Search icon

ELIZABETHTOWN EMMAUS COMMUNITY, INC.

Company Details

Name: ELIZABETHTOWN EMMAUS COMMUNITY, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Aug 2004 (21 years ago)
Organization Date: 13 Aug 2004 (21 years ago)
Last Annual Report: 31 Dec 2021 (3 years ago)
Organization Number: 0592539
ZIP code: 42702
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: PO BOX 2070, ELIZABETHTOWN, KY 42702
Place of Formation: KENTUCKY

Director

Name Role
Augustine Rodriguez Director
Andrew Harden Director
Eva Myers Director
Tish Grundy Director
Ernie Bagley Director
Charles Coleman Director
Tom Schory Director
Randy Dykstra Director
Joe Powers Director
Harold Kirkwood Director

Secretary

Name Role
Mary Beth Hodges Secretary

Treasurer

Name Role
Andrew Harden Treasurer

Registered Agent

Name Role
JOHN E. SELENT Registered Agent

Incorporator

Name Role
EMILY M. MOORING Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Reinstatement Certificate of Existence 2022-01-24
Reinstatement 2022-01-24
Reinstatement Approval Letter Revenue 2022-01-13
Administrative Dissolution 2021-10-19
Annual Report 2020-06-22
Annual Report 2019-04-22
Annual Report 2018-04-14
Annual Report 2017-05-08
Annual Report 2016-08-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-1576966 Corporation Unconditional Exemption PO BOX 2070, ELIZABETHTOWN, KY, 42702-2070 2005-01
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 Religious Organization
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 2022-12
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 Religion-Related: Protestant
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 ELIZABETHTOWN EMMAUS COMMUNITY INC
EIN 20-1576966
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 2070, Elizabethtown, KY, 42702, US
Principal Officer's Name David Dahl
Principal Officer's Address PO Box 2070, Elizabethtown, KY, 42702, US
Website URL etownemmaus.org
Organization Name ELIZABETHTOWN EMMAUS COMMUNITY INC
EIN 20-1576966
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 2070, ELIZABETHTOWN, KY, 42702, US
Principal Officer's Name ELIZABETHTOWN EMMAUS INC
Principal Officer's Address PO BOX 2070, ELIZABETHTOWN, KY, 42702, US
Website URL ETOWNWMMAUS.ORG
Organization Name ELIZABETHTOWN EMMAUS COMMUNITY INC
EIN 20-1576966
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 2070, ELIZABETHTOWN, KY, 42702, US
Principal Officer's Name Andrew Harden
Principal Officer's Address 505 Cumberland Court, Cecilia, KY, 42724, US
Organization Name ELIZABETHTOWN EMMAUS COMMUNITY INC
EIN 20-1576966
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 2070, ELIZABETHTOWN, KY, 427022070, US
Principal Officer's Name Andrew Harden
Principal Officer's Address 313 12 High Street, Elizabethtown, KY, 42701, US
Organization Name ELIZABETHTOWN EMMAUS COMMUNITY INC
EIN 20-1576966
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 2070, ELIZABETHTOWN, KY, 427022070, US
Principal Officer's Name Sandra Gospodarec
Principal Officer's Address PO Box 868, Elizabethtown, KY, 42702, US
Organization Name ELIZABETHTOWN EMMAUS COMMUNITY INC
EIN 20-1576966
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 2070, ELIZABETHTOWN, KY, 427022070, US
Principal Officer's Name Tricia Smith
Principal Officer's Address PO2070, Elizabethtown, KY, 42702, US
Organization Name ELIZABETHTOWN EMMAUS COMMUNITY INC
EIN 20-1576966
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 PO BOX 2070, ELIZABETHTOWN, KY, 42702, US
Principal Officer's Name HUGH W CROSS
Principal Officer's Address 211 STOVALL CHURCH RD, RADCLIFF, KY, 40160, US
Organization Name ELIZABETHTOWN EMMAUS COMMUNITY INC
EIN 20-1576966
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 2070, ELIZABETHTOWN, KY, 42702, US
Principal Officer's Name HUGH W CROSS
Principal Officer's Address 211 STOVALL CHURCH RD, RADCLIFF, KY, 40160, US
Website URL Etownemmaus.org
Organization Name ELIZABETHTOWN EMMAUS COMMUNITY INC
EIN 20-1576966
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 2070, Elizabethtown, KY, 42702, US
Principal Officer's Address PO Box 2070, Elizabethtown, KY, 42702, US
Organization Name ELIZABETHTOWN EMMAUS COMMUNITY INC
EIN 20-1576966
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 PO Box 20170, Elizabethtown, KY, 42702, US
Principal Officer's Name Tracy T Arflin II
Principal Officer's Address 596 Pine Valley Drive, Elizabethtown, KY, 42701, US
Website URL www.etownemmaus.org
Organization Name ELIZABETHTOWN EMMAUS COMMUNITY INC
EIN 20-1576966
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 2070, Elizabethtown, KY, 42702, US
Principal Officer's Name Mark Riordan
Principal Officer's Address PO Box 2070, Elizabethtown, KY, 42702, US
Website URL etownemmaus.org
Organization Name ELIZABETHTOWN EMMAUS COMMUNITY INC
EIN 20-1576966
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 596 Pine Valley Drive, Elizabethtown, KY, 42701, US
Principal Officer's Name Tracy T Arflin II
Principal Officer's Address 596 Pine Valley Drive, Elizabethtown, KY, 42701, US
Website URL www.etownemmaus.org
Organization Name ELIZABETHTOWN EMMAUS COMMUNITY INC
EIN 20-1576966
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 305 CHESTNUT STREET, ELIZABETHTOWN, KY, 42701, US
Principal Officer's Name STEVE HART
Principal Officer's Address 305 CHESTNUT STREET, ELIZABETHTOWN, KY, 42701, US
Website URL WWW.ETOWNEMMAUS.ORG

Sources: Kentucky Secretary of State