Search icon

CASA OF NORTHEAST KENTUCKY, INC.

Company Details

Name: CASA OF NORTHEAST KENTUCKY, 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: 26 Jul 2024 (9 months ago)
Organization Number: 0491699
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 41129
City: Catlettsburg
Primary County: Boyd County
Principal Office: 2800 LOUISA ST., SUITE 206, CATLETTSBURG, KY 41129
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
FGLADBHTL3C9 2025-01-25 2800 LOUISA ST STE 206, CATLETTSBURG, KY, 41129, 1616, USA 2800 LOUISA STREET, SUITE 206, BOYD COUNTY COURTHOUSE, CATLETTSBURG, KY, 41129, USA

Business Information

URL www.casaneky.org
Division Name CASA OF NORTHEAST KENTUCKY, INC.
Division Number CASA OF NO
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2024-01-26
Initial Registration Date 2010-06-09
Entity Start Date 2001-05-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JACOB PERKINS
Role DIRECTOR
Address 2800 LOUISA STREET, SUITE 300, CATLETTSBURG, KY, 41129, 1193, USA
Title ALTERNATE POC
Name DIANE VANHORN
Address 2800 LOUISA STREET SUITE 202, CATLETTSBURG, KY, 41129, 1193, USA
Government Business
Title PRIMARY POC
Name JACOB PERKINS
Role DIRECTOR
Address 2800 LOUISA STREET, SUITE 300, CATLETTSBURG, KY, 41129, 1193, USA
Title ALTERNATE POC
Name DIANE VANHORN
Address 2800 LOUISA STREET SUITE 202, CATLETTSBURG, KY, 41129, 1193, USA
Past Performance
Title ALTERNATE POC
Name NICKIE SMITH
Role TREASURER
Address 2800 LOUISA STREET, SUITE 209, BOYD COUNTY COURTHOUSE, CATLETTSBURG, KY, 41129, USA

Registered Agent

Name Role
JACOB PERKINS Registered Agent

President

Name Role
Billie Diane Vanhorn President

Treasurer

Name Role
Kaecy Raenelle Baisden Treasurer

Vice President

Name Role
Bobbi Jean Hardy Vice President

Director

Name Role
Katherine Nell Arnett Director
Sarah Lynne Steele Director
Bobbi Jean Hardy Director
CHRISTY REAVES Director
KATHY SCHNEIDER Director
MARY HALL SERGENT Director

Incorporator

Name Role
CHRISTY REAVES Incorporator

Secretary

Name Role
Heather Ann Moore Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0000649 Exempt Organization Inactive - - - - Catlettsburg, BOYD, KY

Former Company Names

Name Action
CHILDWATCH, CASA OF BOYD COUNTY, INC. Old Name

Filings

Name File Date
Annual Report Amendment 2024-07-26
Annual Report 2024-03-27
Registered Agent name/address change 2024-03-27
Principal Office Address Change 2024-03-27
Annual Report Amendment 2023-04-11
Agent Resignation 2023-04-11
Annual Report 2023-03-16
Registered Agent name/address change 2023-03-16
Annual Report 2022-03-09
Annual Report 2021-03-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1369313 Corporation Unconditional Exemption 2800 LOUISA ST STE 300, CATLETTSBURG, KY, 41129-1610 2001-05
In Care of Name % SUSAN COY
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 2024-06
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 52503
Income Amount 191121
Form 990 Revenue Amount 188553
National Taxonomy of Exempt Entities Crime & Legal-Related: Protection Against Abuse
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)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CASA OF NORTHEAST KENTUCKY INC
EIN 61-1369313
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name CASA OF NORTHEAST KENTUCKY INC
EIN 61-1369313
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CASA OF NORTHEAST KENTUCKY INC
EIN 61-1369313
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name CASA OF NORTHEAST KENTUCKY INC
EIN 61-1369313
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name CASA OF NORTHEAST KENTUCKY INC CO SUSAN COY
EIN 61-1369313
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name CASA OF NORTHEAST KENTUCKY INC CO SUSAN COY
EIN 61-1369313
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name CASA OF NORTHEAST KENTUCKY INC CO SUSAN COY
EIN 61-1369313
Tax Period 201706
Filing Type E
Return Type 990EZ
File View File
Organization Name CASA OF NORTHEAST KENTUCKY INC CO SUSAN COY
EIN 61-1369313
Tax Period 201606
Filing Type E
Return Type 990EZ
File View File

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-11-22 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 2553.53
Executive 2024-09-20 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 772.74
Executive 2024-07-16 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 12599.65
Executive 2023-09-15 2024 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 6729.13
Executive 2023-08-03 2024 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 14628.15

Sources: Kentucky Secretary of State