Search icon

HANCOCK COUNTY CHRISTMAS CARE & SHARE, INC.

Company Details

Name: HANCOCK COUNTY CHRISTMAS CARE & SHARE, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 22 Apr 1998 (27 years ago)
Organization Date: 22 Apr 1998 (27 years ago)
Last Annual Report: 27 Jun 2003 (22 years ago)
Organization Number: 0455443
ZIP code: 42348
City: Hawesville
Primary County: Hancock County
Principal Office: P O BOX 534, HAWESVILLE, KY 42348
Place of Formation: KENTUCKY

Registered Agent

Name Role
RICHARD E HARLEY Registered Agent

Director

Name Role
Johnny D. Rice Director
JEFF NALLY Director
DAVID OAKS Director
KEN REIGER Director
ETHEL RICE Director
JOHNNY RICE Director
WILLIAM YANCY Director
Ethel Rice Director
Kathy Elliott Director
M MAXINE BEAVIN Director

Incorporator

Name Role
FRED GOODWIN Incorporator

Treasurer

Name Role
Ethel Rice Treasurer

Secretary

Name Role
Betty Greathouse Secretary

Vice President

Name Role
Rick Harley Vice President

President

Name Role
Johnny D. Rice President

Filings

Name File Date
Annual Report 2003-09-16
Statement of Change 2003-08-05
Annual Report 2002-08-28
Annual Report 2001-07-24
Annual Report 2000-08-25
Statement of Change 1999-12-09
Annual Report 1999-11-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0188287 Corporation Unconditional Exemption PO BOX 280, HAWESVILLE, KY, 42348-0280 2003-07
In Care of Name % JOE ALDRIDGE
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 2023-12
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 Human Services: Gift Distribution
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 HANCOCK COUNTY CHRISTMAS CARE & SHA
EIN 30-0188287
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 280, HAWESVILLE, KY, 42348, US
Principal Officer's Name JOE L ALDRIDGE
Principal Officer's Address P O BOX 280, HAWESVILLE, KY, 42348, US
Organization Name HANCOCK COUNTY CHRISTMAS CARE & SHA
EIN 30-0188287
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 280, HAWESVILLE, KY, 42348, US
Principal Officer's Name JOE L ALDRIDGE
Principal Officer's Address P O BOX 280, HAWESVILLE, KY, 42348, US
Organization Name HANCOCK COUNTY CHRISTMAS CARE & SHA
EIN 30-0188287
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 P O BOX 280, HAWESVILLE, KY, 42348, US
Principal Officer's Name JOE L ALDRIDGE
Principal Officer's Address P O BOX 280, HAWESVILLE, KY, 42348, US
Organization Name HANCOCK COUNTY CHRISTMAS CARE & SHA
EIN 30-0188287
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 P O BOX 280, HAWESVILLE, KY, 42348, US
Principal Officer's Name JOE L ALDRIDGE
Principal Officer's Address P O BOX 280, HAWESVILLE, KY, 42348, US
Organization Name HANCOCK COUNTY CHRISTMAS CARE & SHA
EIN 30-0188287
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 P O BOX 280, HAWESVILLE, KY, 42348, US
Principal Officer's Name JOE L ALDRIDGE
Principal Officer's Address P O BOX 280, HAWESVILLE, KY, 42348, US
Organization Name HANCOCK COUNTY CHRISTMAS CARE & SHA
EIN 30-0188287
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 P O BOX 280, HAWESVILLE, KY, 42348, US
Principal Officer's Name JOE L ALDRIDGE
Principal Officer's Address P O BOX 280, HAWESVILLE, KY, 42348, US
Organization Name HANCOCK COUNTY CHRISTMAS CARE & SHA
EIN 30-0188287
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 P O BOX 280, HAWESVILLE, KY, 42348, US
Principal Officer's Name JOE L ALDRIDGE
Principal Officer's Address P O BOX 280, HAWESVILLE, KY, 42348, US
Organization Name HANCOCK COUNTY CHRISTMAS CARE & SHA
EIN 30-0188287
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 P O BOX 280, HAWESVILLE, KY, 42348, US
Principal Officer's Name JOE L ALDRIDGE
Principal Officer's Address P O BOX 280, HAWESVILLE, KY, 42348, US
Organization Name HANCOCK COUNTY CHRISTMAS CARE & SHA
EIN 30-0188287
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 P O BOX 280, HAWESVILLE, KY, 42348, US
Principal Officer's Name JOE ALDRIDGE
Principal Officer's Address P O BOX 280, HAWESVILLE, KY, 42348, US
Organization Name HANCOCK COUNTY CHRISTMAS CARE & SHA
EIN 30-0188287
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 P O BOX 280, HAWESVILLE, KY, 42348, US
Principal Officer's Name JOE ALDRIDGE
Principal Officer's Address P O BOX 280, HAWESVILLE, KY, 42348, US
Organization Name HANCOCK COUNTY CHRISTMAS CARE & SHARE INC
EIN 30-0188287
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 280, HAWESVILLE, KY, 42348, US
Principal Officer's Name JOE ALDRIDGE
Principal Officer's Address PO BOX 280, HAWESVILLE, KY, 42348, US
Organization Name HANCOCK COUNTY CHRISTMAS CARE & SHARE INC
EIN 30-0188287
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 280, HAWESVILLE, KY, 42348, US
Principal Officer's Name JOE ALDRIDGE
Principal Officer's Address PO BOX 280, HAWESVILLE, KY, 42348, US
Organization Name HANCOCK COUNTY CHRISTMAS CARE & SHARE INC
EIN 30-0188287
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 280, HAWESVILLE, KY, 42348, US
Principal Officer's Name JOE ALDRIDGE
Principal Officer's Address PO BOX 280, HAWESVILLE, KY, 42348, US
Organization Name HANCOCK COUNTY CHRISTMAS CARE & SHARE INC
EIN 30-0188287
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 280, HAWESVILLE, KY, 42348, US
Principal Officer's Name JOE ALDRIDGE
Principal Officer's Address PO BOX 280, HAWESVILLE, KY, 42348, US
Organization Name HANCOCK COUNTY CHRISTMAS CARE & SHARE INC
EIN 30-0188287
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 280, HAWESVILLE, KY, 42348, US
Principal Officer's Name JOE ALDRIDGE
Principal Officer's Address PO BOX 280, HAWESVILLE, KY, 42348, US

Sources: Kentucky Secretary of State