Search icon

WOMAN TO WOMAN KENTUCKIANA, INC

Company Details

Name: WOMAN TO WOMAN KENTUCKIANA, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Dec 2003 (21 years ago)
Organization Date: 29 Dec 2003 (21 years ago)
Last Annual Report: 05 Sep 2024 (7 months ago)
Organization Number: 0575174
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40206
City: Louisville
Primary County: Jefferson County
Principal Office: PO BOX 6465, LOUISVILLE, KY 40206
Place of Formation: KENTUCKY

Registered Agent

Name Role
REBECCA F. SCHUPBACH Registered Agent

President

Name Role
Minerva Virola President

Treasurer

Name Role
Rebecca Schupbach Treasurer

Secretary

Name Role
Kim McKay Secretary

Director

Name Role
Minerva Virola Director
Rebecca Schupbach Director
Kim McKay Director
DALE HERINK Director
RHONDA SCHLADAND Director
REBECCA F. SCHUPBACH Director
MARY LOU FINEWOOD Director
VICTORIA HAMMEL Director
JANET KAZIMIR Director
HELEN HEDDENS Director

Incorporator

Name Role
REBECCA F. SCHUPBACH Incorporator

Filings

Name File Date
Annual Report 2024-09-05
Annual Report 2023-05-04
Annual Report 2022-03-12
Annual Report 2021-03-24
Registered Agent name/address change 2020-07-25
Principal Office Address Change 2020-02-12
Annual Report 2020-02-12
Registered Agent name/address change 2019-04-07
Annual Report 2019-04-07
Annual Report 2018-06-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2545269 Corporation Unconditional Exemption PO BOX 6465, LOUISVILLE, KY, 40206-0465 2014-07
In Care of Name % MARGARET M FOLEY
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 Human Services: Human Service Organizations
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type Not Identified
Revocation Date 2010-05-15
Revocation Posting Date 2014-02-10
Exemption Reinstatement Date 2010-05-15

Determination Letter

Final Letter(s) FinalLetter_20-2545269_WOMANTOWOMANKENTUCKIANAINC_08182013_01.tif

Form 990-N (e-Postcard)

Organization Name WOMAN TO WOMAN KENTUCKIANA INC
EIN 20-2545269
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 PO Box 6465, Louisville, KY, 40206, US
Principal Officer's Name Minerva Virola
Principal Officer's Address PO Box 6465, Louisville, KY, 40206, US
Website URL w2wkentuckiana.org
Organization Name WOMAN TO WOMAN KENTUCKIANA INC
EIN 20-2545269
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 6465, Louisville, KY, 40206, US
Principal Officer's Name Minerva Virola
Principal Officer's Address 223 Haldeman Ave, Louisville, KY, 40206, US
Website URL https://www.w2wkentuckiana.org/
Organization Name WOMAN TO WOMAN KENTUCKIANA INC
EIN 20-2545269
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 6465, louisville, KY, 40206, US
Principal Officer's Name Elizabeth Nussbaum
Principal Officer's Address 6023 Cookie Dr, Charlestown, IN, 47111, US
Website URL https://www.w2wkentuckiana.org/
Organization Name WOMAN TO WOMAN KENTUCKIANA INC
EIN 20-2545269
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 PO Box 6465, Louisville, KY, 40206, US
Principal Officer's Name Susan Kim Schroerlucke
Principal Officer's Address 2118 Murray Ave, Louisville, KY, 40205, US
Website URL w2wkentuckiana.org
Organization Name WOMAN TO WOMAN KENTUCKIANA INC
EIN 20-2545269
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 PO Box 6465, Louisville, KY, 40206, US
Principal Officer's Name Peg Foley
Principal Officer's Address 3214 Radiance Road, Louisville, KY, 40220, US
Organization Name WOMAN TO WOMAN KENTUCKIANA INC
EIN 20-2545269
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 PO Box 6465, Louisville, KY, 40206, US
Principal Officer's Name Peg Foley
Principal Officer's Address 3214 Radiance Road, Louisville, KY, 40220, US
Organization Name WOMAN TO WOMAN KENTUCKIANA INC
EIN 20-2545269
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 PO Box 6465, LOUISVILLE, KY, 402060000, US
Principal Officer's Name Julie Cline
Principal Officer's Address 230 El Conquistador Place, Louisville, KY, 40220, US
Organization Name WOMAN TO WOMAN KENTUCKIANA INC
EIN 20-2545269
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 6465, Louisville, KY, 40206, US
Principal Officer's Name Peggy Foley
Principal Officer's Address 6465, Louisville, KY, 40206, US
Website URL www.w2wkentuckiana.org
Organization Name WOMAN TO WOMAN KENTUCKIANA INC
EIN 20-2545269
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 6465, Louisville, KY, 40207, US
Principal Officer's Name Peggy Foley
Principal Officer's Address 3214 Radiance Road, Louisville, KY, 40220, US
Website URL www.w2wkentuckiana.org
Organization Name WOMAN TO WOMAN KENTUCKIANA INC
EIN 20-2545269
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 2118 Murray Ave, Louisville, KY, 40205, US
Principal Officer's Name Margaret Foley
Principal Officer's Address 3214 Radiance Rd, Louisville, KY, 40220, US
Website URL http://w2wkentuckiana.org
Organization Name WOMAN TO WOMAN KENTUCKIANA INC
EIN 20-2545269
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 2118 Murray Ave, Louisville, KY, 40205, US
Principal Officer's Name Susan Kim Schroerlucke
Principal Officer's Address 2118 Murray Ave, Louisville, KY, 40205, US
Website URL w2wkentuckiana.org

Sources: Kentucky Secretary of State