Search icon

HOPEFUL FARM FOUNDATION,INC.

Company Details

Name: HOPEFUL FARM FOUNDATION,INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Jul 2008 (17 years ago)
Organization Date: 30 Jul 2008 (17 years ago)
Last Annual Report: 30 May 2024 (9 months ago)
Organization Number: 0710490
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 530 PHELPS ROAD, RICHMOND, KY 40475-9359
Place of Formation: KENTUCKY

Registered Agent

Name Role
CLAIRE ELIZABETH CROSBY Registered Agent

President

Name Role
Claire Elizabeth Crosby President

Secretary

Name Role
Michele Ridenour Secretary

Treasurer

Name Role
Robert Frank Novak Treasurer

Vice President

Name Role
Cathy Davis Vice President

Director

Name Role
Mark Ridenour Director
Phyllis Ose Director
Mary Gordon Director
CLAIRE NOVAK Director
PHYLLIS OSE Director
ROBERT NOVAK Director

Incorporator

Name Role
FOSTER OCKERMAN, JR. Incorporator

Filings

Name File Date
Annual Report 2024-05-30
Annual Report 2023-06-02
Registered Agent name/address change 2022-10-14
Principal Office Address Change 2022-10-14
Annual Report 2022-04-19
Annual Report 2021-06-28
Annual Report 2020-07-11
Annual Report 2019-06-27
Annual Report 2018-06-30
Annual Report 2017-06-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3076279 Corporation Unconditional Exemption 530 PHELPS RD, RICHMOND, KY, 40475-9359 2009-10
In Care of Name % CLAIRE E NOVAK
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 Health Care: Rehabilitative Medical Services
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 HOPEFUL FARM FOUNDATION INC
EIN 26-3076279
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 530 Phelps Rd, Richmond, KY, 40475, US
Principal Officer's Name Claire E Novak
Principal Officer's Address 530 Phelps Rd, Richmond, KY, 40475, US
Organization Name HOPEFUL FARM FOUNDATION INC
EIN 26-3076279
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 530 Phelps Road, Richmond, KY, 40475, US
Principal Officer's Name Claire Crosby
Principal Officer's Address 530 Phelps Road, Richmond, KY, 40475, US
Organization Name HOPEFUL FARM FOUNDATION INC
EIN 26-3076279
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 530 Phelps Rd, Richmond, KY, 40475, US
Principal Officer's Name Claire Crosby
Principal Officer's Address 530 Phelps Rd, Richmond, KY, 40475, US
Organization Name HOPEFUL FARM FOUNDATION INC
EIN 26-3076279
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 2160 Shun Pike, Nicholasville, KY, 40356, US
Principal Officer's Name Claire Crosby
Principal Officer's Address 530 Phelps, Richmond, KY, 40475, US
Organization Name HOPEFUL FARM FOUNDATION INC
EIN 26-3076279
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 2160 Shun Pike, Nicholasville, KY, 40356, US
Principal Officer's Name Claire Crosby
Principal Officer's Address 2160 Shun Pike, Nicholasville, KY, 40356, US
Organization Name HOPEFUL FARM FOUNDATION INC
EIN 26-3076279
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 2160 Shun Pike, Nicholasville, KY, 40356, US
Principal Officer's Name Claire Novak
Principal Officer's Address 2160 Shun Pike, Nicholasville, KY, 40356, US
Organization Name HOPEFUL FARM FOUNDATION INC
EIN 26-3076279
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 2160 Shun Pike, Nicholasville, KY, 40356, US
Principal Officer's Name Claire Novak
Principal Officer's Address 2160 Shun Pike, Nicholasville, KY, 40356, US
Organization Name HOPEFUL FARM FOUNDATION INC
EIN 26-3076279
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 2160 Shun Pike, Nicholasville, KY, 40356, US
Principal Officer's Name Claire E Novak
Principal Officer's Address 2160 Shun Pike, Nicholasville, KY, 40356, US
Organization Name HOPEFUL FARM FOUNDATION INC
EIN 26-3076279
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 2160 Shun Pike, Nicholasville, KY, 40356, US
Principal Officer's Name Claire E Novak
Principal Officer's Address 2160 Shun Pike, Nicholasville, KY, 40356, US
Organization Name HOPEFUL FARM FOUNDATION INC
EIN 26-3076279
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 2160 Shun Pike, Nicholasville, KY, 40356, US
Principal Officer's Name Claire E Novak
Principal Officer's Address 2160 Shun Pike, Nicholasville, KY, 40356, US
Organization Name HOPEFUL FARM FOUNDATION INC
EIN 26-3076279
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 2160 Shun Pike, Nicholasville, KY, 40356, US
Principal Officer's Name Claire E Novak
Principal Officer's Address 2160 Shun Pike, Nicholasville, KY, 40356, US
Website URL hopefulfarm.org
Organization Name HOPEFUL FARM FOUNDATION INC
EIN 26-3076279
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 2160 Shun Pike, Nicholasville, KY, 40356, US
Principal Officer's Name Claire E Novak
Principal Officer's Address 2160 Shun Pike, Nicholasville, KY, 40356, US
Website URL hopefulfarm.org
Organization Name HOPEFUL FARM FOUNDATION INC
EIN 26-3076279
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 26306 N fairfield Road, Lake Zurich, IL, 60047, US
Principal Officer's Name Claire E Novak
Principal Officer's Address 26306 N Fairfield Road, Lake Zurich, IL, 60047, US
Website URL hopefulfarm.org
Organization Name HOPEFUL FARM FOUNDATION INC
EIN 26-3076279
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 209 E High Street, Lexington, KY, 40507, US
Principal Officer's Name Claire E Novak
Principal Officer's Address P O Box 910692, Lexington, KY, 40591, US
Website URL http://www.hopefulfarm.com

Sources: Kentucky Secretary of State