Search icon

KENTUCKY OPPORTUNITY COALITION, INC.

Company Details

Name: KENTUCKY OPPORTUNITY COALITION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Oct 2008 (17 years ago)
Organization Date: 10 Oct 2008 (17 years ago)
Last Annual Report: 01 May 2024 (a year ago)
Organization Number: 0715422
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 220 WEST MAIN STREET, SUITE 1900, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
LANDRUM AND SHOUSE, LLP Registered Agent

Officer

Name Role
BRIDGET M. BUSH Officer

Secretary

Name Role
JEAN DORTON Secretary

Treasurer

Name Role
JOHN R. TRIPLETT Treasurer

Director

Name Role
JOHN R. TRIPLETT Director
BRIDGET M. BUSH Director
JEAN DORTON Director
MICHAEL GOINS Director
BRIDGET BUSH Director
KAREN SELLERS Director
DAVID MAST Director
JAMES E. MILLIMAN Director

Incorporator

Name Role
MARK F. SOMMER Incorporator

Filings

Name File Date
Annual Report 2024-05-01
Annual Report 2023-04-11
Principal Office Address Change 2022-05-11
Annual Report 2022-05-11
Annual Report 2021-02-23
Annual Report 2020-03-17
Annual Report 2019-02-14
Annual Report 2018-02-20
Annual Report 2017-03-08
Annual Report 2016-01-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3722621 Corporation Unconditional Exemption 220 W MAIN ST STE 1900, LOUISVILLE, KY, 40202-5307 2009-02
In Care of Name % KRISTEN WEBB
Group Exemption Number 0000
Subsection Civic League, Local Association of Employees, Social Welfare 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 not deductible.
Foundation All organizations except 501(c)(3)
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 Community Improvement, Capacity Building: Community Coalitions
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_26-3722621_KENTUCKYOPPORTUNITYCOALITIONINC_12042008_01.tif
FinalLetter_26-3722621_KENTUCKYOPPORTUNITYCOALITIONINC_12042008_02.tif
FinalLetter_26-3722621_KENTUCKYOPPORTUNITYCOALITIONINC_12042008_03.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY OPPORTUNITY COALITION
EIN 26-3722621
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 220 West Main Street Ste 1900, Louisville, KY, 40202, US
Principal Officer's Name Bridget Bush
Principal Officer's Address 220 West Main Street Ste 1900, Louisville, KY, 40202, US
Website URL kentuckyopportunitycoalition.com
Organization Name KENTUCKY OPPORTUNITY COALITION
EIN 26-3722621
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 220 W Main Street Ste 1900, Louisville, KY, 40202, US
Principal Officer's Name Bridget Bush
Principal Officer's Address 220 W Main Street Ste 1900, Louisville, KY, 40202, US
Website URL kentuckyopportunitycoalition.com
Organization Name KENTUCKY OPPORTUNITY COALITION INC
EIN 26-3722621
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 220 W MAIN STREET STE 1900, LOUISVILLE, KY, 40202, US
Principal Officer's Name BRIDGET BUSH
Principal Officer's Address 220 W MAIN STREET STE 1900, LOUISVILLE, KY, 40202, US
Website URL KENTUCKYOPPORTUNITYCOALITION.COM
Organization Name KENTUCKY OPPORTUNITY COALITION
EIN 26-3722621
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 6067, Louisville, KY, 40206, US
Principal Officer's Name Kristen Webb
Principal Officer's Address PO Box 6067, Louisville, KY, 40206, US
Organization Name KENTUCKY OPPORTUNITY COALITION
EIN 26-3722621
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 5018 DUNVEGAN ROAD, LOUISVILLE, KY, 40222, US
Principal Officer's Name KRISTEN WEBB
Principal Officer's Address 5018 DUNVEGAN ROA, LOUISVILLE, KY, 40222, US
Organization Name KENTUCKY OPPORTUNITY COALITION
EIN 26-3722621
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 5018 DUNVEGAN ROAD, LOUISVILLE, KY, 40222, US
Principal Officer's Name KRISTEN WEBB
Principal Officer's Address 5018 DUNVEGAN ROAD, LOUISVILLE, KY, 40222, US
Organization Name KENTUCKY OPPORTUNITY COALITION
EIN 26-3722621
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 6067, LOUISVILLE, KY, 40206, US
Principal Officer's Name Kristen Webb
Principal Officer's Address PO BOX 6067, LOUISVILLE, KY, 40206, US
Organization Name KENTUCKY OPPORTUNITY COALITION
EIN 26-3722621
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 6067, LOUISVILLE, KY, 40206, US
Principal Officer's Name KRISTEN WEBB HILL
Principal Officer's Address PO BOX 6067, LOUISVILLE, KY, 40206, US

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

Organization Name KENTUCKY OPPORTUNITY COALITION INC
EIN 26-3722621
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name KENTUCKY OPPORTUNITY COALITION INC
EIN 26-3722621
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name KENTUCKY OPPORTUNITY COALITION INC
EIN 26-3722621
Tax Period 201912
Filing Type P
Return Type 990O
File View File
Organization Name KENTUCKY OPPORTUNITY COALITION INC
EIN 26-3722621
Tax Period 201812
Filing Type P
Return Type 990O
File View File
Organization Name KENTUCKY OPPORTUNITY COALITION INC
EIN 26-3722621
Tax Period 201712
Filing Type P
Return Type 990O
File View File
Organization Name KENTUCKY OPPORTUNITY COALITION INC
EIN 26-3722621
Tax Period 201612
Filing Type P
Return Type 990O
File View File
Organization Name KENTUCKY OPPORTUNITY COALITION INC
EIN 26-3722621
Tax Period 201512
Filing Type P
Return Type 990O
File View File

Sources: Kentucky Secretary of State