Search icon

CARROLL COUNTY TRAINING CONSORTIUM, INC.

Company Details

Name: CARROLL COUNTY TRAINING CONSORTIUM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Aug 2002 (23 years ago)
Organization Date: 29 Aug 2002 (23 years ago)
Last Annual Report: 16 May 2024 (10 months ago)
Organization Number: 0543557
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: 5491 HWY 42W, BEDFORD, KY 40006
Place of Formation: KENTUCKY

Registered Agent

Name Role
JILL RALSTON Registered Agent

President

Name Role
Dan Hambrick President

Secretary

Name Role
Heather Yocum Secretary

Vice President

Name Role
Joey Martin Vice President

Director

Name Role
Troy Bickers Director
Joey Martin Director
Dan Tummonds Director
SHERRI KNOY Director
DAVE SOLDAN Director
LES MORGAN Director
SUSIE POLING Director
CHELLEY SPENNEBERG Director
ROBERT T CARROLL Director

Treasurer

Name Role
JOHNETTA JILL RALSTON Treasurer

Incorporator

Name Role
JILL RALSTON Incorporator

Filings

Name File Date
Annual Report 2024-05-16
Annual Report 2023-06-02
Annual Report 2022-05-23
Annual Report 2021-05-20
Annual Report 2020-03-20
Annual Report 2019-06-03
Annual Report 2018-05-11
Annual Report 2017-05-04
Annual Report 2016-03-17
Annual Report 2015-06-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
74-3066400 Corporation Unconditional Exemption 5491 HIGHWAY 42 W, BEDFORD, KY, 40006-8884 2003-02
In Care of Name % JOHNETTA JILL RALSTON
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 2024-12
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 Education: Scholarships, Student Financial Aid Services, Awards
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 CARROLL COUNTY TRAINING CONSORTIUM INC
EIN 74-3066400
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5491 HIGHWAY 42 W, BEDFORD, KY, 400068884, US
Principal Officer's Name Johnetta Ralston
Principal Officer's Address 5491 HWY 42 W Bedford KY 40006, Bedford, KY, 40006, US
Organization Name CARROLL COUNTY TRAINING CONSORTIUM INC
EIN 74-3066400
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 5491 HIGHWAY 42 W, BEDFORD, KY, 400068884, US
Principal Officer's Name Johnetta Jill Ralston
Principal Officer's Address 5491 HWY 42 W, Bedford, KY, 40006, US
Organization Name CARROLL COUNTY TRAINING CONSORTIUM INC
EIN 74-3066400
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 5491 HIGHWAY 42 W, BEDFORD, KY, 400068884, US
Principal Officer's Name Johnetta Jill Ralston
Principal Officer's Address 5491 HWY 42 W, Bedford, KY, 40006, US
Organization Name CARROLL COUNTY TRAINING CONSORTIUM INC
EIN 74-3066400
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 5491 HIGHWAY 42 W, BEDFORD, KY, 400068884, US
Principal Officer's Name Johnetta J Ralston
Principal Officer's Address 5491 HWY 42 W, Bedford, KY, 40006, US
Organization Name CARROLL COUNTY TRAINING CONSORTIUM INC
EIN 74-3066400
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 5491 HIGHWAY 42 W, BEDFORD, KY, 400068884, US
Principal Officer's Name Johnetta J Ralston
Principal Officer's Address 5491 HWY 42 W, Bedford, KY, 40006, US
Organization Name CARROLL COUNTY TRAINING CONSORTIUM INC
EIN 74-3066400
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 5491 HIGHWAY 42 W, BEDFORD, KY, 400068884, US
Principal Officer's Name Johnetta J Ralston
Principal Officer's Address 5491 HWY 42 W, Bedford, KY, 40006, US
Organization Name CARROLL COUNTY TRAINING CONSORTIUM INC
EIN 74-3066400
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 5491 HIGHWAY 42 W, BEDFORD, KY, 400068884, US
Principal Officer's Name Johnetta Jill Ralston
Principal Officer's Address 5491 HWY 42 W, Bedford, KY, 40006, US
Organization Name CARROLL COUNTY TRAINING CONSORTIUM INC
EIN 74-3066400
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 5491 HWY 42 W, Bedford, KY, 40006, US
Principal Officer's Name Johnetta Ralston
Principal Officer's Address 5491 HWy 42 W, Bedford, KY, 40006, US
Organization Name CARROLLCOUNTYTRAININGCONSORTIUMINC
EIN 74-3066400
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 5491HIGHWAY42W, BEDFORD, KY, 400068884, US
Principal Officer's Name JillRalston
Principal Officer's Address 5491HWY42W, Bedford, KY, 40006, US
Organization Name CARROLL COUNTY TRAINING CONSORTIUM INC
EIN 74-3066400
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 5491 HWY 42 W, Bedford, KY, 40006, US
Principal Officer's Name Johnetta Jill Ralston
Principal Officer's Address 5491 HWY 42 W, Bedford, KY, 40006, US
Organization Name CARROLL COUNTY TRAINING CONSORTIUM INC
EIN 74-3066400
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 5491 HWY 42 W, Bedford, KY, 40006, US
Principal Officer's Name Johneta Jill Ralston
Principal Officer's Address 5491 HWy 42 W, Bedford, KY, 40006, US
Organization Name CARROLL COUNTY TRAINING CONSORTIUM INC
EIN 74-3066400
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 5491 HWY 42 W, Bedford, KY, 40006, US
Principal Officer's Name Johnetta Jill Ralston
Principal Officer's Address 5491 HWY 42 W, Bedford, KY, 40006, US
Organization Name CARROLL COUNTY TRAINING CONSORTIUM INC
EIN 74-3066400
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 1704 Highland Avenue, Carrollton, KY, 41008, US
Principal Officer's Name Johnetta J Ralston
Principal Officer's Address 1704 Highland Avenue, Carrollton, KY, 41008, US
Organization Name CARROLL COUNTY TRAINING CONSORTIUM INC
EIN 74-3066400
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 1704 Highland Avenue, Carrollton, KY, 41008, US
Principal Officer's Name Johnetta Jill Ralston
Principal Officer's Address 1704 Highland Avenue, Carrollton, KY, 41008, US
Organization Name CARROLL COUNTY TRAINING CONSORTIUM INC
EIN 74-3066400
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 1704 Highland Ave, Carrollton, KY, 41008, US
Principal Officer's Name Office of Career and Technical Education
Principal Officer's Address 1704 Highland Ave, Carrollton, KY, 41008, US
Organization Name CARROLL COUNTY TRAINING CONSORTIUM INC
EIN 74-3066400
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 1704 Highland Avenue, Carrollton, KY, 41008, US
Principal Officer's Name Arkema Chemical Inc
Principal Officer's Address 2316 Highland Ave, Carrollton, KY, 41008, US
Organization Name CARROLL COUNTY TRAINING CONSORTIUM INC
EIN 74-3066400
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 1704 Highland Ave, Carrollton, KY, 41008, US
Principal Officer's Name Johnetta J Ralston
Principal Officer's Address 1704 Highland Ave, Carrollton, KY, 41008, US

Sources: Kentucky Secretary of State