Search icon

STERLING OAKS, INC.

Company Details

Name: STERLING OAKS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 Aug 2001 (24 years ago)
Organization Date: 09 Aug 2001 (24 years ago)
Last Annual Report: 18 Jun 2024 (10 months ago)
Organization Number: 0520652
Industry: Private Households
Number of Employees: Small (0-19)
Principal Office: P.O. BOX 790, 1212 BATH AVENUE, ASHLAND, KY 411050790
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NRKTRP7BJAV1 2025-03-14 118 RONAMEKI DR, MOUNT STERLING, KY, 40353, 1338, USA PO BOX 790, 1212 BATH AVENUE, ASHLAND, KY, 41105, 0790, USA

Business Information

Division Name SOI, INC.
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-03-18
Initial Registration Date 2011-01-17
Entity Start Date 2005-08-02
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KIM D JARVIS
Role DRSS ADMINISTRATOR
Address PO BOX 790, 1212 BATH AVENUE, ASHLAND, KY, 41105, 0790, USA
Title ALTERNATE POC
Name KIM D JARVIS
Address PO BOX 790, 1212 BATH AVENUE, ASHLAND, KY, 41105, 0790, USA
Government Business
Title PRIMARY POC
Name KIM D JARVIS
Role DRSS ADMINISTRATOR
Address PO BOX 790, 1212 BATH AVENUE, ASHLAND, KY, 41105, 0790, USA
Title ALTERNATE POC
Name KIM D JARVIS
Address PO BOX 790, 1212 BATH AVENUE, ASHLAND, KY, 41105, 0790, USA
Past Performance Information not Available

Registered Agent

Name Role
WILLIAM F. BOTTOMS Registered Agent

President

Name Role
Mike Graese President

Secretary

Name Role
Becky Walker Secretary

Treasurer

Name Role
Melissa McKenzie Treasurer

Vice President

Name Role
Lewis Nicholls Vice President

Director

Name Role
Dara'Su Stevens-Williams Director
Cindy Kerns Director
Kevin Harrison Director
Brian Bayes Director
Nicole Wells Director
Chris Mokas Director
Larry Miller Director
Debbie Miller Director
McKenna Spence Director
Stacy Patrick Director

Incorporator

Name Role
RICHARD T. STAI Incorporator

Filings

Name File Date
Annual Report 2024-06-18
Annual Report 2023-05-30
Annual Report 2022-06-13
Annual Report Amendment 2021-10-04
Annual Report 2021-06-30
Registered Agent name/address change 2020-06-12
Annual Report 2020-06-12
Annual Report 2019-06-10
Annual Report 2018-06-24
Annual Report 2017-06-28

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
KY36Q001005-10I Department of Housing and Urban Development 14.181 - SUPPORTIVE HOUSING FOR PERSONS WITH DISABILITIES 2010-08-01 2011-07-31 S811 DIS PRAC RENS
Recipient STERLING OAKS INC
Recipient Name Raw STERLING OAKS INC
Recipient Address P O BOX 790, 1212 BATH AVENUE, ASHLAND, BOYD, KENTUCKY, 41105-0790, UNITED STATES
Obligated Amount 1713.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
75-3030410 Corporation Unconditional Exemption PO BOX 790, ASHLAND, KY, 41105-0790 2002-05
In Care of Name % THOMAS LEACH
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 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 Mental Health & Crisis Intervention: Residential Mental Health Treatment
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 STERLING OAKS INC
EIN 75-3030410
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 PO BOX 790, ASHLAND, KY, 41105, US
Principal Officer's Name MIKE GRAESE
Principal Officer's Address PO BOX 790, ASHLAND, KY, 41139, US
Organization Name STERLING OAKS INC
EIN 75-3030410
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 PO BOX 790, ASHLAND, KY, 41105, US
Principal Officer's Name MIKE GRAESE
Principal Officer's Address PO BOX 790, ASHLAND, KY, 41139, US
Organization Name STERLING OAKS INC
EIN 75-3030410
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 PO BOX 790, ASHLAND, KY, 41105, US
Principal Officer's Name MIKE GRAESE
Principal Officer's Address PO BOX 790, ASHLAND, KY, 41139, US
Organization Name STERLING OAKS INC
EIN 75-3030410
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 PO BOX 790, ASHLAND, KY, 41105, US
Principal Officer's Name ROB BARBER
Principal Officer's Address PO BOX 790, ASHLAND, KY, 41139, US
Organization Name STERLING OAKS INC
EIN 75-3030410
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 990, Ashland, KY, 41105, US
Principal Officer's Name Kim McClanahan
Principal Officer's Address PO Box 790, Ashland, KY, 41105, US
Organization Name STERLING OAKS INC
EIN 75-3030410
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 990, ASHLAND, KY, 41105, US
Principal Officer's Name Thomas Leach
Principal Officer's Address PO Box 990, ASHLAND, KY, 41105, US
Organization Name STERLING OAKS INC
EIN 75-3030410
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 PO Box 990, Ashland, KY, 41105, US
Principal Officer's Name Thomas Leach
Principal Officer's Address PO Box 990, Ashland, KY, 41105, US
Organization Name STERLING OAKS INC
EIN 75-3030410
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 PO BOX 990, ASHLAND, KY, 41105, US
Principal Officer's Name THOMAS LEACH
Principal Officer's Address PO BOX 990, ASHLAND, KY, 41105, US
Organization Name STERLING OAKS INC
EIN 75-3030410
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 990, Ashland, KY, 41102, US
Principal Officer's Name Tom Leach
Principal Officer's Address PO BOX 990, Ashland, KY, 41102, US
Organization Name STERLING OAKS INC
EIN 75-3030410
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 PO Box 990, Ashland, KY, 41105, US
Principal Officer's Name Thomas Leach
Principal Officer's Address PO Box 990, Ashland, KY, 41105, US
Organization Name STERLING OAKS INC
EIN 75-3030410
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 990, Ashland, KY, 41105, US
Principal Officer's Name Thomas Leach
Principal Officer's Address PO Box 990, Ashland, KY, 41105, US
Organization Name STERLING OAKS INC
EIN 75-3030410
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 990, Ashland, KY, 411050990, US
Principal Officer's Name Thomas Leach
Principal Officer's Address PO Box 990, Ashland, KY, 411050990, US
Organization Name STERLING OAKS INC
EIN 75-3030410
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 990, Ashland, KY, 411050990, US
Principal Officer's Name Thomas Leach
Principal Officer's Address PO Box 990, Ashland, KY, 411050990, US
Organization Name STERLING OAKS INC
EIN 75-3030410
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 990, Ashland, KY, 41105, US
Principal Officer's Name Thomas Leech
Principal Officer's Address PO Box 990, Ashland, KY, 41105, US
Organization Name STERLING OAKS INC
EIN 75-3030410
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 990, Ashland, KY, 41105, US
Principal Officer's Name Thomas A Leech
Principal Officer's Address PO Box 990, Ashland, KY, 41105, US
Organization Name STERLING OAKS INC
EIN 75-3030410
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 990, Ashland, KY, 41105, US
Principal Officer's Name Thomas A Leech
Principal Officer's Address PO Box 990, Ashland, KY, 41105, US
Organization Name STERLING OAKS INC
EIN 75-3030410
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 790, Ashland, KY, 41101, US
Principal Officer's Name Thomas A Leech
Principal Officer's Address PO BOX 790, Ashland, KY, 41101, US

Sources: Kentucky Secretary of State