Search icon

HARDIN COUNTY POUND PALS, INC.

Company Details

Name: HARDIN COUNTY POUND PALS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Aug 2001 (24 years ago)
Organization Date: 15 Aug 2001 (24 years ago)
Last Annual Report: 28 Apr 2024 (a year ago)
Organization Number: 0520955
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 2804 MIDDLE CREEK ROAD, ELIZABETHTOWN, KY 42701
Place of Formation: KENTUCKY

Registered Agent

Name Role
GAYLE JOHNSON Registered Agent

President

Name Role
Gayle Johnson President

Secretary

Name Role
Wanda Johnson Secretary

Treasurer

Name Role
Wanda Johnson Treasurer

Vice President

Name Role
Mike Johnson Vice President

Director

Name Role
Gayle Johnson Director
Wanda Johnson Director
Mike Johnson Director
GAYLE V. JOHNSON Director
MICHAEL JOHNSON Director
WANDA JOHNSON Director

Incorporator

Name Role
GAYLE JOHNSON Incorporator

Filings

Name File Date
Annual Report 2024-04-28
Annual Report 2023-05-02
Annual Report 2022-03-07
Annual Report 2021-04-24
Annual Report 2020-05-29
Annual Report 2019-05-30
Annual Report 2018-05-31
Annual Report 2017-05-11
Annual Report 2016-06-21
Annual Report 2015-06-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1396323 Corporation Unconditional Exemption 2804 MIDDLE CREEK RD, ELIZABETHTOWN, KY, 42701-6674 2004-08
In Care of Name % GAYLE JOHNSON
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 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 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 HARDIN COUNTY POUND PALS
EIN 61-1396323
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 2804 MIDDLE CREEK ROAD, Elizabethtown, KY, 42701, US
Principal Officer's Name GAYLE JOHNSON
Principal Officer's Address 2804 MIDDLE CREEK ROAD, ELIZABETHTOWN, KY, 42701, US
Organization Name HARDIN COUNTY POUND PALS
EIN 61-1396323
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 2804 Middle Creek Road, ELIZABETHTOWN, KY, 42701, US
Principal Officer's Name Gayle Johnson
Principal Officer's Address 2804 Middle Creek Road, ELIZABETHTOWN, KY, 42701, US
Organization Name HARDIN COUNTY POUND PALS
EIN 61-1396323
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 2804 Middle Creek Road, ELIZABETHTOWN, KY, 42701, US
Principal Officer's Name Gayle Johnson
Principal Officer's Address 2804 Middle Creek Road, ELIZABETHTOWN, KY, 42701, US
Organization Name HARDIN COUNTY POUND PALS
EIN 61-1396323
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 320 West Dixie, Elizabethtown, KY, 42701, US
Principal Officer's Name Gayle Johnson
Principal Officer's Address 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Organization Name HARDIN COUNTY POUND PALS
EIN 61-1396323
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 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Gayle Johnson
Principal Officer's Address 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Organization Name HARDIN COUNTY POUND PALS
EIN 61-1396323
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 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Gayle Johnson
Principal Officer's Address 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Organization Name HARDIN COUNTY POUND PALS
EIN 61-1396323
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 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Gayle Johnson
Principal Officer's Address 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Organization Name HARDIN COUNTY POUND PALS
EIN 61-1396323
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 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Gayle Johnson
Principal Officer's Address 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Organization Name HARDIN COUNTY POUND PALS
EIN 61-1396323
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 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Gayle Johnson
Principal Officer's Address 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Organization Name HARDIN COUNTY POUND PALS
EIN 61-1396323
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 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Gayle Johnson
Principal Officer's Address 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Organization Name HARDIN COUNTY POUND PALS
EIN 61-1396323
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 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Gayle Johnson
Principal Officer's Address 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Organization Name HARDIN COUNTY POUND PALS
EIN 61-1396323
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 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Gayle Johnson
Principal Officer's Address 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Organization Name HARDIN COUNTY POUND PALS
EIN 61-1396323
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 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Gayle Johnson
Principal Officer's Address 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Organization Name HARDIN COUNTY POUND PALS
EIN 61-1396323
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 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Gayle Johnson
Principal Officer's Address 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Organization Name HARDIN COUNTY POUND PALS
EIN 61-1396323
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 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Gayle Johnson
Principal Officer's Address 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Organization Name HARDIN COUNTY POUND PALS
EIN 61-1396323
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Gayle Johnson
Principal Officer's Address 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Organization Name HARDIN COUNTY POUND PALS
EIN 61-1396323
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address c/o Gayle Johnson, 2804 Middle Creek Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Gayle Johnson
Principal Officer's Address 2804 Middle Creek Road, Elizabethtown, KY, 42701, US

Sources: Kentucky Secretary of State