Search icon

JEFFERSON COUNTY EXTENSION FOUNDATION, INC.

Company Details

Name: JEFFERSON COUNTY EXTENSION FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 09 May 2008 (17 years ago)
Organization Date: 09 May 2008 (17 years ago)
Last Annual Report: 28 Jun 2024 (8 months ago)
Organization Number: 0704907
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40213
City: Louisville, Audubon Park, Lynnview, Poplar Hills
Primary County: Jefferson County
Principal Office: 4200 GARDINER VIEW AVE, STE. 101, 4200 GARDINER VIEW AVE, STE. 101, LOUISVILLE, LOUISVILLE, KY 40213
Place of Formation: KENTUCKY

Registered Agent

Name Role
Jennifer Palmer Registered Agent

President

Name Role
SteVon Edwards President

Secretary

Name Role
Lisa Hite Secretary

Treasurer

Name Role
Lisa Hite Treasurer

Vice President

Name Role
Amanda Fuller Vice President

Director

Name Role
Christina Britz Director
Kurt Mason Director
Matt Michaud Director
JAMES BUSCH Director
BILL SMITH Director
MARY WALLITSCH Director

Incorporator

Name Role
JAMES BUSCH Incorporator

Filings

Name File Date
Annual Report 2024-06-28
Reinstatement Certificate of Existence 2023-11-13
Reinstatement 2023-11-13
Registered Agent name/address change 2023-11-13
Reinstatement Approval Letter Revenue 2023-11-13
Administrative Dissolution 2023-10-04
Annual Report 2022-08-08
Annual Report Amendment 2022-08-08
Annual Report 2021-06-29
Registered Agent name/address change 2020-06-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0505789 Corporation Unconditional Exemption 4200 GARDINER LANE, LOUISVILLE, KY, 40213-0000 2017-05
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 Food, Agriculture and Nutrition: Nutrition
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2016-05-15
Revocation Posting Date 2016-08-08
Exemption Reinstatement Date 2016-05-15

Determination Letter

Final Letter(s) FinalLetter_30-0505789_JEFFERSONCOUNTYEXTENSIONFOUNDATIONINC_03092017.tif
FinalLetter_30-0505789_JEFFERSONCOUNTYEXTENSIONFOUNDATIONINC_11232009_01.tif
FinalLetter_30-0505789_JEFFERSONCOUNTYEXTENSIONFOUNDATIONINC_11232009_02.tif

Form 990-N (e-Postcard)

Organization Name JEFFERSON COUNTY EXTENSION FOUNDATION INC
EIN 30-0505789
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 4200 GARDINER LANE, LOUISVILLE, KY, 40213, US
Principal Officer's Name WILLIE HOWARD
Principal Officer's Address 4200 GARDINER LANE, LOUISVILLE, KY, 40213, US
Organization Name JEFFERSON COUNTY EXTENSION FOUNDATION INC
EIN 30-0505789
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 4200 GARDINER LANE, LOUISVILLE, KY, 40213, US
Principal Officer's Name WAYNE LONG
Principal Officer's Address 4200 GARDINER LANE, LOUISVILLE, KY, 40213, US
Organization Name JEFFERSON COUNTY EXTENSION FOUNDATION INC
EIN 30-0505789
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 4200 GARDINER LANE, LOUISVILLE, KY, 40213, US
Principal Officer's Name WAYNE LONG
Principal Officer's Address 4200 GARDINER LANE, LOUISVILLE, KY, 40213, US
Organization Name JEFFERSON COUNTY EXTENSION FOUNDATION INC
EIN 30-0505789
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 4200 GARDINER LANE, LOUISVILLE, KY, 40213, US
Principal Officer's Name WAYNE LONG
Principal Officer's Address 4200 GARDINER LANE, LOUISVILLE, KY, 40213, US
Organization Name JEFFERSON COUNTY EXTENSION FOUNDATION INC
EIN 30-0505789
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 4200 GARDINER VIEW AVENUE, LOUISVILLE, KY, 40213, US
Principal Officer's Name WAYNE LONG
Principal Officer's Address 4200 GARDINER VIEW AVENUE, LOUISVILLE, KY, 40213, US
Organization Name JEFFERSON COUNTY EXTENSION FOUNDATION INC
EIN 30-0505789
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 200 JUNEAU DRIVE STE 400, LOUISVILLE, KY, 40243, US
Principal Officer's Name STEVON EDWARDS
Principal Officer's Address 200 JUNEAU DRIVE STE 400, LOUISVILLE, KY, 40243, US
Organization Name JEFFERSON COUNTY EXTENSION FOUNDATION INC
EIN 30-0505789
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 810 Barret Avenue, Louisville, KY, 402041782, US
Principal Officer's Name Phillip W Long
Principal Officer's Address 810 Barret Avenue, Louisville, KY, 402041782, US
Organization Name JEFFERSON COUNTY EXTENSION FOUNDATION INC
EIN 30-0505789
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 810 Barret Avenue, Louisville, KY, 40204, US
Principal Officer's Name Dennis Cannon
Principal Officer's Address 810 Barret Avenue, Louisville, KY, 40204, US
Organization Name JEFFERSON COUNTY EXTENSION FOUNDATION INC
EIN 30-0505789
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 810 Barret Avenue, Louisville, KY, 40204, US
Principal Officer's Name Jim Busch
Principal Officer's Address 810 Barret Avenue, Louisville, KY, 40204, US

Sources: Kentucky Secretary of State