Search icon

THRIFT SHOP-OUR PLACE, INC.

Company Details

Name: THRIFT SHOP-OUR PLACE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 May 2000 (25 years ago)
Organization Date: 16 May 2000 (25 years ago)
Last Annual Report: 29 Feb 2024 (a year ago)
Organization Number: 0494607
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 42743
City: Greensburg
Primary County: Green County
Principal Office: 623 COLUMBIA HIGHWAY, GREENSBURG, KY 42743
Place of Formation: KENTUCKY

President

Name Role
Diane Hall President

Secretary

Name Role
Cheryl Kelly Secretary

Treasurer

Name Role
Elva Bagby Treasurer

Vice President

Name Role
Jerry Humphress Vice President

Officer

Name Role
Patricia Underwood Officer

Director

Name Role
DIANE HALL Director
CHERYL KELLY Director
JERRY HUMPHRESS Director
JERRY HUMPHREY Director
WYNEMIA DESPAIN Director
ELVA J BAGBY Director

Incorporator

Name Role
JERRY HUMPHREY Incorporator
WYNEMIA DESPAIN Incorporator
CHERYL KELLY Incorporator

Registered Agent

Name Role
DIANE HALL Registered Agent

Filings

Name File Date
Annual Report 2024-02-29
Annual Report 2023-03-24
Registered Agent name/address change 2023-03-24
Annual Report 2022-03-05
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-06-05
Annual Report 2018-06-21
Annual Report 2017-05-04
Annual Report 2016-04-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1378393 Corporation Unconditional Exemption 623 COLUMBIA HWY, GREENSBURG, KY, 42743-1115 2002-08
In Care of Name % ELVA JO BAGBY
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-12
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: Thrift Shops
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 THRIFT SHOP - OUR PLACE INC
EIN 61-1378393
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 164 Hidden Valley Rd, Greensburg, KY, 42743, US
Principal Officer's Name Elva Jo Bagby
Principal Officer's Address 164 Hidden Valley Rd, Greensburg, KY, 42743, US
Website URL Thrift Shop - Our Place Inc
Organization Name THRIFT SHOP - OUR PLACE INC
EIN 61-1378393
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 164 Hidden Valley Rd, Greensburg, KY, 42743, US
Principal Officer's Name Elva Jo Bagby
Principal Officer's Address 164 Hidden Valley Rd, Greensburg, KY, 42743, US
Website URL Thrift Shop - Our Place Inc
Organization Name THRIFT SHOP - OUR PLACE INC
EIN 61-1378393
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 164 Hidden Valley Rd, Greensburg, KY, 42743, US
Principal Officer's Name Elva Bagby
Principal Officer's Address 164 Hidden Valley Rd, Greensburg, KY, 42743, US
Organization Name THRIFT SHOP - OUR PLACE INC
EIN 61-1378393
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 164 Hidden Valley Rd, Greensburg, KY, 42743, US
Principal Officer's Name Elva Jo Bagby
Principal Officer's Address 164 Hidden Valley Rd, Greensbug, KY, 42743, US
Organization Name THRIFT SHOP - OUR PLACE INC
EIN 61-1378393
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 623 Columbia Hwy, Greensburg, KY, 42743, US
Principal Officer's Name Elva Bagby
Principal Officer's Address 164 Hidden Valley Road, Greensburg, KY, 42743, US
Organization Name THRIFT SHOP - OUR PLACE INC
EIN 61-1378393
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 623 Columbia Highway, Greensburg, KY, 42743, US
Principal Officer's Name Elva Bagby
Principal Officer's Address 164 Hidden Valley Road, Greensburg, KY, 42743, US
Organization Name THRIFT SHOP - OUR PLACE INC
EIN 61-1378393
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 164 Hidden Valley Road, Greensburg, KY, 42743, US
Principal Officer's Name Elva Bagby
Principal Officer's Address 164 Hidden Valley Road, Greensburg, KY, 42743, US
Organization Name THRIFT SHOP - OUR PLACE INC
EIN 61-1378393
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 623 Columbia Road, Greensburg, KY, 42743, US
Principal Officer's Name Elva Bagby
Principal Officer's Address 164 Hidden Valley Road, Greensburg, KY, 42743, US
Organization Name THRIFT SHOP - OUR PLACE INC
EIN 61-1378393
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 623 COLUMBIA HWY, GREENSBURG, KY, 42743, US
Principal Officer's Name DIANE HALL
Principal Officer's Address 1788 EBENEZER ROAD, GREENSBURG, KY, 42743, US
Organization Name THRIFT SHOP - OUR PLACE INC
EIN 61-1378393
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 164 HIDDEN VALLEY DR, GREENSBURG, KY, 42743, US
Principal Officer's Name DIANE HALL
Principal Officer's Address 1788 EBENEZER RD, GREENSBURG, KY, 42743, US
Organization Name THRIFT SHOP - OUR PLACE INC
EIN 61-1378393
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 205 TAYLOR AVE, GREENSBURG, KY, 42743, US
Principal Officer's Name DIANE HALL
Principal Officer's Address 1788 EBENEZER RD, GREENSBURG, KY, 42743, US
Organization Name THRIFT SHOP - OUR PLACE INC
EIN 61-1378393
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 205 TAYLOR AVE, GREENSBURG, KY, 42743, US
Principal Officer's Name DIANE HALL
Principal Officer's Address 1788 EBENEZER RD, GREENSBURG, KY, 42743, US

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3184998405 2021-02-04 0457 PPS 623 Columbia Hwy, Greensburg, KY, 42743-1115
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2854.28
Loan Approval Amount (current) 2854.28
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greensburg, GREEN, KY, 42743-1115
Project Congressional District KY-02
Number of Employees 1
NAICS code 448140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 2864.27
Forgiveness Paid Date 2021-06-15
8590217309 2020-05-01 0457 PPP 623 COLUMBIA HWY, GREENSBURG, KY, 42743-1115
Loan Status Date 2020-12-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2875
Loan Approval Amount (current) 2875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 282649
Servicing Lender Name Forcht Bank, National Association
Servicing Lender Address 2404 Sir Barton Way, LEXINGTON, KY, 40509-2267
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREENSBURG, GREEN, KY, 42743-1115
Project Congressional District KY-02
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 282649
Originating Lender Name Forcht Bank, National Association
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2888.58
Forgiveness Paid Date 2020-10-22

Sources: Kentucky Secretary of State