Search icon

ANIMAL SHELTER ALLIES, INC.

Company Details

Name: ANIMAL SHELTER ALLIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Mar 2000 (25 years ago)
Organization Date: 24 Mar 2000 (25 years ago)
Last Annual Report: 23 Apr 2024 (a year ago)
Organization Number: 0491678
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40205
City: Louisville, Kingsley, Seneca Gardens, Seneca Gdns, S...
Primary County: Jefferson County
Principal Office: 1834 Lauderdale rd, Louisville, KY 40205
Place of Formation: KENTUCKY

Incorporator

Name Role
SHIRLEY HOLT Incorporator
VALERIE PRATER Incorporator

Director

Name Role
SHIRLEY HOLT Director
David Auberry Director
Mike Devine Director
James Stevens Director
EMMETT PRATER Director
VALERIE PRATER Director

President

Name Role
Wes Auberry President

Secretary

Name Role
Mike Devine Secretary

Treasurer

Name Role
James Stevens Treasurer

Registered Agent

Name Role
WES AUBERRY Registered Agent

Former Company Names

Name Action
DAISY-APOLLO FUND FOR ANIMALS, INC. Old Name
COCKER SPANIEL RESCUE, INC. Old Name

Assumed Names

Name Status Expiration Date
LOST BUT LOVED ANIMAL RESCUE Inactive 2021-02-01
ANIMAL SHELTER ALLIES OF KENTUCKY Inactive 2020-04-24

Filings

Name File Date
Principal Office Address Change 2024-04-23
Annual Report 2024-04-23
Annual Report 2023-08-30
Registered Agent name/address change 2023-08-30
Annual Report 2022-06-30
Reinstatement 2021-12-01
Reinstatement Certificate of Existence 2021-12-01
Reinstatement Approval Letter Revenue 2021-11-22
Administrative Dissolution 2020-10-08
Annual Report 2019-06-28

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1365295 Corporation Unconditional Exemption 1834 LAUDERDALE RD, LOUISVILLE, KY, 40205-1624 2000-04
In Care of Name % LAURA CHERRY
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 Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
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 Animal-Related: Animal Protection and Welfare
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 ANIMAL SHELTER ALLIES INC
EIN 61-1365295
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 1834 Lauderdale Rd, Louisville, KY, 40205, US
Principal Officer's Name David Auberry
Principal Officer's Address 1834 Lauderdale Rd, Louisville, KY, 40205, US
Organization Name ANIMAL SHELTER ALLIES INC
EIN 61-1365295
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 1834 Lauderdale Road, Louisville, KY, 40205, US
Principal Officer's Name David W Auberry
Principal Officer's Address 1834 Lauderdale Rd, Louisville, KY, 40205, US
Organization Name ANIMAL SHELTER ALLIES INC
EIN 61-1365295
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 12916 W US Hwy 42, Prospect, KY, 40059, US
Principal Officer's Name David Auberry
Principal Officer's Address 12916 W US Hwy 42, Prospect, KY, 40059, US
Organization Name ANIMAL SHELTER ALLIES INC
EIN 61-1365295
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 12916 W US Hwy 42, Prospect, KY, 40059, US
Principal Officer's Name Wes Auberry
Principal Officer's Address 12916 W US Hwy 42, Prospect, KY, 40059, US
Organization Name ANIMAL SHELTER ALLIES INC
EIN 61-1365295
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 12916 W US HWY 42, Prospect, KY, 40059, US
Principal Officer's Name David Wesley Auberry
Principal Officer's Address 12916 W US HWY 42, Prospect, KY, 40059, US
Website URL Wes David, LLC
Organization Name ANIMAL SHELTER ALLIES INC
EIN 61-1365295
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 PO Box 929, Murray, KY, 42071, US
Principal Officer's Name Wes Auberry
Principal Officer's Address 12916 W Hwy 42, PROSPECT, KY, 40059, US
Organization Name ANIMAL SHELTER ALLIES INC
EIN 61-1365295
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 629 North 4th Street, Murray, KY, 42071, US
Principal Officer's Name David W Auberry
Principal Officer's Address 12916 W Hwy 42, Prospect, KY, 40059, US
Organization Name COCKER SPANIEL RESCUE INC
EIN 61-1365295
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 12916 W Hwy 42, Prospect, KY, 40059, US
Principal Officer's Name Laura Lynn Cherry
Principal Officer's Address 12916 W Hwy 42, Prospect, KY, 40059, US
Organization Name COCKER SPANIEL RESCUE INC
EIN 61-1365295
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 929, Murray, KY, 42071, US
Principal Officer's Name Laura Cherry
Principal Officer's Address PO Box 929, Murray, KY, 42071, US
Website URL www.lblrescue.com
Organization Name COCKER SPANIEL RESCUE INC
EIN 61-1365295
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 929, Murray, KY, 42071, US
Principal Officer's Name Laura Cherry
Principal Officer's Address PO Box 929, Murray, KY, 42071, US
Organization Name COCKER SPANIEL RESCUE INC
EIN 61-1365295
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 929, Murray, KY, 42071, US
Principal Officer's Name Laura Alexander
Principal Officer's Address PO Box 929, Murray, KY, 42701, US
Organization Name COCKER SPANIEL RESCUE INC
EIN 61-1365295
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 929, Murray, KY, 42071, US
Principal Officer's Name Laura Alexander
Principal Officer's Address PO Box 929, Murray, KY, 42071, US
Website URL www.lblrescue.com
Organization Name COCKER SPANIEL RESCUE INC
EIN 61-1365295
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 929, Murray, KY, 42071, US
Principal Officer's Name Laura Alexander
Principal Officer's Address 929, Murray, KY, 42071, US
Website URL www.lblrescue.com
Organization Name COCKER SPANIEL RESCUE INC
EIN 61-1365295
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 929, Murray, KY, 42071, US
Principal Officer's Name Laura Alexander
Principal Officer's Address PO Box 929, Murray, KY, 42701, US
Organization Name COCKER SPANIEL RESCUE INC
EIN 61-1365295
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12916 W US Hwy 42, Prospect, KY, 40059, US
Principal Officer's Name Peggy Keener
Principal Officer's Address 12916 W US Hwy 42, Prospect, KY, 40059, US
Organization Name COCKER SPANIEL RESCUE INC
EIN 61-1365295
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 929, Murray, KY, 42071, US
Principal Officer's Name Laura Alexander
Principal Officer's Address 204 Longview Dr, Russellville, KY, 42276, US
Website URL www.lblrescue.com

Sources: Kentucky Secretary of State