Search icon

FRIENDS OF BOONE COUNTY ARBORETUM, INC.

Company Details

Name: FRIENDS OF BOONE COUNTY ARBORETUM, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Sep 2003 (22 years ago)
Organization Date: 08 Sep 2003 (22 years ago)
Last Annual Report: 15 May 2024 (a year ago)
Organization Number: 0567640
Industry: Museums, Art Galleries and Botanical and Zoological Gardens
Number of Employees: Small (0-19)
ZIP code: 41091
City: Union
Primary County: Boone County
Principal Office: 9190 CAMP ERNST ROAD, UNION, KY 41091
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K1ZUPML5AYD3 2024-10-18 9190 CAMP ERNST RD, UNION, KY, 41091, 7469, USA 9190 CAMP ERNST RD., UNION, KY, 41091, USA

Business Information

Doing Business As FRIENDS OF BOONE COUNTY ARBORETUM INC
URL www.bcarboretum.org
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2023-11-03
Initial Registration Date 2018-11-09
Entity Start Date 2003-09-08
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 712130, 813312, 813410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSHUA SELM
Address 9190 CAMP ERNST RD., UNION, KY, 41091, USA
Government Business
Title PRIMARY POC
Name KRIS STONE
Role BOONE COUNTY ARBORETUM EXECUTIVE DIRECTOR
Address 9190 CAMP ERNST RD., UNION, KY, 41091, USA
Past Performance Information not Available

Director

Name Role
ROBERT MAURER Director
KRISTOPHER A STONE Director
SUSAN L SCHULTZ Director
MICHAEL KLAHR Director
Bob Carlin Director
James Crawford Director
Marty Geiser Director
Scott Maddox Director
Kevin O'Dell Director
William Smith Director

Incorporator

Name Role
KRISTOPHER A STONE Incorporator

Registered Agent

Name Role
KRISTOPHER A STONE Registered Agent

Vice President

Name Role
Shannon Carlin Vice President

Treasurer

Name Role
Mark Rothdiener Treasurer

President

Name Role
Dave Benninger President

Secretary

Name Role
Elizabeth Billiter Secretary

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002248 Exempt Organization Active - - - - Union, BOONE, KY

Filings

Name File Date
Annual Report 2024-05-15
Annual Report 2023-06-11
Annual Report 2022-05-10
Annual Report 2021-06-22
Annual Report 2020-06-15
Annual Report 2019-07-26
Annual Report 2018-06-25
Annual Report 2017-05-04
Annual Report 2016-05-05
Principal Office Address Change 2015-05-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0599452 Corporation Unconditional Exemption 9190 CAMP ERNST RD, UNION, KY, 41091-7469 2005-10
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 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 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 224731
Income Amount 133261
Form 990 Revenue Amount 129249
National Taxonomy of Exempt Entities M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Single Organization Support
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 FRIENDS OF BOONE COUNTY ARBORETUM INC
EIN 20-0599452
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 9190 Camp Ernst Road, Union, KY, 41091, US
Principal Officer's Name Jean Ann Snyder
Principal Officer's Address 6410 Linkview Court, Florence, KY, 41042, US
Organization Name FRIENDS OF BOONE COUNTY ARBORETUM INC
EIN 20-0599452
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 9190 Camp Ernst Road, Union, KY, 41091, US
Principal Officer's Name Jean Ann Snyder
Principal Officer's Address 6410 Linkview Court, Florence, KY, 41042, US
Organization Name FRIENDS OF BOONE COUNTY ARBORETUM INC
EIN 20-0599452
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 9190 Camp Ernst Road, Union, KY, 41091, US
Principal Officer's Name Jean Ann Snyder
Principal Officer's Address 6410 Linkview Court, Florence, KY, 41042, US
Organization Name FRIENDS OF BOONE COUNTY ARBORETUM INC
EIN 20-0599452
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 P O Box 876, Burlington, KY, 41005, US
Principal Officer's Name Dennis Mathis
Principal Officer's Address 1539 Mt Zion Road, Union, KY, 41091, US
Organization Name FRIENDS OF BOONE COUNTY ARBORETUM INC
EIN 20-0599452
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 PO Box 876, Burlington, KY, 41005, US
Principal Officer's Name Dennis Mathis
Principal Officer's Address 1539 Mt Zion Road, Union, KY, 41091, US
Organization Name FRIENDS OF BOONE COUNTY ARBORETUM INC
EIN 20-0599452
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 PO Box 876, Burlington, KY, 41005, US
Principal Officer's Name Dennis Mathis
Principal Officer's Address 1539 Mt Zion Road, Union, KY, 41091, US
Organization Name FRIENDS OF BOONE COUNTY ARBORETUM INC
EIN 20-0599452
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 9190 Camp Ernst Road, Union, KY, 41091, US
Principal Officer's Name Kris Stone
Principal Officer's Address 9190 Camp Ernst Road, Union, KY, 41091, US
Website URL www.bcarboretum.org
Organization Name FRIENDS OF BOONE COUNTY ARBORETUM INC
EIN 20-0599452
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 POBox 876, 6028 Camp Ernst Road, Burlington, KY, 41005, US
Principal Officer's Name Kris Stone
Principal Officer's Address PO Box 876, 6028 Camp Ernst Road, Burlington, KY, 41005, US
Website URL www.bcarboretum.org
Organization Name FRIENDS OF BOONE COUNTY ARBORETUM INC
EIN 20-0599452
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 6028 Camp Ernst Road, Burlington, KY, 41005, US
Principal Officer's Name Kristopher Stone
Principal Officer's Address 9190 Camp Ernst Road, Union, KY, 41091, US
Website URL www.bcarboretum.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name FRIENDS OF BOONE COUNTY ARBORETUM INC
EIN 20-0599452
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name FRIENDS OF BOONE COUNTY ARBORETUM INC
EIN 20-0599452
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name FRIENDS OF BOONE COUNTY ARBORETUM INC
EIN 20-0599452
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name FRIENDS OF BOONE COUNTY ARBORETUM INC
EIN 20-0599452
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name FRIENDS OF BOONE COUNTY ARBORETUM INC
EIN 20-0599452
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5996638309 2021-01-26 0457 PPS 9190 Camp Ernst Rd, Union, KY, 41091-7469
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3405
Loan Approval Amount (current) 3405
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Union, BOONE, KY, 41091-7469
Project Congressional District KY-04
Number of Employees 4
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3428.74
Forgiveness Paid Date 2021-10-06
9333307207 2020-04-28 0457 PPP 9190 CAMP ERNST RD, UNION, KY, 41091-7469
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3400
Loan Approval Amount (current) 3400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address UNION, BOONE, KY, 41091-7469
Project Congressional District KY-04
Number of Employees 8
NAICS code 813312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3425.12
Forgiveness Paid Date 2021-01-25

Sources: Kentucky Secretary of State