Search icon

LEADERSHIP SHELBY, INC.

Company Details

Name: LEADERSHIP SHELBY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 24 Apr 2003 (22 years ago)
Organization Date: 24 Apr 2003 (22 years ago)
Last Annual Report: 15 Mar 2024 (a year ago)
Organization Number: 0558815
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 40065
City: Shelbyville
Primary County: Shelby County
Principal Office: 1508 Overlook Circle, SHELBYVILLE, KY 40065
Place of Formation: KENTUCKY

Registered Agent

Name Role
DARLENE SNOW Registered Agent

President

Name Role
Josh Berkley President

Vice President

Name Role
Jennifer Moore Vice President

Treasurer

Name Role
Brian McMullan Treasurer

Director

Name Role
HOLLY HUSBAND Director
KRIS HAYDEN Director
JOSH BERKLEY Director
Jennifer Moore Director
Kelly Cable Director
Kimberly McIntosh Director
Brian McMullan Director
Marcy Mudd Director
Kelsey Turley Director
Jon Park Director

Incorporator

Name Role
ROSEMARY RIGGS Incorporator

Filings

Name File Date
Annual Report 2024-03-15
Annual Report 2023-04-05
Registered Agent name/address change 2023-04-05
Principal Office Address Change 2023-04-05
Annual Report 2022-03-21
Annual Report 2021-08-30
Principal Office Address Change 2020-06-29
Registered Agent name/address change 2020-06-29
Annual Report 2020-06-29
Annual Report 2019-02-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
37-1467665 Corporation Unconditional Exemption PO BOX 24, SHELBYVILLE, KY, 40066-0024 2004-12
In Care of Name % ROSEMARY RIGGS
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Adult, Continuing Education
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 LEADERSHIP SHELBY INC
EIN 37-1467665
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 24, Shelbyville, KY, 40066, US
Principal Officer's Name Darlene Snow
Principal Officer's Address 1508 Overlook Circle, Shelbyville, KY, 40065, US
Organization Name LEADERSHIP SHELBY INC
EIN 37-1467665
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 24, Shelbyville, KY, 40066, US
Principal Officer's Name Darlene Snow
Principal Officer's Address 1508 Overlook Circle, Shelbyville, KY, 40065, US
Organization Name LEADERSHIP SHELBY INC
EIN 37-1467665
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 24, Shelbyville, KY, 40066, US
Principal Officer's Name Darlene Snow
Principal Officer's Address 1508 Overlook Circle, Shelbyville, KY, 40065, US
Organization Name LEADERSHIP SHELBY INC
EIN 37-1467665
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 24, Shelbyville, KY, 40066, US
Principal Officer's Name Darlene Snow
Principal Officer's Address 1705 Lakeside Drive, Shelbyville, KY, 40065, US
Organization Name LEADERSHIP SHELBY INC
EIN 37-1467665
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 24, Shelbyville, KY, 40066, US
Principal Officer's Name Darlene Snow
Principal Officer's Address 1705 Lakeside Drive, Shelbyville, KY, 40065, US
Organization Name LEADERSHIP SHELBY INC
EIN 37-1467665
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 24, Shelbyville, KY, 40066, US
Principal Officer's Name Darlene Snow
Principal Officer's Address 1705 Lakeside Drive, Shelbyville, KY, 40065, US
Organization Name LEADERSHIP SHELBY INC
EIN 37-1467665
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 24, Shelbyville, KY, 40066, US
Principal Officer's Name Darlene Snow
Principal Officer's Address 1705 Lakeside Drive, Shelbyville, KY, 40065, US
Organization Name LEADERSHIP SHELBY INC
EIN 37-1467665
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 24, Shelbyville, KY, 40065, US
Principal Officer's Name Mary Ann Gramig
Principal Officer's Address PO Box 24, Shelbyville, KY, 40065, US
Organization Name LEADERSHIP SHELBY INC
EIN 37-1467665
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 24, Shelbyville, KY, 40065, US
Principal Officer's Name Mary Ann Gramig
Principal Officer's Address P O Box, Shelbyville, KY, 40065, US
Organization Name LEADERSHIP SHELBY INC
EIN 37-1467665
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 124, Shelbyville, KY, 40065, US
Principal Officer's Name Rosemary Riggs
Principal Officer's Address 119 Adair Ave, Shelbyville, KY, 40065, US
Website URL leadershipshelby.com
Organization Name LEADERSHIP SHELBY INC
EIN 37-1467665
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 24, Shelbyville, KY, 40066, US
Principal Officer's Name Rosemary Riggs
Principal Officer's Address PO Box 24, Shelbyville, KY, 40066, US
Website URL leadershipshelby.com
Organization Name LEADERSHIP SHELBY INC
EIN 37-1467665
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 175, Shelbyville, KY, 40065, US
Principal Officer's Name Rosemary Riggs
Principal Officer's Address 119 Adair Avenue, Shelbyville, KY, 40065, US
Website URL leadershipshelby.com
Organization Name LEADERSHIP SHELBY INC
EIN 37-1467665
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 24, Shelbyville, KY, 40066, US
Principal Officer's Name Rosemary Riggs
Principal Officer's Address 119 Adair Ave, Shelbyville, KY, 40065, US
Website URL leadershipshelby.com
Organization Name LEADERSHIP SHELBY INC
EIN 37-1467665
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 24, Shelbyville, KY, 40066, US
Principal Officer's Name Rosemary Riggs
Principal Officer's Address 119 Adair Avenue, Shelbyville, KY, 40065, US
Website URL leadershipshelby.com

Sources: Kentucky Secretary of State