Search icon

ARISE MINISTRIES, INC.

Company Details

Name: ARISE MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 11 Oct 2001 (24 years ago)
Organization Date: 11 Oct 2001 (24 years ago)
Last Annual Report: 15 Apr 2025 (4 days ago)
Organization Number: 0523867
ZIP code: 42567
City: Eubank, Pulaski
Primary County: Pulaski County
Principal Office: 847 HIGHWAY 865, EUBANK, KY 42567
Place of Formation: KENTUCKY

Registered Agent

Name Role
LARRY SEARS NICHOLS Registered Agent

Treasurer

Name Role
Wanda Nichols Treasurer

Director

Name Role
JOSHUA NICHOLS Director
Tom Martin Director
MATT DICKEY Director
BUFORD EDWARDS JR Director
LARRY SEARS NICHOLS Director
MICHAEL E. COPPERSMITH Director
DON YOUNG Director

President

Name Role
WANDA NICHOLS President

Secretary

Name Role
RACHEL DICKEY Secretary

Vice President

Name Role
RACHEL DICKEY Vice President

Incorporator

Name Role
LARRY SEARS NICHOLS Incorporator
MICHAEL E. COPPERSMITH Incorporator

Filings

Name File Date
Annual Report 2025-04-15
Annual Report 2024-04-09
Annual Report 2023-05-11
Annual Report Amendment 2022-12-02
Annual Report 2022-04-29
Annual Report 2021-10-05
Annual Report 2020-04-10
Registered Agent name/address change 2019-04-11
Principal Office Address Change 2019-04-11
Reinstatement 2019-04-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
61-1400346 Corporation Unconditional Exemption 847 HIGHWAY 865, EUBANK, KY, 42567-9525 2002-11
In Care of Name % LARRY SEARS NICHOLS
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, Religious 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 2023-10
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 Oct
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Religion-Related: Religion Related N.E.C.
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 ARISE MINISTRIES INC
EIN 61-1400346
Tax Year 2022
Beginning of tax period 2022-11-01
End of tax period 2023-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 847 HWY 865, EUBANK, KY, 42567, US
Principal Officer's Name Wanda Nichols
Principal Officer's Address 847 HWY 865, EUBANK, KY, 42567, US
Organization Name ARISE MINISTRIES INC
EIN 61-1400346
Tax Year 2021
Beginning of tax period 2021-11-01
End of tax period 2022-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 847 HWY 865, EUBANK, KY, 42567, US
Principal Officer's Name WandaNichols
Principal Officer's Address 847 HWY 865, EUBANK, KY, 42567, US
Organization Name ARISE MINISTRIES INC
EIN 61-1400346
Tax Year 2020
Beginning of tax period 2020-11-01
End of tax period 2021-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 847 HWY 865, EUBANK, KY, 42567, US
Principal Officer's Name Larry Nichols
Principal Officer's Address 847 HWY 865, EUBANK, KY, 42567, US
Organization Name ARISE MINISTRIES INC
EIN 61-1400346
Tax Year 2019
Beginning of tax period 2019-11-01
End of tax period 2020-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 847 HWY 865, EUBANK, KY, 42567, US
Principal Officer's Name Larry Nichols
Principal Officer's Address 847 HWY 865, EUBANK, KY, 42567, US
Organization Name ARISE MINISTRIES INC
EIN 61-1400346
Tax Year 2018
Beginning of tax period 2018-11-01
End of tax period 2019-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 N Maple Street, Somerset, KY, 42503, US
Principal Officer's Name Larry Sears Nichols
Principal Officer's Address 135 N Maple Street, Somerset, KY, 42503, US
Organization Name ARISE MINISTRIES INC
EIN 61-1400346
Tax Year 2017
Beginning of tax period 2017-11-01
End of tax period 2018-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 North Maple Street, Somerset, KY, 42501, US
Principal Officer's Name Larry Sears Nichols
Principal Officer's Address 135 North Maple Street, Somerset, KY, 42501, US
Organization Name ARISE MINISTRIES INC
EIN 61-1400346
Tax Year 2016
Beginning of tax period 2016-11-01
End of tax period 2017-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 NORTH MAPLE STREET, Somerset, KY, 42501, US
Principal Officer's Name Larry Nichols
Principal Officer's Address 847 Highway 865, Eubank, KY, 42567, US
Organization Name ARISE MINISTRIES INC
EIN 61-1400346
Tax Year 2015
Beginning of tax period 2015-11-01
End of tax period 2016-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 N maple Street, Somerset, KY, 42501, US
Principal Officer's Name Larry Sears Nichols
Principal Officer's Address 135 N Maple Street, Somerset, KY, 42501, US
Organization Name ARISE MINISTRIES INC
EIN 61-1400346
Tax Year 2014
Beginning of tax period 2014-11-01
End of tax period 2015-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Larry NIchols, Somerset, KY, 42503, US
Principal Officer's Name Larry Sears Nichols
Principal Officer's Address 135 North Maple Street, Somerset, KY, 42503, US
Organization Name ARISE MINISTRIES INC
EIN 61-1400346
Tax Year 2013
Beginning of tax period 2013-11-01
End of tax period 2014-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 N Maple ST, Somerset, KY, 42503, US
Principal Officer's Name Larry Sears Nichols
Principal Officer's Address 135 N Maple Street, Somerset, KY, 42503, US
Organization Name ARISE MINISTRIES INC
EIN 61-1400346
Tax Year 2012
Beginning of tax period 2012-11-01
End of tax period 2013-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 135 N Maple Street, Somerset, KY, 42503, US
Principal Officer's Name Larry Nichols
Principal Officer's Address 135 n maple street, Somerset, KY, 42503, US

Sources: Kentucky Secretary of State