Search icon

KENTUCKY CENTER FOR OPPORTUNITY, INC.

Company Details

Name: KENTUCKY CENTER FOR OPPORTUNITY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Oct 2008 (16 years ago)
Organization Date: 10 Oct 2008 (16 years ago)
Last Annual Report: 22 May 2024 (10 months ago)
Organization Number: 0715424
Industry: Miscellaneous Services
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

Director

Name Role
LOUIS KELLY Director
DENNIS DORTON Director
Jennifer Sheehan Director
Don Parkinson Director
K. Gail Russell Director
J. TODD P'POOL Director
NORMAN L. WAGNER, JR. Director

Incorporator

Name Role
MARK F. SOMMER Incorporator

Registered Agent

Name Role
KRISTEN HILL Registered Agent

Officer

Name Role
K. Gail Russell Officer

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-05-11
Annual Report 2022-06-06
Registered Agent name/address change 2021-05-18
Annual Report 2021-05-18
Principal Office Address Change 2020-06-29
Annual Report 2020-06-29
Registered Agent name/address change 2019-05-29
Annual Report 2019-05-29
Annual Report 2018-04-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-3691201 Corporation Unconditional Exemption 220 W MAIN ST STE 1900, LOUISVILLE, KY, 40202-5307 2009-04
In Care of Name % KRISTEN WEBB
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 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 Civil Rights, Social Action, Advocacy: Research Institutes and Public Policy Analysis
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)

Determination Letter

Final Letter(s) FinalLetter_26-3691201_KENTUCKYCENTERFOROPPORTUNITYINC_12042008_01.tif
FinalLetter_26-3691201_KENTUCKYCENTERFOROPPORTUNITYINC_12042008_02.tif
FinalLetter_26-3691201_KENTUCKYCENTERFOROPPORTUNITYINC_12042008_03.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY CENTER FOR OPPORTUNITY
EIN 26-3691201
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 West Main Street Suite 1900, Louisville, KY, 40202, US
Principal Officer's Name K Gail Russell
Principal Officer's Address 220 West Market Street Suite 1900, Louisville, KY, 40202, US
Organization Name KENTUCKY CENTER FOR OPPORTUNITY
EIN 26-3691201
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 West Main Street Suite 1900, Louisville, KY, 40202, US
Principal Officer's Name K Gail Russell
Principal Officer's Address 220 West Main Street Suite 1900, Louisville, KY, 40202, US
Organization Name KENTUCKY CENTER FOR OPPORTUNITY
EIN 26-3691201
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 220 West Main Street Suite 1900, Louisville, KY, 40202, US
Principal Officer's Name K Gail Russell
Principal Officer's Address 220 West Main Street Suite 1900, Louisville, KY, 40202, US
Organization Name KENTUCKY CENTER FOR OPPORTUNITY
EIN 26-3691201
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 220 West Main Street Suite 1900, Louisville, KY, 40202, US
Principal Officer's Name K Gail Russell
Principal Officer's Address 220 West Main Street Suite 1900, Louisville, KY, 40202, US
Organization Name KENTUCKY CENTER FOR OPPORTUNITY
EIN 26-3691201
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 220 West Main Street, LOUISVILLE, KY, 40202, US
Principal Officer's Name Kristen Webb
Principal Officer's Address 2801 Juniper Hill Court, Louisville, KY, 40206, US
Organization Name KENTUCKY CENTER FOR OPPORTUNITY
EIN 26-3691201
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 400 West Market Street, Louisville, KY, 40202, US
Principal Officer's Name Kristen Webb
Principal Officer's Address 400 West Market Street, Louisville, KY, 40202, US
Organization Name KENTUCKY CENTER FOR OPPORTUNITY
EIN 26-3691201
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 400 West Market Street, Louisville, KY, 40202, US
Principal Officer's Name Kristen Webb
Principal Officer's Address 400 West Market Street, Louisville, KY, 40202, US
Organization Name KENTUCKY CENTER FOR OPPORTUNITY
EIN 26-3691201
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 4949 Old Brownsboro Road No 289, Louisville, KY, 40222, US
Principal Officer's Name Norman Wagner
Principal Officer's Address 4949 Old Brownsboro Road No 289, Louisville, KY, 40222, US
Organization Name KENTUCKY CENTER FOR OPPORTUNITY
EIN 26-3691201
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 6805, Louisville, KY, 40206, US
Principal Officer's Name Kristen Webb
Principal Officer's Address PO Box 6805, Louisville, KY, 40206, US
Organization Name KENTUCKY CENTER FOR OPPORTUNITY
EIN 26-3691201
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 6805, Louisville, KY, 40206, US
Principal Officer's Name Kristen Webb
Principal Officer's Address PO Box 6805, Louisville, KY, 40206, US
Organization Name KENTUCKY CENTER FOR OPPORTUNITY
EIN 26-3691201
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, LOUSIVILLE, KY, 40222, US
Principal Officer's Name KRISTEN WEBB
Principal Officer's Address 5018 DUNVEGAN ROAD, LOUISVILLE, KY, 40222, US
Organization Name KENTUCKY CENTER FOR OPPORTUNITY
EIN 26-3691201
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 CENTER FOR OPPORTUNITY
EIN 26-3691201
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 6805, LOUISVILLE, KY, 40206, US
Principal Officer's Name Kristen Webb
Principal Officer's Address PO Box 6805, Louisville, KY, 40206, US
Organization Name KENTUCKY CENTER FOR OPPORTUNITY
EIN 26-3691201
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 6805, LOUISVILLE, KY, 40206, US
Principal Officer's Name NORMAN L WAGNER JR
Principal Officer's Address 401 WEST MAIN ST STE 1950, LOUISVILLE, KY, 40202, US

Sources: Kentucky Secretary of State