Search icon

DANIELLE COURT, INC.

Company Details

Name: DANIELLE COURT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Nov 2005 (19 years ago)
Organization Date: 21 Nov 2005 (19 years ago)
Last Annual Report: 24 Feb 2025 (18 days ago)
Organization Number: 0626021
Industry: Administration of Environmental Quality and Housing Programs
Number of Employees: Large (100+)
ZIP code: 40511
City: Lexington
Primary County: Fayette County
Principal Office: 1351 NEWTOWN PIKE, LEXINGTON, KY 40511-1277
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
NU5AALWV11Z6 2025-03-12 2534 DANIELLE LN, LEXINGTON, KY, 40509, 4151, USA 1351 NEWTOWN PIKE, BLDG 1, LEXINGTON, KY, 40511, 1277, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-03-14
Initial Registration Date 2011-03-02
Entity Start Date 2005-11-21
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name DANA R ROYSE
Role CFO
Address 1351 NEWTOWN PIKE, BLDG 1, LEXINGTON, KY, 40511, 1277, USA
Government Business
Title PRIMARY POC
Name DANA R ROYSE
Role CFO
Address 1351 NEWTOWN PIKE, BLDG 1, LEXINGTON, KY, 40511, 1277, USA
Past Performance Information not Available

President

Name Role
SUSAN STARLING President

Vice President

Name Role
KAREN WARD Vice President

Secretary

Name Role
DEE WERLINE Secretary

Treasurer

Name Role
DEE WERLINE Treasurer

Director

Name Role
PHILLIP BERGER Director
JOSEPH CONLEY Director
HAROLD MCKINNEY Director
MARY JUNE BRUNKER Director
TOMMY COTTON Director
RANDY DINSMORE Director
JOE ANN DOVE Director
JACQUE HUKILL Director
MARTHA OSBORNE Director
KENNETH WALL Director

Registered Agent

Name Role
DELLYNDA WERLINE Registered Agent

Incorporator

Name Role
JOSEPH A. TOY Incorporator

Filings

Name File Date
Annual Report 2025-02-24
Annual Report 2024-04-19
Annual Report 2023-05-03
Annual Report 2022-05-18
Annual Report 2021-06-09
Registered Agent name/address change 2021-01-28
Annual Report 2020-04-02
Annual Report 2019-05-31
Annual Report 2018-06-12
Annual Report 2017-06-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0342189 Corporation Unconditional Exemption 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511-1275 2007-08
In Care of Name % JOSEPH A TOY
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, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, 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 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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Housing & Shelter: Low-Income & Subsidized Rental Housing
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 DANIELLE COURT INC
EIN 30-0342189
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Principal Officer's Name DEE WERLINE
Principal Officer's Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Website URL WWW.NEWVISTA.ORG
Organization Name DANIELLE COURT INC
EIN 30-0342189
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Principal Officer's Name DELLYNDA WERLINE
Principal Officer's Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Website URL WWW.NEWVISTA.ORG
Organization Name DANIELLE COURT INC
EIN 30-0342189
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Principal Officer's Name DELLYNDA WERLINE
Principal Officer's Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Website URL WWW.NEWVISTA.ORG
Organization Name DANIELLE COURT INC
EIN 30-0342189
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Principal Officer's Name DELLYNDA WERLINE
Principal Officer's Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Website URL WWW.NEWVISTA.ORG
Organization Name DANIELLE COURT INC
EIN 30-0342189
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Principal Officer's Name DANA ROYSE
Principal Officer's Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Website URL WWW.NEWVISTA.ORG
Organization Name DANIELLE COURT INC
EIN 30-0342189
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Principal Officer's Name PAUL BEATRICE
Principal Officer's Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Website URL WWW.NEWVISTA.ORG
Organization Name DANIELLE COURT INC
EIN 30-0342189
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Principal Officer's Name PAUL BEATRICE
Principal Officer's Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Website URL WWW.BLUEGRASS.ORG
Organization Name DANIELLE COURT INC
EIN 30-0342189
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Principal Officer's Name PAUL BEATRICE
Principal Officer's Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Website URL WWW.BLUEGRASS.ORG
Organization Name DANIELLE COURT INC
EIN 30-0342189
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Principal Officer's Name PAUL BEATRICE
Principal Officer's Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Website URL WWW.BLUEGRASS.ORG
Organization Name DANIELLE COURT INC
EIN 30-0342189
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Principal Officer's Name PAUL BEATRICE
Principal Officer's Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Website URL WWW.BLUEGRASS.ORG
Organization Name DANIELLE COURT INC
EIN 30-0342189
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Principal Officer's Name PAUL BEATRICE
Principal Officer's Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Website URL WWW.BLUEGRASS.ORG
Organization Name DANIELLE COURT INC
EIN 30-0342189
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Principal Officer's Name DAVID HANNA
Principal Officer's Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Website URL WWW.BLUEGRASS.ORG
Organization Name DANIELLE COURT INC
EIN 30-0342189
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351 Newtown Pike, Lexington, KY, 40511, US
Principal Officer's Name Shannon Ware
Principal Officer's Address 1351 Newtown Pike, Lexington, KY, 40511, US
Website URL www.bluegrass.net
Organization Name DANIELLE COURT INC
EIN 30-0342189
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Principal Officer's Name SHANNON P WARE
Principal Officer's Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Website URL WWW.BLUEGRASS.ORG
Organization Name DANIELLE COURT INC
EIN 30-0342189
Tax Year 2007
Beginning of tax period 2007-07-01
End of tax period 2008-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Principal Officer's Name DANIELLE COURT INC
Principal Officer's Address 1351 NEWTOWN PIKE, LEXINGTON, KY, 40511, US
Website URL WWW.BLUEGRASS.ORG

Sources: Kentucky Secretary of State