Search icon

HANDS AND VOICES OF KENTUCKY, INC.

Company Details

Name: HANDS AND VOICES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Apr 2008 (17 years ago)
Organization Date: 15 Apr 2008 (17 years ago)
Last Annual Report: 24 Sep 2024 (7 months ago)
Organization Number: 0702865
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40253
City: Louisville, Middletown
Primary County: Jefferson County
Principal Office: P O BOX 43914, LOUISVILLE, KY 40253
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
U6C1NLTZHUS4 2024-08-20 504 FIELD CREST CT, RICHMOND, KY, 40475, 7536, USA P.O. BOX 43914, LOUISVILLE, KY, 40253, USA

Business Information

Doing Business As KENTUCKY HANDS & VOICES
Division Name HANDS AND VOICES OF KENTUCKY, INC.
Division Number HANDS AND
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2023-08-23
Initial Registration Date 2020-06-09
Entity Start Date 2008-04-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SARAH ROOF
Address P.O. BOX 43914, LOUISVILLE, KY, 40253, USA
Government Business
Title PRIMARY POC
Name SARAH ROOF
Address P.O. BOX 43914, LOUISVILLE, KY, 40253, USA
Past Performance Information not Available

Registered Agent

Name Role
SARAH ROOF Registered Agent

Director

Name Role
REBECCA BUSH Director
TINA YANCE Director
ANITA DOWD Director
Anita Dowd Director
Sarah Roof Director
Jena White Director
Sunni Hudson Director
James Whisenhunt Director
Donna Carpenter Director
Kinya Embry Director

Incorporator

Name Role
TONY BARRETT Incorporator
REBECCA BUSH Incorporator
TINA YANCE Incorporator
ANITA DOWD Incorporator
MICHAEL BUSH Incorporator

President

Name Role
James Whisenhunt President

Secretary

Name Role
Donna Carpenter Secretary

Treasurer

Name Role
Brooke Montgomery Treasurer

Vice President

Name Role
Kinya Embry Vice President

Assumed Names

Name Status Expiration Date
KENTUCKY HANDS & VOICES Active 2027-04-23

Filings

Name File Date
Annual Report 2024-09-24
Annual Report 2023-06-30
Annual Report 2022-06-30
Certificate of Assumed Name 2022-04-23
Registered Agent name/address change 2021-06-25
Annual Report 2021-06-25
Annual Report 2020-03-20
Annual Report 2019-05-14
Registered Agent name/address change 2018-06-18
Annual Report 2018-06-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-2461205 Corporation Unconditional Exemption PO BOX 43914, LOUISVILLE, KY, 40253-0914 2008-12
In Care of Name -
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 65376
Income Amount 134180
Form 990 Revenue Amount 124101
National Taxonomy of Exempt Entities -
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 HANDS AND VOICES OF KENTUCKY INC
EIN 26-2461205
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 PO BOX 43914, LOUISVILLE, KY, 40253, US
Principal Officer's Name SARAH ROOF
Principal Officer's Address 825 ASTER COURT, RICHMOND, KY, 40475, US
Website URL WWW.KYHANDSANDVOICES.ORG
Organization Name HANDS AND VOICES OF KENTUCKY INC
EIN 26-2461205
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 PO BOX 43914, LOUISVILLE, KY, 40253, US
Principal Officer's Name KIM MEADOWS
Principal Officer's Address PO BOX 43914, LOUISVILLE, KY, 40253, US
Website URL kyhandsandvoices.org
Organization Name HANDS AND VOICES OF KENTUCKY INC
EIN 26-2461205
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 PO BOX 43914, LOUISVILLE, KY, 40253, US
Principal Officer's Name AMY WEBB
Principal Officer's Address PO BOX 43914, LOUISVILLE, KY, 40253, US
Organization Name HANDS AND VOICES OF KENTUCKY INC
EIN 26-2461205
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 43914, LOUISVILLE, KY, 40253, US
Principal Officer's Name AMY WEBB
Principal Officer's Address 2724 MARTINIQUE LANE, LEXINGTON, KY, 40509, US
Website URL WWW.KYHANDSANDVOICES.ORG
Organization Name HANDS AND VOICES OF KENTUCKY INC
EIN 26-2461205
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 43914, LOUISVILLE, KY, 40253, US
Principal Officer's Name AMY WEBB
Principal Officer's Address 16909 HIDDEN POND COURT, LOUISVILLE, KY, 40245, US
Website URL WWW.KYHANDSANDVOICES.ORG
Organization Name HANDS AND VOICES OF KENTUCKY INC
EIN 26-2461205
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 PO BOX 43914, LOUISVILLE, KY, 40253, US
Principal Officer's Name AMY WEBB
Principal Officer's Address 16909 HIDDEN POND COURT, LOUISVILLE, KY, 40245, US
Website URL WWW.KYHANDSANDVOICES.ORG
Organization Name HANDS AND VOICES OF KENTUCKY INC
EIN 26-2461205
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 PO BOX 1925, DANVILLE, KY, 40423, US
Principal Officer's Name AMY WEBB
Principal Officer's Address 16909 HIDDEN POND COURT, LOUISVILLE, KY, 40245, US
Website URL WWW.KYHANDSANDVOICES.ORG
Organization Name HANDS AND VOICES OF KENTUCKY INC
EIN 26-2461205
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 PO BOX 1925, DANVILEE, KY, 40423, US
Principal Officer's Name JEFF ROGERS
Principal Officer's Address PO BOX 1925, DANVILLE, KY, 40423, US
Website URL WWW.KYHANDSANDVOICES.ORG
Organization Name HANDS AND VOICES OF KENTUCKY INC
EIN 26-2461205
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 PO BOX 1925, DANVILEE, KY, 40423, US
Principal Officer's Name JEFF ROGERS
Principal Officer's Address PO BOX 1925, DANVILLE, KY, 40423, US
Website URL WWW.KYHANDSANDVOICES.ORG
Organization Name HANDS AND VOICES OF KENTUCKY INC
EIN 26-2461205
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 PO BOX 1925, DANVILEE, KY, 40423, US
Principal Officer's Name JEFF ROGERS
Principal Officer's Address PO BOX 1925, DANVILLE, KY, 40423, US
Website URL WWW.KYHANDSANDVOICES.ORG
Organization Name HANDS AND VOICES OF KENTUCKY INC
EIN 26-2461205
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 PO BOX 1925, DANVILEE, KY, 40423, US
Principal Officer's Name JEFF ROGERS
Principal Officer's Address PO BOX 1925, DANVILLE, KY, 40423, US
Website URL WWW.KYHANDSANDVOICES.ORG

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name HANDS AND VOICES OF KENTUCKY INC
EIN 26-2461205
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name HANDS AND VOICES OF KENTUCKY INC
EIN 26-2461205
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name HANDS AND VOICES OF KENTUCKY INC
EIN 26-2461205
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name HANDS AND VOICES OF KENTUCKY INC
EIN 26-2461205
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File
Organization Name HANDS AND VOICES OF KENTUCKY INC
EIN 26-2461205
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State