Name: | CASA OF THE WILDERNESS TRAIL, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 04 Feb 1998 (27 years ago) |
Organization Date: | 04 Feb 1998 (27 years ago) |
Last Annual Report: | 28 Feb 2024 (a year ago) |
Organization Number: | 0451733 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40475 |
City: | Richmond |
Primary County: | Madison County |
Principal Office: | 114 N 2ND STREET, SUITE B, RICHMOND, KY 40475 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JURZMDANMK63 | 2025-04-24 | 114 N 2ND ST STE B, RICHMOND, KY, 40475, 1406, USA | PO BOX 634, RICHMOND, KY, 40476, USA | |||||||||||||||||||||||||||||||||||||
|
URL | www.madisoncasa.org |
Congressional District | 06 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-04-26 |
Initial Registration Date | 2018-07-05 |
Entity Start Date | 1998-01-14 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | VICTORIA BENGE |
Address | PO BOX 634, RICHMOND, KY, 40476, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | VICTORIA BENGE |
Address | PO BOX 634, RICHMOND, KY, 40476, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
DEBBIE AGEE | Director |
MARGARET JANE ALLEN | Director |
TY CLARK | Director |
BARBARA BENTLY | Director |
SUSAN LEWIS WARFIELD | Director |
ROSLYN YOUNG | Director |
CORA JANE WILSON | Director |
CHRISTINE GAY | Director |
BRANDY BROWN | Director |
JAMES COX | Director |
Name | Role |
---|---|
R. MICHAEL GRANT | Incorporator |
Name | Role |
---|---|
VICTORIA BENGE | Registered Agent |
Name | Role |
---|---|
William Stephen Johnson | President |
Name | Role |
---|---|
Kathina Conley | Secretary |
Name | Role |
---|---|
Shane O'Donley | Treasurer |
Name | Role |
---|---|
Amparo Fonticiella | Vice President |
Name | Role |
---|---|
Victoria Benge | Officer |
Name | Action |
---|---|
CASA OF MADISON AND CLARK COUNTIES, INC. | Old Name |
CASA OF MADISON COUNTY, KY, INC. | Old Name |
CASA OF CLARK AND MADISON COUNTIES, INC. | Old Name |
Name | File Date |
---|---|
Amendment | 2024-08-16 |
Annual Report | 2024-02-28 |
Annual Report | 2023-03-28 |
Registered Agent name/address change | 2022-03-07 |
Principal Office Address Change | 2022-03-07 |
Annual Report | 2022-03-07 |
Annual Report | 2021-03-31 |
Annual Report | 2020-05-26 |
Amendment | 2020-02-20 |
Annual Report | 2019-05-03 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
61-1314979 | Corporation | Unconditional Exemption | PO BOX 634, RICHMOND, KY, 40476-0634 | 1998-05 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | CASA OF MADISON COUNTY KY INC |
EIN | 61-1314979 |
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 | 311 Spangler Dr, Richmond, KY, 40475, US |
Principal Officer's Name | Ruth Hawkins |
Principal Officer's Address | 5726 Battlefield Memorial HWY, Berea, KY, 40403, US |
Website URL | 40475 |
Organization Name | CASA OF MADISON COUNTY KY INC |
EIN | 61-1314979 |
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 | 1835 Big Hill Rd 29, Berea, KY, 40403, US |
Principal Officer's Name | Linda Grant |
Principal Officer's Address | 1835 Big Hill Rd 29, Berea, KY, 40403, US |
Organization Name | CASA OF MADISON COUNTY KY INC |
EIN | 61-1314979 |
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 | 105 Fifth St 308, Richmond, KY, 40475, US |
Principal Officer's Name | Kendel Arthur |
Principal Officer's Address | 105 Fifth St 308, Richmond, KY, 40475, US |
Website URL | www.madisoncasa.org |
Organization Name | CASA OF MADISON COUNTY KY INC |
EIN | 61-1314979 |
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 | 1219-B Lexington Road, Richmond, KY, 40475, US |
Principal Officer's Name | Joshua Parrish |
Principal Officer's Address | 1942 Jacks Creek Road, Richmond, KY, 40475, US |
Organization Name | CASA OF MADISON COUNTY KY INC |
EIN | 61-1314979 |
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 | 1219 Lexington Road, Richmond, KY, 40475, US |
Principal Officer's Name | Josh Parrish |
Principal Officer's Address | 1219 Lexington Road, Richmond, KY, 40475, US |
Organization Name | CASA OF MADISON COUNTY KY INC |
EIN | 61-1314979 |
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 | 1219-B Lexington Road, Richmond, KY, 40475, US |
Principal Officer's Name | Joshua Parrish |
Principal Officer's Address | 1942 Jacks Creek Road, Richmond, KY, 40475, US |
Website URL | www.madisoncasa.org |
Organization Name | CASA OF MADISON COUNTY KY INC |
EIN | 61-1314979 |
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 | 1219 Lexington Road Suite B, Richmond, KY, 40475, US |
Principal Officer's Name | Whitney Reynolds |
Principal Officer's Address | 1219 Lexington Road Suite B, Richmond, KY, 40475, US |
Organization Name | CASA OF MADISON COUNTY KY INC |
EIN | 61-1314979 |
Tax Year | 2008 |
Beginning of tax period | 2008-07-01 |
End of tax period | 2009-06-30 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1219-B Lexington Road, Richmond, KY, 40475, US |
Principal Officer's Name | Jennifer Hopkins |
Principal Officer's Address | 1101 Linden Street, Richmond, KY, 40475, US |
Organization Name | CASA OF MADISON COUNTY KY INC |
EIN | 61-1314979 |
Tax Year | 2007 |
Beginning of tax period | 2007-07-01 |
End of tax period | 2008-06-30 |
Gross receipts not greater than $50000 | Yes |
Organization has terminated | No |
Mailing Address | 1219-B LEXINGTON ROAD, RICHMOND, KY, 40475, US |
Principal Officer's Name | CYNTHIA GRIMES |
Principal Officer's Address | 124 HILLTOP DRIVE, RICHMOND, KY, 40475, US |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | CASA OF MADISON AND CLARK COUNTIES INC |
EIN | 61-1314979 |
Tax Period | 202306 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CASA OF MADISON COUNTY KY INC |
EIN | 61-1314979 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990 |
File | View File |
Organization Name | CASA OF MADISON COUNTY KY INC |
EIN | 61-1314979 |
Tax Period | 202006 |
Filing Type | E |
Return Type | 990EZ |
File | View File |
Organization Name | CASA OF MADISON COUNTY KY INC |
EIN | 61-1314979 |
Tax Period | 201906 |
Filing Type | E |
Return Type | 990EZ |
File | View File |
Organization Name | CASA OF MADISON COUNTY KY INC |
EIN | 61-1314979 |
Tax Period | 201806 |
Filing Type | E |
Return Type | 990EZ |
File | View File |
Organization Name | CASA OF MADISON COUNTY KY INC |
EIN | 61-1314979 |
Tax Period | 201706 |
Filing Type | P |
Return Type | 990EZ |
File | View File |
Sources: Kentucky Secretary of State