Search icon

NATIONAL JUVENILE DETENTION ASSOCIATION, INC.

Company Details

Name: NATIONAL JUVENILE DETENTION ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 05 Mar 1997 (28 years ago)
Organization Date: 05 Mar 1997 (28 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 0429508
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40503
City: Lexington
Primary County: Fayette County
Principal Office: 2220 NICHOLASVILLE ROAD, SUITE 110-333, LEXINGTON, KY 40503
Place of Formation: KENTUCKY

Registered Agent

Name Role
MICHAEL A. JONES Registered Agent

Director

Name Role
David W Roush Director
Earl L Dunlap Director
Carol Cramer Brooks Director
EARL L. DUNLAP Director
THOMAS K. STOKES Director
ANNE M. NELSON Director

Incorporator

Name Role
EARL L. DUNLAP Incorporator

President

Name Role
WAYNE BEAR President

Filings

Name File Date
Annual Report 2024-06-25
Annual Report 2023-04-09
Annual Report 2022-03-06
Annual Report 2021-02-12
Annual Report 2020-02-17
Annual Report 2019-04-20
Registered Agent name/address change 2018-04-27
Annual Report 2018-04-27
Annual Report 2017-05-08
Annual Report 2016-04-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7108608 Corporation Unconditional Exemption 2155 CARTER AVE, ASHLAND, KY, 41101-7733 1972-04
In Care of Name % MIKE 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 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
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 NATIONAL JUVENILE DETENTION ASSOCIATION
EIN 23-7108608
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2155 Carter Avenue, Ashland, KY, 41105, US
Principal Officer's Name Terry Fyffe
Principal Officer's Address 25 Anita Street, Greenup, KY, 41144, US
Website URL The Fyffe Jones Group, CPAs
Organization Name NATIONAL JUVENILE DETENTION ASSOCIATION
EIN 23-7108608
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2155 Carter Avenue, Ashland, KY, 41105, US
Principal Officer's Name Terry Fyffe
Principal Officer's Address 25 Anita Street, Greenup, KY, 41144, US
Organization Name NATIONAL JUVENILE DETENTION ASSOCIATION
EIN 23-7108608
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2155 Carter Avenue, Ashland, KY, 41105, US
Principal Officer's Name Mike Jones
Principal Officer's Address 2220 Nicholsville Road Suite 110-33, Lexington, KY, 40503, US
Organization Name NATIONAL JUVENILE DETENTION ASSOCIATION
EIN 23-7108608
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 25 Anita Street, Greenup, KY, 41144, US
Principal Officer's Name Michael Jones
Principal Officer's Address 2220 Nicholasville Rd Suite 110 333, Lexington, KY, 40503, US
Organization Name NATIONAL JUVENILE DETENTION ASSOCIATION
EIN 23-7108608
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2220 Nicholsville Rd Suite 110-333, Lexington, KY, 40503, US
Principal Officer's Name Michael Jones
Principal Officer's Address 2220 Nicholsville Rd Suite 110-333, Lexington, KY, 40503, US
Organization Name NATIONAL JUVENILE DETENTION ASSOCIATION
EIN 23-7108608
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2220 Nicholasville Road, Lexington, KY, 40503, US
Principal Officer's Name Michael Jones
Principal Officer's Address 2220 Nicholasville Road, Lexington, KY, 40503, US
Organization Name NATIONAL JUVENILE DETENTION ASSOCIATION
EIN 23-7108608
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2220 Nicholsville Rd Suite 110-333, Lexington, KY, 40503, US
Principal Officer's Name Michael Jones
Principal Officer's Address 2220 Nicholsville Rd Suite 110-333, Lexington, KY, 40503, US
Organization Name NATIONAL JUVENILE DETENTION ASSOCIATION
EIN 23-7108608
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2220 Nicholsville Road Ste 110-333, Lexington, KY, 40503, US
Principal Officer's Name Michael Jones
Principal Officer's Address 2220 Nicholsville Road Ste 110-333, Lexington, KY, 40503, US
Organization Name NATIONAL JUVENILE DETENTION ASSOCIATION
EIN 23-7108608
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2220 Nicholsville Rd Suite 110-333, Lexington, KY, 40503, US
Principal Officer's Name Michael Jones
Principal Officer's Address 2220 Nicholsville Rd Suite 110-333, Lexington, KY, 40503, US
Organization Name NATIONAL JUVENILE DETENTION ASSOCIATION
EIN 23-7108608
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2220 Nicholsville Rd Suite 110-333, Lexington, KY, 40503, US
Principal Officer's Name Mike Jones
Principal Officer's Address 2220 Nicholsville Rd Suite 110-333, Lexington, KY, 40503, US
Organization Name NATIONAL JUVENILE DETENTION ASSOCIATION
EIN 23-7108608
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2245, Ashland, KY, 411052245, US
Principal Officer's Name Michael Jones
Principal Officer's Address 2220 Nicholsville Rd Suite 110-333, Lexington, KY, 40503, US
Organization Name NATIONAL JUVENILE DETENTION ASSOCIATION
EIN 23-7108608
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2220 Nicholsville Rd Suite 110-333, Lexington, KY, 40503, US
Principal Officer's Name Michael Jones
Principal Officer's Address 2220 Nicholsville Rd Suite 110-333, Lexington, KY, 40503, US
Organization Name NATIONAL JUVENILE DETENTION ASSOCIATION
EIN 23-7108608
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2220 Nicholsville Rd Suite 110-333, Lexington, KY, 40503, US
Principal Officer's Name Michael Jones
Principal Officer's Address 2220 Nicholsville Rd Suite 110-333, Lexington, KY, 40503, US
Website URL www.npjs.com
Organization Name NATIONAL JUVENILE DETENTION ASSOCIATION
EIN 23-7108608
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2220 Nicholsville Rd Suite 110-333, Lexington, KY, 40503, US
Principal Officer's Name Michael Jones
Principal Officer's Address 2220 Nicholsville Rd Suite 110-333, Lexington, KY, 40503, US
Website URL www.npjs.com
Organization Name NATIONAL JUVENILE DETENTION ASSOCIATION
EIN 23-7108608
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 350 Curtin Drive, Lexington, KY, 40503, US
Principal Officer's Name Michael Jones
Principal Officer's Address 350 Curtin Drive, Lexington, KY, 40503, US

Sources: Kentucky Secretary of State