Search icon

BOWLES CENTER FOR DIVERSITY OUTREACH, INC.

Company Details

Name: BOWLES CENTER FOR DIVERSITY OUTREACH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Apr 2005 (20 years ago)
Organization Date: 08 Apr 2005 (20 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0610518
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 41071
City: Newport, Fort Thomas, Southgate, Wilder
Primary County: Campbell County
Principal Office: 470 LAKEVIEW DRIVE, APT. 311, WILDER, KY 41071
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
J6J3RM4JNF43 2025-04-04 470 LAKEVIEW DR UNIT 311, NEWPORT, KY, 41071, 5332, USA 470 LAKEVIEW DRIVE, APT. 311, 470 LAKEVIEW DRIVE, APT. 311, WILDER, KY, 41071, USA

Business Information

URL www.bowlescenterfordiversity.com
Division Name BOWLES CENTER FOR DIVERSITY OUTREACH, INC.
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2024-04-09
Initial Registration Date 2023-05-18
Entity Start Date 2005-04-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813990

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEROME S BOWLES
Role CEO
Address 470 LAKEVIEW DRIVE APT. 311, WILDER, KY, 41071, USA
Government Business
Title PRIMARY POC
Name JEROME S BOWLES
Role CEO
Address 470 LAKEVIEW DRIVE APT. 311, WILDER, KY, 41071, USA
Past Performance Information not Available

Secretary

Name Role
LENORA MCDAY-TYLER Secretary

Director

Name Role
MEREDITH SMITH Director
BETH JO SUMMERVILLE Director
SHARON BROWN Director
BARBARA LAING Director
JOYCE RAVENSCRAFT Director
DONNA L. WATTS Director
SERENA OWEN Director
DOROTHY SLAY Director
VIRINDA GARLAND-DODDY Director

Treasurer

Name Role
Hensley B. Jemmott Treasurer

Vice President

Name Role
DONNA L WATTS Vice President

Incorporator

Name Role
JEROME S. BOWLES Incorporator

Registered Agent

Name Role
JEROME S. BOWLES Registered Agent

President

Name Role
Jerome S. Bowles President

Assumed Names

Name Status Expiration Date
BOWLES CENTER Active 2028-05-19

Filings

Name File Date
Annual Report 2024-05-22
Certificate of Assumed Name 2023-05-19
Annual Report 2023-05-19
Annual Report 2022-06-26
Annual Report 2021-06-05
Annual Report 2020-06-16
Annual Report 2019-06-29
Annual Report 2018-06-29
Annual Report 2017-06-28
Principal Office Address Change 2016-03-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2652162 Corporation Unconditional Exemption PO BOX 122166, COVINGTON, KY, 41012-2166 2021-04
In Care of Name % JEROME S BOWLES
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2024-08
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 Aug
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Educational Services and Schools - Other
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 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2020-05-15
Revocation Posting Date 2020-08-11
Exemption Reinstatement Date 2020-05-15

Determination Letter

Final Letter(s) FinalLetter_20-2652162_BOWLESCENTERFORDIVERSITYOUTREACH_01222021_00.tif
FinalLetter_20-2652162_BOWLESCENTERFORDIVERSITYOUTREACH_01222021.tif

Form 990-N (e-Postcard)

Organization Name BOWLES CENTER FOR DIVERSITY OUTREACH INC
EIN 20-2652162
Tax Year 2023
Beginning of tax period 2023-09-01
End of tax period 2024-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 122166, Covington, KY, 41012, US
Principal Officer's Name Jerome S Bowles
Principal Officer's Address Post Office Box 122166, Covington, KY, 41012, US
Website URL bowlescenterfordiversity.com
Organization Name BOWLES CENTER FOR DIVERSITY OUTREACH INC
EIN 20-2652162
Tax Year 2022
Beginning of tax period 2022-09-01
End of tax period 2023-08-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Post Office Box 122166, Covington, KY, 41012, US
Principal Officer's Name Jerome Bowles
Principal Officer's Address PO Box 122166, Covington, KY, 41012, US
Website URL www.bowlescenterfordiversity.com
Organization Name BOWLES CENTER FOR DIVERSITY OUTREACH INC
EIN 20-2652162
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 122166, Covington, KY, 41012, US
Principal Officer's Name Jerome Bowles
Principal Officer's Address PO Box 122166, Covington, KY, 41012, US
Website URL bowlescenter4diversity.org
Organization Name BOWLES CENTER FOR DIVERSITY OUTREACH INC
EIN 20-2652162
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 POST OFFICE BOX 122166, COVINGTON, KY, 410122166, US
Principal Officer's Name JEROME S BOWLES
Principal Officer's Address POST OFFICE BOX 122166, COVINGTON, KY, 410122166, US
Organization Name BOWLES CENTER FOR DIVERSITY OUTREACH INC
EIN 20-2652162
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 Post Office Box 1295, Covington, KY, 41012, US
Principal Officer's Name Jerome
Principal Officer's Address Post Office Box 1295, Covington, KY, 41012, US
Organization Name BOWLES CENTER FOR DIVERSITY OUTREACH INC
EIN 20-2652162
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 Post Office Box 122166, Covington, KY, 410122166, US
Principal Officer's Name Jerome Samuel Bowles
Principal Officer's Address Post Office Box 122166, Covington, KY, 410122166, US
Organization Name BOWLES CENTER FOR DIVERSITY OUTREACH INC
EIN 20-2652162
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 Post Office Box 122166, Covington, KY, 410422166, US
Principal Officer's Name Jerome Bowles
Principal Officer's Address Post Office Box 122166, Covington, KY, 410122166, US
Website URL bowlescenter4diversity.org

Sources: Kentucky Secretary of State