Search icon

SCOTTSVILLE ART GUILD, INC.

Company Details

Name: SCOTTSVILLE ART GUILD, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Dec 2005 (19 years ago)
Organization Date: 28 Dec 2005 (19 years ago)
Last Annual Report: 31 Mar 2025 (19 days ago)
Organization Number: 0628458
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42164
City: Scottsville, Halfway
Primary County: Allen County
Principal Office: 1725 Hailfax settle rd, SCOTTSVILLE, KY 42164
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jenny Liston Registered Agent

Incorporator

Name Role
KATIE KELLEY Incorporator
WILDA COLLINS Incorporator
THELMA WILLIAMS Incorporator
BOBBIE VERNON Incorporator

Director

Name Role
WILDA COLLINS Director
THELMA WILLIAMS Director
BOBBIE VERNON Director
KATIE KELLEY Director
Jennifer Liston Director
Chandra Carter Director
Janet Elliott Director
Vyvian McCarthy Director
Marie Travan Director

President

Name Role
Jennifer Liston President

Secretary

Name Role
Dwight Carter Secretary

Treasurer

Name Role
Vyvian McCarthy Treasurer

Vice President

Name Role
Marie Travan Vice President

Filings

Name File Date
Annual Report 2025-03-31
Registered Agent name/address change 2024-08-14
Principal Office Address Change 2024-08-14
Annual Report 2024-08-14
Annual Report 2023-01-18
Annual Report 2022-01-13
Annual Report 2021-02-18
Annual Report 2020-02-12
Annual Report 2019-01-15
Principal Office Address Change 2019-01-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-4051570 Corporation Unconditional Exemption 1725 HALIFAX SETTLE RD, SCOTTSVILLE, KY, 42164-9194 2006-04
In Care of Name % WILDA COLLINS
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 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 Arts, Culture and Humanities: Visual Arts 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)

Form 990-N (e-Postcard)

Organization Name SCOTTSVILLE ART GUILD INC
EIN 20-4051570
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 1725 HALIFAX SETTLE RD, SCOTTSVILLE, KY, 42164, US
Principal Officer's Name JENNY LISTON
Principal Officer's Address 1725 HALIFAX SETTLE RD, SCOTTSVILLE, KY, 42164, US
Organization Name SCOTTSVILLE ART GUILD INC
EIN 20-4051570
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 695 WEST CARTERTOWN RD, SCOTTSVILLE, KY, 42164, US
Principal Officer's Name SCOTTSVILLE ART GUILD
Principal Officer's Address 695 WEST CARTERTOWN RD, SCOTTSVILLE, KY, 42164, US
Organization Name SCOTTSVILLE ART GUILD INC
EIN 20-4051570
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 695 WEST CARTERTOWN RD, SCOTTSVILLE, KY, 42164, US
Principal Officer's Name THELMA M WILLIAMS
Principal Officer's Address 695 WEST CARTERTOWN RD, SCOTTSVILLE, KY, 42164, US
Organization Name SCOTTSVILLE ART GUILD INC
EIN 20-4051570
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 695 WEST CARTERTOWN RD, SCOTTSVILLE, KY, 42164, US
Principal Officer's Name THELMA M WILLIAMS
Principal Officer's Address 695 WEST CARTERTOWN RD, SCOTTSVILLE, KY, 42164, US
Organization Name SCOTTSVILLE ART GUILD INC
EIN 20-4051570
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 695 WEST CARTERTOWN RD, SCOTTSVILLE, KY, 42164, US
Principal Officer's Name THELMA M WILLIAMS
Principal Officer's Address 695 WEST CARTERTOWN RD, SCOTTSVILLE, KY, 42164, US
Organization Name SCOTTSVILLE ART GUILD INC
EIN 20-4051570
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 695 WEST CARTERTOWN RD, SCOTTSVILLE, KY, 42164, US
Principal Officer's Name THELMA M WILLIAMS
Principal Officer's Address 695 WEST CARTERTOWN RD, SCOTTSVILLE, KY, 42164, US
Organization Name SCOTTSVILLE ART GUILD INC
EIN 20-4051570
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 868 BAYS RIDGE RD, SCOTTSVILLE, KY, 42164, US
Principal Officer's Name MARSHA HOLM
Principal Officer's Address 868 BAYS RIDGE RD, SCOTTSVILLE, KY, 42164, US
Website URL holmhsd2@earthlink.net
Organization Name SCOTTSVILLE ART GUILD INC
EIN 20-4051570
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 695 WEST CARTERTOWN RD, SCOTTSVILLE, KY, 42164, US
Principal Officer's Name THELMA WILLIAMS
Principal Officer's Address 695 WEST CARTERTOWN RD, SCOTTSVILLE, KY, 42164, US
Organization Name SCOTTSVILLE ART GUILD INC
EIN 20-4051570
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 695 WEST CARTERTOWN RD, SCOTTSVILLE, KY, 42164, US
Principal Officer's Name THELMA WILLIAMS
Principal Officer's Address 695 WEST CARTERTOWN RD, SCOTTSVILLE, KY, 42164, US
Website URL SCOTTSVILLEARTGUILD.ORG
Organization Name SCOTTSVILLE ART GUILD INC
EIN 20-4051570
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 288 SB Thomas Rd, Bowling Green, KY, 42103, US
Principal Officer's Name Chandra Carter
Principal Officer's Address 121 Clare Rd, Franklin, KY, 42134, US
Organization Name SCOTTSVILLE ART GUILD INC
EIN 20-4051570
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 170 Maple Dr, Scottsville, KY, 42164, US
Principal Officer's Name Chandra Carter
Principal Officer's Address 121 Clare Rd, Franklin, KY, 42132, US
Organization Name SCOTTSVILLE ART GUILD INC
EIN 20-4051570
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 170 Maple Dr, Scottsville, KY, 42164, US
Principal Officer's Name Lorie Short
Principal Officer's Address 8273 Finney Rd, Glasgow, KY, 42141, US
Organization Name SCOTTSVILLE ART GUILD INC
EIN 20-4051570
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 170 Maple Dr, Scottsville, KY, 42164, US
Principal Officer's Name Katie Kelley
Principal Officer's Address 170 Maple Dr, Scottsville, KY, 42164, US
Organization Name SCOTTSVILLE ART GUILD INC
EIN 20-4051570
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 170 Maple Dr, Scottsville, KY, 42164, US
Principal Officer's Name Katie Kelley
Principal Officer's Address 170 Maple Dr, Scottsville, KY, 42164, US
Organization Name SCOTTSVILLE ART GUILD INC
EIN 20-4051570
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 170 Maple Dr, Scottsville, KY, 42164, US
Principal Officer's Name Katie Kelley
Principal Officer's Address 170 Maple Dr, Scottsville, KY, 42164, US

Sources: Kentucky Secretary of State