Search icon

WEST JEFFERSON COUNTY COMMUNITY TASK FORCE, INC.

Company Details

Name: WEST JEFFERSON COUNTY COMMUNITY TASK FORCE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Feb 2001 (24 years ago)
Organization Date: 28 Feb 2001 (24 years ago)
Last Annual Report: 15 Apr 2024 (a year ago)
Organization Number: 0511408
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40211
City: Louisville
Primary County: Jefferson County
Principal Office: 2900 WEST BROADWAY, NIA CENTER, STE 218, LOUISVILLE, KY 40211
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C1A2RLKWKJV1 2025-03-28 2900 W BROADWAY STE 218, LOUISVILLE, KY, 40211, 1281, USA 2900 WEST BROADWAY, SUITE 218, LOUISVILLE, KY, 40211, 1281, USA

Business Information

URL www.wjctf.com
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-04-01
Initial Registration Date 2012-02-07
Entity Start Date 2001-02-07
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH A HAGAN-GRIGSBY
Role MS.
Address 2900 WEST BROADWAY, STE 218, LOUISVILLE, KY, 40211, 1281, USA
Title ALTERNATE POC
Name ARNITA H GADSON
Role MS.
Address 2900 WEST BROADWAY, STE 218, LOUISVILLE, KY, 40211, 1251, USA
Government Business
Title PRIMARY POC
Name ARNITA H GADSON
Role MS.
Address 2900 WEST BROADWAY, STE 218, LOUISVILLE, KY, 40211, 1281, USA
Title ALTERNATE POC
Name ELIZABETH A HAGAN-GRIGSBY
Role MS.
Address 2900 WEST BROADWAY, LOUISVILLE, KY, 40211, 1251, USA
Past Performance Information not Available

President

Name Role
Kurt Mason President

Secretary

Name Role
Olufunmilayo Babarinde Secretary

Director

Name Role
Eric Baxter Director
Bianca Goodlett Director
Ada Middleton Director
Olufunmilayo Banarinde Director
Arnita Gadson Director
Sandra Marshall King Director
Elizabeth Ann Hagan-Grigsby Director
ARNITA GADSON Director
BOBBY HICKEY Director
PEGGY BOLTON Director

Registered Agent

Name Role
ARNITA GADSON Registered Agent

Treasurer

Name Role
Elizabeth Ann Hagan-Grigsby Treasurer

Incorporator

Name Role
ARNITA GADSON Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001375 Exempt Organization Inactive - - - - Louisville, JEFFERSON, KY

Filings

Name File Date
Annual Report 2024-04-15
Annual Report 2023-07-10
Annual Report 2022-06-30
Annual Report 2021-07-01
Annual Report 2020-06-26
Annual Report 2019-06-03
Annual Report 2018-06-12
Registered Agent name/address change 2017-06-30
Annual Report 2017-06-30
Annual Report 2016-05-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1390084 Corporation Unconditional Exemption 2900 W BROADWAY STE 218, LOUISVILLE, KY, 40211-1281 2001-07
In Care of Name % EXT DIRECTOR
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community Coalitions
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 WEST JEFFERSON COUNTY COMMUNITY TASK FORCE
EIN 61-1390084
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2900 West Broadway Suite 218, Louisville, KY, 40211, US
Principal Officer's Name Arnita Gadson
Principal Officer's Address 2900 West Broadway Suite 218, Louisville, KY, 40211, US
Website URL www.wjctf.org
Organization Name WEST JEFFERSON COUNTY COMMUNITY TASK FORCE
EIN 61-1390084
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2900 W BROADWAY SUITE 218, LOUISVILLE, KY, 40211, US
Principal Officer's Name ARNITA GADSON
Principal Officer's Address 2900 W BROADWAY SUITE 218, LOUISVILLE, KY, 40211, US
Website URL https://wjctf.org/
Organization Name WEST JEFFERSON COUNTY COMMUNITY TASK FORCE
EIN 61-1390084
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2900 West Broadway, Louisville, KY, 40211, US
Principal Officer's Name Arnita Gadson
Principal Officer's Address 2900 West Broadway, Louisville, KY, 40211, US
Website URL wjctf.org
Organization Name WEST JEFFERSON COUNTY COMMUNITY TASK FORCE
EIN 61-1390084
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2900 West Broadway Suite 218, Louisville, KY, 40211, US
Principal Officer's Name Arnita Gadson
Principal Officer's Address 2900 West Broadway Suite 218, Louisville, KY, 40211, US
Website URL www.wjctf.org
Organization Name WEST JEFFERSON COUNTY COMMUNITY TASK FORCE
EIN 61-1390084
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2900 W BROADWAY SUITE 218, LOUISVILLE, KY, 40211, US
Principal Officer's Name Arnita Gadson
Principal Officer's Address 2900 W BROADWAY SUITE 218, LOUISVILLE, KY, 40211, US
Website URL www.wjcctf.com
Organization Name WEST JEFFERSON COUNTY COMMUNITY TASK FORCE
EIN 61-1390084
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2900 West Broadway, Louisville, KY, 40211, US
Principal Officer's Name Arnita Gadson
Principal Officer's Address 2900 West Broadway, Louisville, KY, 40211, US
Website URL wjcctf.com
Organization Name WEST JEFFERSON COUNTY COMMUNITY TASK FORCE
EIN 61-1390084
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2900 West Broadway Suite 218, Louisville, KY, 40211, US
Principal Officer's Address 2900 West Broadway Suite 218, Louisville, KY, 40211, US
Website URL wjcctf.com

Sources: Kentucky Secretary of State