Search icon

BARRET CENTER, INC.

Company Details

Name: BARRET CENTER, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Dec 1998 (26 years ago)
Organization Date: 14 Dec 1998 (26 years ago)
Last Annual Report: 04 Apr 2025 (14 days ago)
Organization Number: 0466071
Industry: Hotels, Rooming Houses, Camps, and other Lodging Places
Number of Employees: Medium (20-99)
ZIP code: 42420
City: Henderson
Primary County: Henderson County
Principal Office: 111 SOUTH ADAMS STREET, HENDERSON, KY 42420
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MSTFZFLAF3J4 2025-02-05 111 S ADAMS ST, HENDERSON, KY, 42420, 3611, USA 111 S ADAMS ST, HENDERSON, KY, 42420, 3611, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2024-02-08
Initial Registration Date 2004-06-24
Entity Start Date 2003-09-05
Fiscal Year End Close Date Mar 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TIFFANY DARNELL
Address 111 SOUTH ADAMS STREET, HENDERSON, KY, 42420, 3611, USA
Title ALTERNATE POC
Name BOBBIE JARRETT
Address 111 SOUTH ADAMS STREET, HENDERSON, KY, 42420, 3611, USA
Government Business
Title PRIMARY POC
Name BOBBIE W JARRETT
Address 111 SOUTH ADAMS STREET, HENDERSON, KY, 42420, 3611, USA
Title ALTERNATE POC
Name BOBBIE JARRETT
Address 111 SOUTH ADAMS STREET, HENDERSON, KY, 42420, 3611, USA
Past Performance Information not Available

Registered Agent

Name Role
BOBBIE W. JARRETT Registered Agent

Director

Name Role
JACQUELINE COLE Director
REUBEN BOSWELL Director
HALLIE FOLZ Director
BRAD STATON Director
DWIGHT WILLIAMS Director
JAMES HICKERSON Director

Incorporator

Name Role
JACQUELINE COLE Incorporator

President

Name Role
NIBBY PRIEST President

Secretary

Name Role
Shannon Kavanaugh Secretary

Vice President

Name Role
STEPHANIE CHRISMAN Vice President

Filings

Name File Date
Annual Report 2025-04-04
Annual Report 2024-02-28
Annual Report 2023-03-15
Annual Report 2022-04-12
Annual Report 2021-05-25
Annual Report 2020-05-15
Annual Report 2019-05-20
Annual Report 2018-05-15
Annual Report 2017-04-26
Annual Report 2016-05-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
38-3688383 Corporation Unconditional Exemption 111 S ADAMS ST, HENDERSON, KY, 42420-3611 2012-10
In Care of Name % BOBBIE JARRETT
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 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 Housing & Shelter: Housing, Shelter N.E.C.
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)

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)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2011-09-07
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_38-3688383_BARRETCENTERINC_10072011_01.tif

Form 990-N (e-Postcard)

Organization Name BARRET CENTER INC
EIN 38-3688383
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 111 S Adams St, Henderson, KY, 42420, US
Principal Officer's Name Bobbie Jarrett
Principal Officer's Address 111 S Adams St, Henderson, KY, 42420, US
Organization Name BARRET CENTER INC
EIN 38-3688383
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 111 S Adams St, Henderson, KY, 42420, US
Principal Officer's Name Bobbie Jarrett
Principal Officer's Address 111 S Adams St, Henderson, KY, 42420, US
Organization Name BARRET CENTER INC
EIN 38-3688383
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 111 S Adams St, Henderson, KY, 42420, US
Principal Officer's Address 111 S Adams St, Henderson, KY, 42420, US
Organization Name BARRET CENTER INC
EIN 38-3688383
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 111 S Adams St, Henderson, KY, 42420, US
Principal Officer's Name Bobbie Jarrett
Principal Officer's Address 111 S Adams St, Henderson, KY, 42420, US
Website URL Housing Authority of Henderson
Organization Name BARRET CENTER INC
EIN 38-3688383
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 111 S Adams St, Henderson, KY, 42420, US
Principal Officer's Name Tina Belcher
Principal Officer's Address 111 S Adams St, Henderson, KY, 42420, US
Website URL Housing Authority of Henderson
Organization Name BARRET CENTER INC
EIN 38-3688383
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 111 S Adams St, Henderson, KY, 42420, US
Principal Officer's Name Bobbie Jarrettt
Principal Officer's Address 111 S Adams St, Hendersn, KY, 42420, US
Organization Name BARRET CENTER INC
EIN 38-3688383
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 111 South Adams St, Henderson, KY, 42420, US
Principal Officer's Name Bobbbie Jarrett
Principal Officer's Address 111 South Adams St, Henderson, KY, 42420, US
Organization Name BARRET CENTER INC
EIN 38-3688383
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 111 South Adams, Henderson, KY, 42420, US
Principal Officer's Name Bobbie Jarrett
Principal Officer's Address 111 South Adams, Henderson, KY, 42420, US
Organization Name BARRET CENTER INC
EIN 38-3688383
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 111 South Adams Street, Henderson, KY, 42420, US
Principal Officer's Name Holly Vincent
Principal Officer's Address 111 South Adams Street, Henderson, KY, 42420, US
Organization Name BARRET CENTER INC
EIN 38-3688383
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 111 South Adams Street, Henderson, KY, 42420, US
Principal Officer's Address 111 South Adams Street, Henderson, KY, 42420, US
Website URL housing@hahenderson.org
Organization Name BARRET CENTER INC
EIN 38-3688383
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 111 South Adams Street, Henderson, KY, 42420, US
Principal Officer's Address 111 South Adams Street, Henderson, KY, 42420, US
Website URL housing@hahenderson.org
Organization Name BARRET CENTER INC
EIN 38-3688383
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 111South Adams Street, Henderson, KY, 42420, US
Principal Officer's Name Housing Authority of Henderson
Principal Officer's Address 111 South Adams Street, Henderson, KY, 42420, US
Website URL housing@hahenderson.org
Organization Name BARRET CENTER INC
EIN 38-3688383
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 111 South Adams Street, Henderson, KY, 42420, US
Principal Officer's Name Housing Authority of Henderson
Principal Officer's Address 111 South Adams Street, Henderson, KY, 42420, US
Organization Name BARRET CENTER INC
EIN 38-3688383
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 111 South Adams Street, Henderson, KY, 42420, US
Principal Officer's Name Housing Authority of Henderson
Principal Officer's Address 111 South Adams Street, Henderson, KY, 42420, US
Organization Name BARRET CENTER INC
EIN 38-3688383
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 111 South Adams Street, Henderson, KY, 42420, US
Principal Officer's Name Bobbie W Jarrett
Principal Officer's Address 111 South Adams Street, Henderson, KY, 42420, US
Website URL hha@henderson.net

Sources: Kentucky Secretary of State