, Goshen, KY, 40026, US
Organization Name SEATON SPRINGS HOMEOWNERS ASSOCIATION INC
EIN 61-1393254
Tax Year 2021
Beginning of tax period 2021-04-01
End of tax period 2022-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 791, Goshen, KY, 40026, US
Principal Officer's Name Lisa Hargan
Principal Officer's Address 7420 Spring Run Drive, Louisville, KY, 40291, US
Organization Name SEATON SPRINGS HOMEOWNERS ASSOCIATION INC
EIN 61-1393254
Tax Year 2020
Beginning of tax period 2020-04-01
End of tax period 2021-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 791, Goshen, KY, 40026, US
Principal Officer's Name Jason Fassler
Principal Officer's Address PO Box 791, Goshen, KY, 40026, US
Organization Name SEATON SPRINGS HOMEOWNERS ASSOCIATION INC
EIN 61-1393254
Tax Year 2019
Beginning of tax period 2019-04-01
End of tax period 2020-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4019 DEER LAKE CIR, PROSPECT, KY, 40059, US
Principal Officer's Address 4019 DEER LAKE CIR, PROSPECT, KY, 40059, US
Organization Name SEATON SPRINGS HOMEOWNERS ASSOCIATION INC
EIN 61-1393254
Tax Year 2018
Beginning of tax period 2018-04-01
End of tax period 2019-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4019 DEER LAKE CIR, PROSPECT, KY, 40059, US
Principal Officer's Name BIll Shannon
Principal Officer's Address 4019 DEER LAKE CIR, PROSPECT, KY, 40059, US
Organization Name SEATON SPRINGS HOMEOWNERS ASSOCIATION INC
EIN 61-1393254
Tax Year 2016
Beginning of tax period 2016-04-01
End of tax period 2017-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 4019 Deer Lake Circle, Prospect, KY, 40059, US
Principal Officer's Name Brian Chesser
Principal Officer's Address 7315 Spring Run Drive, Louisville, KY, 40291, US
Organization Name SEATON SPRINGS HOMEOWNERS ASSOCIATION INC
EIN 61-1393254
Tax Year 2015
Beginning of tax period 2015-04-01
End of tax period 2016-03-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 91772, Louisville, KY, 40291, US
Principal Officer's Address PO Box 91772, Louisville, KY, 40291, US
Organization Name SEATON SPRINGS HOMEOWNERS ASSOCIATION INC
EIN 61-1393254
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 91772, Louisville, KY, 40291, US
Principal Officer's Name Adrienne Hayes
Principal Officer's Address 7411 Spring Run Drive, Louisville, KY, 40291, US
Organization Name SEATON SPRINGS HOMEOWNERS ASSOCIATION INC
EIN 61-1393254
Tax Year 2009
Beginning of tax period 2009-05-01
End of tax period 2010-04-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 91772, Louisville, KY, 40291, US
Principal Officer's Name Melissa Sanders
Principal Officer's Address 11003 Brook Run Dr, Louisville, KY, 40291, US

Sources: Kentucky Secretary of State