Search icon

PADUCAH AMBASSADORS, INC.

Company Details

Name: PADUCAH AMBASSADORS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Apr 2002 (23 years ago)
Organization Date: 15 Apr 2002 (23 years ago)
Last Annual Report: 16 May 2024 (a year ago)
Organization Number: 0534990
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42002
City: Paducah
Primary County: Mccracken County
Principal Office: 300 SOUTH 5TH STREET, PO BOX 2267, PADUCAH, KY 42002-2267
Place of Formation: KENTUCKY

Secretary

Name Role
Sue Tharp Secretary

Treasurer

Name Role
Janice Connor Treasurer

Vice President

Name Role
Roy Hensel Vice President

Director

Name Role
Cheryl Bendick Director
Celeste Emerson Director
Valarie Bond Director
Janice Connor Director
John Crivello Director
Daryl Gardner Director
Ida Heady Director
Kathie Hunt Director
Mary Rose Richmond Director
Mike Schuster Director

Incorporator

Name Role
HENRY J BATTS Incorporator
MARILYN J PIRTLE Incorporator
GERALDINE MONTGOMERY Incorporator
JAMES W GRISHAM Incorporator

President

Name Role
Donnie Lee Chumbler President

Registered Agent

Name Role
DONNIE CHUMBLER Registered Agent

Filings

Name File Date
Annual Report 2024-05-16
Registered Agent name/address change 2024-05-16
Annual Report 2023-05-17
Annual Report 2023-05-17
Annual Report 2023-05-17
Registered Agent name/address change 2022-06-07
Annual Report 2022-06-07
Annual Report 2021-06-09
Annual Report 2020-06-26
Annual Report 2019-04-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
54-2064985 Corporation Unconditional Exemption PO BOX 2267, PADUCAH, KY, 42002-2267 2016-02
In Care of Name -
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 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 2022-12
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 Human Services: Human Service Organizations
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2010-05-15
Revocation Posting Date 2016-01-30
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_54-2064985_PADUCAHAMBASSADORSINC_10302015_01.tif
FinalLetter_54-2064985_PADUCAHAMBASSADORSINC_10302015_02.tif

Form 990-N (e-Postcard)

Organization Name PADUCAH AMBASSADORS INC
EIN 54-2064985
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 PO BOX 2267 300 S 5TH ST, PADUCAH, KY, 42002, US
Principal Officer's Name Janice Connor
Principal Officer's Address 255 Spring Valley Dr, Paducah, KY, 42003, US
Organization Name PADUCAH AMBASSADORS INC
EIN 54-2064985
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 PO BOX 2267 300 S 5TH ST, PADUCAH, KY, 42002, US
Principal Officer's Name Janice Connor
Principal Officer's Address 255 Spring Valley Dr, Paducah, KY, 42003, US
Organization Name PADUCAH AMBASSADORS INC
EIN 54-2064985
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 PO BOX 2267 300 S 5TH ST, PADUCAH, KY, 42002, US
Principal Officer's Name Janice Connor
Principal Officer's Address 255 Spring Valley Dr, Paducah, KY, 42003, US
Organization Name PADUCAH AMBASSADORS INC
EIN 54-2064985
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 PO BOX 2267 300 S 5TH ST, PADUCAH, KY, 42002, US
Principal Officer's Name Janice Connor
Principal Officer's Address 255 Spring Valley Dr, Paducah, KY, 42003, US
Organization Name PADUCAH AMBASSADORS INC
EIN 54-2064985
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 PO BOX 2267300 S 5TH ST, PADUCAH, KY, 420020000, US
Principal Officer's Name Robert Worden
Principal Officer's Address 5150 Valley View Dr, Paducah, KY, 42001, US
Organization Name PADUCAH AMBASSADORS INC
EIN 54-2064985
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 PO BOX 2267300 S 5th St, PADUCAH, KY, 420022267, US
Principal Officer's Name Robert Worden
Principal Officer's Address 5150 Valley View Dr, Paducah, KY, 42001, US
Organization Name PADUCAH AMBASSADORS INC
EIN 54-2064985
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 P O Box 2267, Paducah, KY, 42002, US
Principal Officer's Name Marty Bendick
Principal Officer's Address PO Box 2267, Paducah, KY, 42002, US

Sources: Kentucky Secretary of State