Name: | CAMPANILE PRODUCTIONS, INC |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 10 Nov 2003 (21 years ago) |
Organization Date: | 10 Nov 2003 (21 years ago) |
Last Annual Report: | 03 Jun 2024 (a year ago) |
Organization Number: | 0571812 |
Industry: | Educational Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42240 |
City: | Hopkinsville |
Primary County: | Christian County |
Principal Office: | 102 McKenzie Place, HOPKINSVILLE, KY 42240 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CXLADLRN1MN5 | 2022-07-23 | 102 MCKENZIE PL, HOPKINSVILLE, KY, 42240, 8736, USA | 102 MCKENZIE PLACE, HOPKINSVILLE, KY, 42240, USA | |||||||||||||||||||||||||||||||||||||||||
|
URL | www.campanileproductions.com |
Division Name | CAMPANILE PRODUCTIONS INC |
Division Number | CAMPANILE |
Congressional District | 01 |
State/Country of Incorporation | KY, USA |
Activation Date | 2021-06-25 |
Initial Registration Date | 2021-06-23 |
Entity Start Date | 2009-10-14 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JEFFREY K RIGGS |
Address | 102 MCKENZIE PLACE, HOPKINSVILLE, KY, 42240, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | MELISSA CLAYTON |
Address | 289 S. WOODSON, CLARKSVILLE, TN, 37043, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
Jeffrey K. Riggs | President |
Name | Role |
---|---|
Jeff Riggs | Director |
Ashley Clark | Director |
Sherry Riggs | Director |
Paige Mullins-Couch | Director |
Marc Namie | Director |
Melissa Clayton | Director |
JEFFREY K RIGGS | Director |
ASHLEY CLARK | Director |
ERIN DENISON | Director |
TOSHIA MCKINNEY | Director |
Name | Role |
---|---|
JEFFREY K RIGGS | Incorporator |
Name | Role |
---|---|
JEFFREY K RIGGS | Registered Agent |
Name | Action |
---|---|
OUTAKES MINISTRIES, INC. | Old Name |
Name | File Date |
---|---|
Annual Report | 2024-06-03 |
Annual Report Amendment | 2023-04-15 |
Annual Report | 2023-04-15 |
Annual Report | 2022-05-03 |
Annual Report | 2021-05-13 |
Annual Report | 2020-02-22 |
Annual Report | 2019-06-20 |
Annual Report | 2018-06-22 |
Annual Report | 2017-06-15 |
Annual Report | 2016-06-29 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
27-1112491 | Corporation | Unconditional Exemption | 102 MCKENZIE PL, HOPKINSVILLE, KY, 42240-8736 | 2011-08 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
Determination Letter
Final Letter(s) |
FinalLetter_27-1112491_CAMPANILEPRODUCTIONSINC_07082011_01.tif FinalLetter_27-1112491_CAMPANILEPRODUCTIONSINC_07082011_02.tif |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | CAMPANILE PRODUCTIONS INC |
EIN | 27-1112491 |
Tax Period | 202212 |
Filing Type | E |
Return Type | 990EZ |
File | View File |
Organization Name | CAMPANILE PRODUCTIONS INC |
EIN | 27-1112491 |
Tax Period | 202112 |
Filing Type | E |
Return Type | 990EZ |
File | View File |
Organization Name | CAMPANILE PRODUCTIONS INC |
EIN | 27-1112491 |
Tax Period | 202012 |
Filing Type | E |
Return Type | 990EZ |
File | View File |
Organization Name | CAMPANILE PRODUCTIONS INC |
EIN | 27-1112491 |
Tax Period | 201912 |
Filing Type | E |
Return Type | 990EZ |
File | View File |
Organization Name | CAMPANILE PRODUCTIONS INC |
EIN | 27-1112491 |
Tax Period | 201812 |
Filing Type | E |
Return Type | 990EZ |
File | View File |
Organization Name | CAMPANILE PRODUCTIONS INC |
EIN | 27-1112491 |
Tax Period | 201712 |
Filing Type | E |
Return Type | 990EZ |
File | View File |
Organization Name | CAMPANILE PRODUCTIONS INC |
EIN | 27-1112491 |
Tax Period | 201612 |
Filing Type | E |
Return Type | 990EZ |
File | View File |
Organization Name | CAMPANILE PRODUCTIONS INC |
EIN | 27-1112491 |
Tax Period | 201512 |
Filing Type | E |
Return Type | 990EZ |
File | View File |
Sources: Kentucky Secretary of State