Search icon

CURT DAVIS MINISTRIES, INC.

Headquarter

Company Details

Name: CURT DAVIS MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Jun 2002 (23 years ago)
Organization Date: 03 Jun 2002 (23 years ago)
Last Annual Report: 04 Apr 2024 (a year ago)
Organization Number: 0538057
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42501
City: Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ...
Primary County: Pulaski County
Principal Office: 3810 SOUTH HWY 27, SUITE 3, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Links between entities

Type Company Name Company Number State
Headquarter of CURT DAVIS MINISTRIES, INC., FLORIDA F13000000433 FLORIDA

Director

Name Role
O. CURT DAVIS Director
RITA A. CURRY Director
ROGER P. HUGHES Director
Alma Davis Director
Curt Davis Director
James Wells Director
Barbara Wells Director
Steve Keck Director
Jody Keck Director

Registered Agent

Name Role
O. CURT DAVIS Registered Agent

President

Name Role
Curt Davis President

Secretary

Name Role
Kathy Marcum Secretary

Vice President

Name Role
Alma Davis Vice President

Incorporator

Name Role
O. CURT DAVIS Incorporator

Assumed Names

Name Status Expiration Date
THE INTERNATIONAL HEALING HOUSE Expiring 2025-07-22

Filings

Name File Date
Annual Report 2024-04-04
Annual Report 2023-06-12
Annual Report 2022-04-11
Annual Report 2021-04-16
Certificate of Assumed Name 2020-07-22
Annual Report 2020-06-22
Annual Report 2019-04-17
Annual Report 2018-04-20
Annual Report 2017-05-12
Annual Report 2016-06-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0341920 Corporation Unconditional Exemption 5785 S HIGHWAY 27 STE 3, SOMERSET, KY, 42501-6087 2004-03
In Care of Name % OC DAVIS
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 2023-12
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 Religion-Related: Christianity
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 CURT DAVIS MINISTRIES INC
EIN 20-0341920
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 5785 S HIGHWAY 27 STE 3, SOMERSET, KY, 42501, US
Principal Officer's Name OC Davis
Principal Officer's Address 3306 Protege Place, Apt 1023, Louisville, KY, 40245, US
Website URL CurtDavis.us
Organization Name CURT DAVIS MINISTRIES INC
EIN 20-0341920
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 5785 S HIGHWAY 27 STE 3, SOMERSET, KY, 42501, US
Principal Officer's Name OC Davis
Principal Officer's Address 3306 Protege Place, Apt 1023, Louisville, KY, 40245, US
Website URL CurtDavis.us
Organization Name CURT DAVIS MINISTRIES INC
EIN 20-0341920
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 5785 S HIGHWAY 27 STE 3, SOMERSET, KY, 42501, US
Principal Officer's Name OC Davis
Principal Officer's Address 3306 Protege Place, Apt 1023, Louisville, KY, 40245, US
Website URL CurtDavis.us
Organization Name CURT DAVIS MINISTRIES INC
EIN 20-0341920
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 5785 S HIGHWAY 27 STE 3, SOMERSET, KY, 42501, US
Principal Officer's Name OC Davis
Principal Officer's Address 115 Wedgewood Drive, SOMERSET, KY, 42503, US
Website URL CurtDavis.us
Organization Name CURT DAVIS MINISTRIES INC
EIN 20-0341920
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 5785 S HIGHWAY 27 STE 3, SOMERSET, KY, 42501, US
Principal Officer's Name OC Davis
Principal Officer's Address 115 Wedgewood Drive, SOMERSET, KY, 42503, US
Website URL CurtDavis.us
Organization Name CURT DAVIS MINISTRIES INC
EIN 20-0341920
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 5785 S HIGHWAY 27 STE 3, SOMERSET, KY, 42501, US
Principal Officer's Name OC Davis
Principal Officer's Address 115 Wedgewood Drive, SOMERSET, KY, 42503, US
Website URL CurtDavis.us
Organization Name CURT DAVIS MINISTRIES INC
EIN 20-0341920
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 5785 S HIGHWAY 27 STE 3, SOMERSET, KY, 42501, US
Principal Officer's Name Curt Davis
Principal Officer's Address 115 Wedgewood Drive, SOMERSET, KY, 42503, US
Website URL CurtDavis.us
Organization Name CURT DAVIS MINISTRIES INC
EIN 20-0341920
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 5785 South Hwy 27, Somerset, KY, 42501, US
Principal Officer's Name OC Davis
Principal Officer's Address 5785 South Hwy 27, Somerset, KY, 42501, US
Organization Name CURT DAVIS MINISTRIES INC
EIN 20-0341920
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 90 Southport Drive, Somerset, KY, 42501, US
Principal Officer's Name Curt Davis
Principal Officer's Address 90 Southport Drive, Somerset, KY, 42501, US
Organization Name CURT DAVIS MINISTRIES INC
EIN 20-0341920
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 90 Southport Drive, Somerset, KY, 42501, US
Principal Officer's Name OC Davis
Principal Officer's Address 90 Southport Drive, Somerset, KY, 42501, US
Organization Name CURT DAVIS MINISTRIES INC
EIN 20-0341920
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 2248 North Umbria Drive, Sanford, FL, 32771, US
Principal Officer's Name Curt Davis
Principal Officer's Address 2248 North Umbria Drive, Sanford, FL, 32771, US
Organization Name CURT DAVIS MINISTRIES INC
EIN 20-0341920
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 2246 North Umbra Drive, Sanford, FL, 32771, US
Principal Officer's Name O C Davis
Principal Officer's Address 2246 North Umbra Drive, SANFORD, FL, 32771, US
Organization Name CURT DAVIS MINISTRIES INC
EIN 20-0341920
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 5785 S Highway 27, Somerset, KY, 42501, US
Principal Officer's Name Curt Davis
Principal Officer's Address 5785 S Highway 27, Somerset, KY, 42501, US
Organization Name CURT DAVIS MINISTRIES INC
EIN 20-0341920
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 61 Brookview Drive, Somerset, KY, 42501, US
Principal Officer's Name Curt Davis
Principal Officer's Address 61 Brookview Drive, Somerset, KY, 42501, US
Organization Name CURT DAVIS MINISTRIES INC
EIN 20-0341920
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 61 BROOKVIEW DRIVE, SOMERSET, KY, 42501, US
Principal Officer's Name OC DAVIS
Principal Officer's Address 61 BROOKVIEW DRIVE, SOMERSET, KY, 42501, US
Website URL www.curtdavisministries.com

Sources: Kentucky Secretary of State