Search icon

THE JOEY CARTER FOUNDATION, INC.

Company Details

Name: THE JOEY CARTER FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 20 Dec 2006 (18 years ago)
Organization Date: 20 Dec 2006 (18 years ago)
Last Annual Report: 06 Mar 2022 (3 years ago)
Organization Number: 0653361
ZIP code: 40241
City: Louisville, Barbourmeade, Broeck Pointe, Brownsboro ...
Primary County: Jefferson County
Principal Office: 4122 CALGARY WAY, LOUISVILLE, KY 40241
Place of Formation: KENTUCKY

Vice President

Name Role
BENJAMIN A CARTER Vice President

Director

Name Role
BENJAMIN A CARTER Director
GARY D CARTER Director
ELAINE CARTER Director
GARY CARTER Director
BEN CARTER Director

Incorporator

Name Role
ELAINE CARTER Incorporator

Registered Agent

Name Role
ELAINE CARTER Registered Agent

President

Name Role
Elaine Carter President

Filings

Name File Date
Administrative Dissolution 2023-10-04
Annual Report 2022-03-06
Annual Report 2021-04-22
Annual Report 2020-02-17
Principal Office Address Change 2019-04-06
Annual Report 2019-04-06
Annual Report 2018-02-22
Annual Report 2017-03-14
Annual Report 2016-03-15
Annual Report 2015-04-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-8101482 Corporation Unconditional Exemption 4122 CALGARY WAY, LOUISVILLE, KY, 40241-2556 2008-09
In Care of Name % GARY D CARTER
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 Central - This code is used if the organization is a central type organization (no group exemption) of 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 2021-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (all other)
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 Education: Scholarships, Student Financial Aid Services, Awards
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)

Determination Letter

Final Letter(s) FinalLetter_20-8101482_THEJOEYCARTERFOUNDATIONINC_01072008_01.tif

Form 990-N (e-Postcard)

Organization Name JOEY CARTER FOUNDATION INC
EIN 20-8101482
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 4122 Calgary Way, Louisville, KY, 40241, US
Principal Officer's Name Gary Carter
Principal Officer's Address 4122 Calgary Way, Louisville, KY, 40241, US
Organization Name JOEY CARTER FOUNDATION INC
EIN 20-8101482
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 4122 Calgary Way, Louisville, KY, 40241, US
Principal Officer's Name Gary Carter
Principal Officer's Address 4122 Calgary Way, Louisville, KY, 40241, US
Organization Name JOEY CARTER FOUNDATION INC
EIN 20-8101482
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 4122 Calgary Way, Louisville, KY, 40241, US
Principal Officer's Name Gary Carter
Principal Officer's Address 4122 Calgary Way, Louisville, KY, 40241, US
Organization Name JOEY CARTER FOUNDATION INC
EIN 20-8101482
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 132 Cypress Lane, Bee Spring, KY, 42207, US
Principal Officer's Name Gary Carter
Principal Officer's Address 4122 Calgary Way, Louisville, KY, 40241, US
Organization Name JOEY CARTER FOUNDATION INC
EIN 20-8101482
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 132 Cypress lane, Bee Spring, KY, 42207, US
Principal Officer's Name Gary D Carter
Principal Officer's Address 132 Cypress Lane, Bee Spring, KY, 42207, US
Organization Name JOEY CARTER FOUNDATION INC
EIN 20-8101482
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 132 Cypress Lane, Bee Spring, KY, 42207, US
Principal Officer's Name Elaine Carter
Principal Officer's Address 132 Cypress Lane, Bee Spring, KY, 42207, US
Organization Name JOEY CARTER FOUNDATION INC
EIN 20-8101482
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 132 Cypress Lane, Bee Spring, KY, 42207, US
Principal Officer's Name Gary Carter
Principal Officer's Address 132 Cypress Lane, Bee Spring, KY, 42207, US
Organization Name JOEY CARTER FOUNDATION INC
EIN 20-8101482
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 132 Cypress Lane, Bee Spring, KY, 42207, US
Principal Officer's Name Mary E Carter
Principal Officer's Address 132 Cypress Lane, Bee Spring, KY, 42207, US
Organization Name JOEY CARTER FOUNDATION INC
EIN 20-8101482
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 132 Cypress Lane, Bee Spring, KY, 42207, US
Principal Officer's Name Gary Carter
Principal Officer's Address 132 Cypress Lane, Bee Spring, KY, 42207, US
Organization Name JOEY CARTER FOUNDATION INC
EIN 20-8101482
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 132 CYPRESS LANE, BEE SPRING, KY, 42207, US
Principal Officer's Name MARY E CARTER
Principal Officer's Address 132 CYPRESS LANE, BEE SPRING, KY, 42207, US
Organization Name JOEY CARTER FOUNDATION INC
EIN 20-8101482
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 132 CYPRESS LANE, BEE SPRING, KY, 42207, US
Principal Officer's Name GARY CARTER
Principal Officer's Address 132 CYPRESS LANE, BEE SPRING, KY, 42207, US
Organization Name JOEY CARTER FOUNDATION INC
EIN 20-8101482
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 132 Cypress Lane, Bee Spring, KY, 42207, US
Principal Officer's Name Elaine Carter
Principal Officer's Address 132 Cypress Lane, Bee Sping, KY, 42207, US
Organization Name JOEY CARTER FOUNDATION INC
EIN 20-8101482
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 3912 IRON HORSE WAY, LOUISVILLE, KY, 40272, US
Principal Officer's Name MARY E CARTER
Principal Officer's Address 3912 IRON HORSE WAY, LOUISVILLE, KY, 40272, US
Organization Name JOEY CARTER FOUNDATION INC
EIN 20-8101482
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 3912 IRON HORSE WAY, LOUISVILLE, KY, 40272, US
Principal Officer's Name ELAINE CARTER
Principal Officer's Address 3912 IRON HORSE WAY, LOUISVILLE, KY, 40272, US

Sources: Kentucky Secretary of State