Search icon

OWSLEY COUNTY ARTS COUNCIL, INC.

Company Details

Name: OWSLEY COUNTY ARTS COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Sep 2003 (22 years ago)
Organization Date: 26 Sep 2003 (22 years ago)
Last Annual Report: 17 May 2024 (a year ago)
Organization Number: 0568893
ZIP code: 41314
City: Booneville, Green Hall, Island City, Morris Fork, Pe...
Primary County: Owsley County
Principal Office: 66 OLD KY 11, PO BOX 997, BOONEVILLE, KY 41314
Place of Formation: KENTUCKY

Registered Agent

Name Role
CHARITY HOPE SMITH Registered Agent

President

Name Role
Jennifer Bryant President

Secretary

Name Role
Cheryl McCauley Secretary

Treasurer

Name Role
Molly Turner Treasurer

Director

Name Role
Cheryl McCauley Director
Molly Turner Director
Jennifer Bryant Director
NANCY K GABBARD Director
MOLLY TURNER Director
CHERYL MCCALUET Director

Incorporator

Name Role
NANCY K GABBARD Incorporator
CHERYL MCCAULEY Incorporator
MOLLY TURNER Incorporator

Filings

Name File Date
Principal Office Address Change 2024-05-17
Registered Agent name/address change 2024-05-17
Annual Report 2024-05-17
Annual Report 2023-03-16
Annual Report 2022-03-07
Annual Report Amendment 2021-05-13
Annual Report 2021-05-11
Annual Report 2020-07-01
Annual Report 2019-04-22
Annual Report 2018-04-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
35-2216368 Corporation Unconditional Exemption PO BOX 997, BOONEVILLE, KY, 41314-0997 2004-03
In Care of Name % JENNIFER BRYANT
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 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 Arts, Culture and Humanities: Arts Council/Agency
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 OWSLEY COUNTY ARTS COUNCIL INC
EIN 35-2216368
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 P O Box 997, Booneville, KY, 41314, US
Principal Officer's Name Cheryl McCauley
Principal Officer's Address P O Box 997, Booneville, KY, 41314, US
Organization Name OWSLEY COUNTY ARTS COUNCIL INC
EIN 35-2216368
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 997, Booneville, KY, 41314, US
Principal Officer's Name Cheryl McCauley
Principal Officer's Address PO Box 997, Booneville, KY, 41314, US
Organization Name OWSLEY COUNTY ARTS COUNCIL INC
EIN 35-2216368
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 997, BOONEVILLE, KY, 41314, US
Principal Officer's Name JENNIFER BRYANT
Principal Officer's Address PO BOX 007, BOONEVILLE, KY, 41314, US
Organization Name OWSLEY COUNTY ARTS COUNCIL INC
EIN 35-2216368
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 Box 997, Booneville, KY, 41314, US
Principal Officer's Name Jennifer Bryant
Principal Officer's Address Box 997, Booneville, KY, 41314, US
Organization Name OWSLEY COUNTY ARTS COUNCIL INC
EIN 35-2216368
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 Box 997, Booneville, KY, 41314, US
Principal Officer's Address PO BOX 997, BOONEVILLE, KY, 41314, US
Organization Name OWSLEY COUNTY ARTS COUNCIL INC
EIN 35-2216368
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 Box 997, Booneville, KY, 41314, US
Principal Officer's Name Jennifer Bryant
Principal Officer's Address Box 997, Booneville, KY, 41314, US
Website URL Box 997
Organization Name OWSLEY COUNTY ARTS COUNCIL INC
EIN 35-2216368
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 Box 997, BOONEVILLE, KY, 41314, US
Principal Officer's Name Jennifer Bryant
Principal Officer's Address Box 997, Booneville, KY, 41314, US
Organization Name OWSLEY COUNTY ARTS COUNCIL INC
EIN 35-2216368
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 PO Box 118, Booneville, KY, 41314, US
Principal Officer's Name Molly Turner
Principal Officer's Address PO 118, Booneville, KY, 41314, US
Organization Name OWSLEY COUNTY ARTS COUNCIL INC
EIN 35-2216368
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 PO BOX 18, BOONEVILLE, KY, 41314, US
Principal Officer's Name JENNIFER BRYANT
Principal Officer's Address PO NOX 18, BOONEVILLE, KY, 41314, US
Organization Name OWSLEY COUNTY ARTS COUNCIL INC
EIN 35-2216368
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 Box 997, BOONEVILLE, KY, 41314, US
Principal Officer's Name Jennifer Bryant
Principal Officer's Address PO Box 997, BOONEVILLE, KY, 41314, US
Organization Name OWSLEY COUNTY ARTS COUNCIL INC
EIN 35-2216368
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 Box 997, Booneville, KY, 41314, US
Principal Officer's Name Molly Turner
Principal Officer's Address Box 997, Booneville, KY, 41314, US
Organization Name OWSLEY COUNTY ARTS COUNCIL INC
EIN 35-2216368
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 Box 997, Booneville, KY, 41314, US
Principal Officer's Name Owsley County Arts Council
Principal Officer's Address Box 997, Booneville, KY, 41314, US
Organization Name OWSLEY COUNTY ARTS COUNCIL INC
EIN 35-2216368
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 BOX 997, BOONEVILLE, KY, 41314, US
Principal Officer's Name MOLLY TURNER
Principal Officer's Address BOX 997, BOONEVILLE, KY, 41314, US

Sources: Kentucky Secretary of State