Search icon

ANIMAL WELFARE LEAGUE OF RUSSELL COUNTY, INC.

Company Details

Name: ANIMAL WELFARE LEAGUE OF RUSSELL COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jul 2000 (25 years ago)
Organization Date: 21 Jul 2000 (25 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0498108
ZIP code: 42642
City: Russell Springs, Russell Spgs, Webbs Cross Roads, Webbs X...
Primary County: Russell County
Principal Office: RUSSELL SPRINGS, KY 42642
Place of Formation: KENTUCKY

Director

Name Role
JOANN CASTLEN Director
CONNIE FOSTER Director
BETH FOSTER Director
SUE HOPPER Director
BETTY QUALLS Director
MARY A. DABNEY Director

Secretary

Name Role
JO CASTLEN Secretary

Treasurer

Name Role
JO CASTLEN Treasurer

President

Name Role
CONNIE FOSTER President

Vice President

Name Role
DORI MCCALVIN Vice President

Registered Agent

Name Role
4637 N. HIGHWAY 127 Registered Agent

Incorporator

Name Role
SUE HOPPER Incorporator
BETTY QUALLS Incorporator
MARY A. DABNEY Incorporator

Assumed Names

Name Status Expiration Date
LAKE CUMBERLAND ANIMAL WELFARE LEAGUE Inactive 2011-11-02

Filings

Name File Date
Annual Report 2024-06-28
Annual Report 2023-06-06
Annual Report 2022-06-17
Annual Report 2021-09-03
Annual Report 2020-06-09
Annual Report 2019-06-28
Annual Report 2018-06-25
Annual Report 2017-06-29
Principal Office Address Change 2016-07-05
Registered Agent name/address change 2016-07-05

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1372980 Corporation Unconditional Exemption 4637 N HIGHWAY 127, RUSSELL SPGS, KY, 42642-9623 2000-10
In Care of Name % SUE HOPPER
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 WELFARE LEAGUE OF RUSSELL COUNTY INC
EIN 61-1372980
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 4637 N Highway 127, Russell Springs, KY, 42642, US
Principal Officer's Name Jo Ann Castlen
Principal Officer's Address 4637 N Highway 127, Russell Springs, KY, 42642, US
Organization Name ANIMAL WELFARE LEAGUE OF RUSSELL COUNTY INC
EIN 61-1372980
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 4637 N Highway 127, Russell Springs, KY, 42642, US
Principal Officer's Name Jo Ann Castlen
Principal Officer's Address 4637 N Highway 127, Russell Springs, KY, 42642, US
Organization Name ANIMAL WELFARE LEAGUE OF RUSSELL COUNTY INC
EIN 61-1372980
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 4637 N Hwy 127, Russell Springs, KY, 42642, US
Principal Officer's Name JoAnn Castlen
Principal Officer's Address 4637 N Hwy 127, Russell Springs, KY, 42642, US
Organization Name ANIMAL WELFARE LEAGUE OF RUSSELL COUNTY INC
EIN 61-1372980
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 4637 N HWY 127, RUSSELL SPRINGS, KY, 42642, US
Principal Officer's Name JO ANN CASTLEN
Principal Officer's Address 4637 N HWY 127, RUSSELL SPRINGS, KY, 42642, US
Organization Name ANIMAL WELFARE LEAGUE OF RUSSELL COUNTY INC
EIN 61-1372980
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 4637 N Highway 127, Russell Springs, KY, 42642, US
Principal Officer's Name Jo Ann Castlen
Principal Officer's Address 4637 N Highway 127, Russell Springs, KY, 42642, US
Organization Name ANIMAL WELFARE LEAGUE OF RUSSELL COUNTY INC
EIN 61-1372980
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 4637 N HWY 127, RUSSELL SPRINGS, KY, 42642, US
Principal Officer's Name JO ANN CASTLEN
Principal Officer's Address 4637 N HWY 127, RUSSELL SPRINGS, KY, 42642, US
Organization Name ANIMAL WELFARE LEAGUE OF RUSSELL COUNTY INC
EIN 61-1372980
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 4637 N HWY 127, RUSSELL SPRINGS, KY, 42642, US
Principal Officer's Name JO ANN CASTLEN
Principal Officer's Address 4637 N HIGHWAY 127, RUSSELL SPRINGS, KY, 42642, US
Organization Name ANIMAL WELFARE LEAGUE OF RUSSELL COUNTY INC
EIN 61-1372980
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 4637 N HWY 127, RUSSELL SPRINGS, KY, 42642, US
Principal Officer's Name JO ANN CASTLEN
Principal Officer's Address 4637 N HWY 127, RUSSELL SPRINGS, KY, 42642, US
Organization Name ANIMAL WELFARE LEAGUE OF RUSSELL COUNTY INC
EIN 61-1372980
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 4637 N HWY 127, RUSSELL SPRINGS, KY, 42642, US
Principal Officer's Name JO ANN CASTLEN
Principal Officer's Address 4637 N HWY 127, RUSSELL SPRINGS, KY, 42642, US
Organization Name ANIMAL WELFARE LEAGUE OF RUSSELL COUNTY INC
EIN 61-1372980
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 93 FOX LANE, JAMESTOWN, KY, 42629, US
Principal Officer's Name SUE HOPPER
Principal Officer's Address 93 FOX LANE, JAMESTOWN, KY, 42629, US
Organization Name ANIMAL WELFARE LEAGUE OF RUSSELL COUNTY INC
EIN 61-1372980
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 93 FOX LANE, JAMESTOWN, KY, 42629, US
Principal Officer's Name SUE HOPPER
Principal Officer's Address 93 FOX LANE, JAMESTOWN, KY, 42629, US
Organization Name ANIMAL WELFARE LEAGUE OF RUSSELL COUNTY INC
EIN 61-1372980
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 93 FOX LANE, JAMESTOWN, KY, 42629, US
Principal Officer's Name SUE HOPPER
Principal Officer's Address 93 FOX LANE, JAMESTOWN, KY, 42629, US
Organization Name ANIMAL WELFARE LEAGUE OF RUSSELL COUNTY INC
EIN 61-1372980
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 93 FOX LANE, JAMESTOWN, KY, 42629, US
Principal Officer's Name SUE HOPPER
Principal Officer's Address 93 FOX LANE, JAMESTOWN, KY, 42629, US
Organization Name ANIMAL WELFARE LEAGUE OF RUSSELL COUNTY INC
EIN 61-1372980
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 93 FOX LANE, JAMESTOWN, KY, 42629, US
Principal Officer's Name SUE HOPPER
Principal Officer's Address 93 FOX LANE, JAMESTOWN, KY, 42629, US
Organization Name ANIMAL WELFARE LEAGUE OF RUSSELL COUNTY INC
EIN 61-1372980
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 P O BOX 33, JAMESTOWN, KY, 42629, US
Principal Officer's Name SUE HOPPER
Principal Officer's Address P O BOX 33, JAMESTOWN, KY, 42629, US

Sources: Kentucky Secretary of State