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

Tax Exempt

Employer Identification Number (EIN) :
61-1365295
In Care Of Name:
% LAURA CHERRY
Classification:
Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
Ruling Date:
2000-04
National Taxonomy Of Exempt Entities:
Animal-Related: Animal Protection and Welfare
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Sources: Kentucky Secretary of State