Search icon

PATHFINDERS OF PERRY COUNTY, INC.

Company Details

Name: PATHFINDERS OF PERRY COUNTY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Jan 2007 (18 years ago)
Organization Date: 04 Jan 2007 (18 years ago)
Last Annual Report: 21 Jun 2024 (10 months ago)
Organization Number: 0654183
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 41701
City: Hazard, Browns Fork, Typo, Walkertown
Primary County: Perry County
Principal Office: 420 MAIN STREET, HAZARD, KY 41701
Place of Formation: KENTUCKY

Director

Name Role
CYNTHIA M. COLE Director
ANGELA DUFF Director
KENNY DUNN Director
Jenny Dowlen Williams Director
David Anthony Logsdon Director
SHANE COMBS Director
GABRIEL NAPIER Director
Amy Sue Wernette Director
John Foy Hoppe Director
Benjamin Robert Braman Director

Registered Agent

Name Role
JOHN FOY HOPPE Registered Agent

Vice President

Name Role
Benjamin Robert Braman Vice President

Secretary

Name Role
David Anthony Logsdon Secretary

Treasurer

Name Role
John Foy Hoppe Treasurer

President

Name Role
Michaela Desirae Jarrell President

Incorporator

Name Role
CYNTHIA M. COLE Incorporator

Filings

Name File Date
Annual Report 2024-06-21
Annual Report 2023-04-27
Annual Report 2022-05-27
Registered Agent name/address change 2021-05-16
Principal Office Address Change 2021-05-16
Annual Report 2021-05-16
Annual Report 2020-05-30
Annual Report 2019-05-30
Annual Report 2018-03-06
Annual Report 2017-05-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-8241987 Corporation Unconditional Exemption PO BOX 1986, HAZARD, KY, 41702-1986 2008-09
In Care of Name % JOHN HOPPE
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 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 Community Improvement, Capacity Building: Community Coalitions
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_20-8241987_PATHFINDERSOFPERRYCOUNTYINC_07092008_01.tif

Form 990-N (e-Postcard)

Organization Name PATHFINDERS OF PERRY COUNTY INC
EIN 20-8241987
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 PO Box 1986, Hazard, KY, 41702, US
Principal Officer's Name Michaela Desirae Jarrell
Principal Officer's Address PO Bos 1986, Hazard, KY, 41702, US
Organization Name PATHFINDERS OF PERRY COUNTY INC
EIN 20-8241987
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 PO Box 1986, Hazard, KY, 41701, US
Principal Officer's Name John Foy Hoppe
Principal Officer's Address PO Box 1986, Hazard, KY, 41701, US
Organization Name PATHFINDERS OF PERRY COUNTY INC
EIN 20-8241987
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 PO Box 1986, Hazard, KY, 41702, US
Principal Officer's Name Benjamin R Braman
Principal Officer's Address PO Box 1986, Hazard, KY, 41702, US
Organization Name PATHFINDERS OF PERRY COUNTY INC
EIN 20-8241987
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 PO BOX 1986, HAZARD, KY, 41702, US
Principal Officer's Name BENJAMIN BRAMAN
Principal Officer's Address PO BOX 1986, HAZARD, KY, 41702, US
Organization Name PATHFINDERS OF PERRY COUNTY INC
EIN 20-8241987
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 PO Box 1986, Hazard, KY, 41702, US
Principal Officer's Name Benjamin R Braman
Principal Officer's Address PO Box 1986, Hazard, KY, 41702, US
Organization Name PATHFINDERS OF PERRY COUNTY INC
EIN 20-8241987
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 PO Box 1986, Hazard, KY, 41702, US
Principal Officer's Name Ben Braman
Principal Officer's Address PO Box 1986, Hazard, KY, 41702, US
Organization Name PATHFINDERS OF PERRY COUNTY INC
EIN 20-8241987
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 PO Box 1986, Hazard, KY, 41701, US
Principal Officer's Name Ben Braman
Principal Officer's Address PO Box 1986, Hazard, KY, 41701, US
Organization Name PATHFINDERS OF PERRY COUNTY INC
EIN 20-8241987
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 PO Box 1986, Hazard, KY, 41702, US
Principal Officer's Name Jenny Williams
Principal Officer's Address PO Box 1986, Hazard, KY, 41702, US
Website URL www.perrypathky.org
Organization Name PATHFINDERS OF PERRY COUNTY INC
EIN 20-8241987
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 PO Box 1986, Hazard, KY, 41702, US
Principal Officer's Name Jenny Williams
Principal Officer's Address PO Box 1986, Hazard, KY, 41702, US
Website URL www.perrypathky.org
Organization Name PATHFINDERS OF PERRY COUNTY INC
EIN 20-8241987
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 PO Box 1986, Hazard, KY, 417021986, US
Principal Officer's Name Jenny Williams
Principal Officer's Address PO Box 1986, Hazard, KY, 417021986, US
Website URL http://pathperryky.org
Organization Name PATHFINDERS OF PERRY COUNTY INC
EIN 20-8241987
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 Post Office Box 1986, Hazard, KY, 417021986, US
Principal Officer's Name Jenny Williams
Principal Officer's Address Post Office Box 1986, Hazard, KY, 417021986, US
Website URL http://pathperryky.org
Organization Name PATHFINDERS OF PERRY COUNTY INC
EIN 20-8241987
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 Post Office Box 1986, Hazard, KY, 417021986, US
Principal Officer's Name Jenny Williams
Principal Officer's Address Post Office Box 1986, Hazard, KY, 417021986, US
Website URL http://pathperryky.org
Organization Name PATHFINDERS OF PERRY COUNTY INC
EIN 20-8241987
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 PO Box 1986, Hazard, KY, 41702, US
Principal Officer's Name Margaret Dyche Keith
Principal Officer's Address 257 Eversole Street, Hazard, KY, 41701, US
Website URL www.pathperryky.org
Organization Name PATHFINDERS OF PERRY COUNTY INC
EIN 20-8241987
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1986, Hazard, KY, 41702, US
Principal Officer's Name Cynthia M Cole
Principal Officer's Address PO Box 1986, Hazard, KY, 41702, US
Website URL pathperryky.org
Organization Name PATHFINDERS OF PERRY COUNTY INC
EIN 20-8241987
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address Hazard Community and Tech College, One Community College Drive, Hazard, KY, 41701, US
Principal Officer's Name Cynthia M Cole
Principal Officer's Address 224 Eversole Street, Hazard, KY, 41701, US
Organization Name PATHFINDERS OF PERRY COUNTY INC
EIN 20-8241987
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 224 Eversole Street, Hazard, KY, 41701, US
Principal Officer's Name Cynthia Mae Cole
Principal Officer's Address 224 Eversole Street, Hazard, KY, 41701, US
Organization Name PATHFINDERS OF PERRY COUNTY INC
EIN 20-8241987
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 750 Morton Boulevard, Hazard, KY, 41701, US
Principal Officer's Name Cynthia M Cole
Principal Officer's Address 750 Morton Boulevard, Hazard, KY, 41701, US

Sources: Kentucky Secretary of State