Search icon

OAKS OF RIGHTEOUSNESS INC

Company Details

Name: OAKS OF RIGHTEOUSNESS INC
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Jul 2007 (18 years ago)
Organization Date: 20 Jul 2007 (18 years ago)
Last Annual Report: 10 Feb 2008 (17 years ago)
Organization Number: 0669191
ZIP code: 40383
City: Versailles
Primary County: Woodford County
Principal Office: PO BOX 1032, VERSAILLES, KY 40383
Place of Formation: KENTUCKY

Director

Name Role
KRISTEL KISH Director
MARTIN NICHOLS Director
TONI MC ELFRESH Director
ANTOINETTE MCELFRESH Director

Incorporator

Name Role
KRISTEL KISH Incorporator
MARTIN NICHOLS Incorporator

Registered Agent

Name Role
KRISTEL KISH Registered Agent

President

Name Role
KRISTEL KISH President

Vice President

Name Role
ANTOINETTE MCELFRESH Vice President

Treasurer

Name Role
MARTHA MERTES Treasurer

Filings

Name File Date
Dissolution 2008-12-29
Principal Office Address Change 2008-04-01
Annual Report 2008-02-10
Amendment 2007-12-04
Articles of Incorporation 2007-07-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0098031 Corporation Unconditional Exemption 315 FIBLES RUN CT, SIMPSONVILLE, KY, 40067-5439 2004-12
In Care of Name % BRYAN C ELLIOTT
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, Religious 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 Religion-Related: Christianity
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 OAKS OF RIGHTEOUSNESS INC
EIN 27-0098031
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 315 FIBLES RUN CT, SIMPSONVILLE, KY, 40067, US
Principal Officer's Name BRYAN ELLIOTT
Principal Officer's Address 315 FIBLES RUN CT, SIMPSONVILLE, KY, 40067, US
Organization Name OAKS OF RIGHTEOUSNESS INC
EIN 27-0098031
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 315 FIBLES RUN CT, SIMPSONVILLE, KY, 40067, US
Principal Officer's Name BRYAN ELLIOTT
Principal Officer's Address 315 FIBLES RUN CT, SIMPSONVILLE, KY, 40067, US
Organization Name OAKS OF RIGHTEOUSNESS INC
EIN 27-0098031
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 315 FIBLES RUN CT, SIMPSONVILLE, KY, 40067, US
Principal Officer's Name BRYAN ELLIOTT
Principal Officer's Address 315 FIBLES RUN CT, SIMPSONVILLE, KY, 40067, US
Organization Name OAKS OF RIGHTEOUSNESS INC
EIN 27-0098031
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 315 FIBLES RUN CT, SIMPSONVILLE, KY, 40067, US
Principal Officer's Name BRYAN ELLIOTT
Principal Officer's Address 315 FIBLES RUN CT, SIMPSONVILLE, KY, 40067, US
Organization Name OAKS OF RIGHTEOUSNESS INC
EIN 27-0098031
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 315 FIBLES RUN CT, SIMPSONVILLE, KY, 40067, US
Principal Officer's Name BRYAN ELLIOTT
Principal Officer's Address 315 FIBLES RUN CT, SIMPSONVILLE, KY, 40067, US
Organization Name OAKS OF RIGHTEOUSNESS INC
EIN 27-0098031
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 315 FIBLES RUN CT, SIMPSONVILLE, KY, 40067, US
Principal Officer's Name BRYAN ELLIOTT
Principal Officer's Address 315 FIBLES RUN CT, SIMPSONVILLE, KY, 40067, US
Organization Name OAKS OF RIGHTEOUSNESS INC
EIN 27-0098031
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 4040 CEDAR HILLS AVENUE, SPRINGFIELD, OH, 45504, US
Principal Officer's Name BRYAN ELLIOTT
Principal Officer's Address 2848 MYERS ROAD, SPRINGFIELD, OH, 45506, US
Organization Name OAKS OF RIGHTEOUSNESS INC
EIN 27-0098031
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 PO BOX 128, TREMONT CITY, OH, 45372, US
Principal Officer's Name BRYAN ELLIOTT
Principal Officer's Address 2848 MYERS ROAD, SPRINGFIELD, OH, 45506, US
Organization Name OAKS OF RIGHTEOUSNESS INC
EIN 27-0098031
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 PO BOX 128, TREMONT CITY, OH, 45372, US
Principal Officer's Name JONATHAN WHITACRE
Principal Officer's Address 3047 WILLOW ROAD, SPRINGFIELD, OH, 45502, US
Organization Name OAKS OF RIGHTEOUSNESS INC
EIN 27-0098031
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 5912 DOGWOOD DRIVE, URBANA, OH, 43078, US
Principal Officer's Name LARRY SHAW
Principal Officer's Address 5912 DOGWOOD DRIVE, URBANA, OH, 43078, US
Organization Name OAKS OF RIGHTEOUSNESS INC
EIN 27-0098031
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 5912 DOGWOOD DRIVE, URBANA, OH, 43078, US
Principal Officer's Name LARRY SHAW
Principal Officer's Address 5912 DOGWOOD DRIVE, URBANA, OH, 43078, US

Sources: Kentucky Secretary of State