Search icon

THE ARTS COUNCIL OF MERCER COUNTY, INCORPORATED

Company Details

Name: THE ARTS COUNCIL OF MERCER COUNTY, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Jun 2009 (16 years ago)
Organization Date: 16 Jun 2009 (16 years ago)
Last Annual Report: 02 Jul 2024 (9 months ago)
Organization Number: 0725117
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 128 S. MAIN STREET, HARRODSBURG, KY 40330
Place of Formation: KENTUCKY

President

Name Role
Toni Brumback Preston President

Secretary

Name Role
Mary Jo Lawson Secretary

Director

Name Role
LEON MAYO Director
DUSTIN MOSKO Director
TODD BURNS Director
CHERIE CLARK Director
James Preston Director
Teresa Noel Director
Jane Taylor Director

Incorporator

Name Role
JOY B. MOSKO Incorporator

Treasurer

Name Role
June Ison Treasurer

Vice President

Name Role
Carol Culling Vice President

Registered Agent

Name Role
TONI B. PRESTON Registered Agent

Former Company Names

Name Action
THE ARTS COUNCIL OF MERCER COUNTY, INCORPORATED Type Conversion

Filings

Name File Date
Annual Report 2024-07-02
Annual Report 2023-05-14
Annual Report 2022-06-13
Annual Report 2021-06-14
Reinstatement Certificate of Existence 2020-12-15
Reinstatement 2020-12-15
Reinstatement Approval Letter Revenue 2020-12-15
Principal Office Address Change 2020-12-15
Registered Agent name/address change 2020-12-15
Administrative Dissolution 2020-10-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-4504771 Corporation Unconditional Exemption 128 S MAIN ST, HARRODSBURG, KY, 40330-1633 2010-09
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, 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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Arts Council/Agency
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_26-4504771_THEARTSCOUNCILOFMERCERCOUNTY_10052010_01.tif
FinalLetter_26-4504771_THEARTSCOUNCILOFMERCERCOUNTY_10052010_02.tif
FinalLetter_26-4504771_THEARTSCOUNCILOFMERCERCOUNTY_10052010_03.tif

Form 990-N (e-Postcard)

Organization Name ARTS COUNCIL OF MERCER COUNTY INC
EIN 26-4504771
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 128 S MAIN ST, HARRODSBURG, KY, 40330, US
Principal Officer's Name TONI PRESTON
Principal Officer's Address 350 N COLLEGE ST, HARRODSBURG, KY, 40330, US
Organization Name ARTS COUNCIL OF MERCER COUNTY INC
EIN 26-4504771
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 128 S MAIN ST, HARRODSBURG, KY, 40330, US
Principal Officer's Name TONI PRESTON
Principal Officer's Address 350 N COLLEGE ST, HARRODSBURG, KY, 40330, US
Organization Name ARTS COUNCIL OF MERCER COUNTY
EIN 26-4504771
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 128 S Main St, Harrodsburg, KY, 40330, US
Principal Officer's Name Toni Preston
Principal Officer's Address 128 S Main St, Harrodsburg, KY, 40330, US
Organization Name THE ARTS COUNCIL OF MERCER COUNTY
EIN 26-4504771
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 128 S MAIN, Harrodsburg, KY, 40330, US
Principal Officer's Name TONI PRESTON
Principal Officer's Address 128 S MAIN, Harrodsburg, KY, 40330, US
Website URL N/A
Organization Name ARTS COUNCIL OF MERCER COUNTY
EIN 26-4504771
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 128 S Main St, Harrodsburg, KY, 40330, US
Principal Officer's Name Toni Preston
Principal Officer's Address 128 S Main St, Harrodsburg, KY, 40330, US
Organization Name ARTS COUNCIL OF MERCER COUNTY
EIN 26-4504771
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 S Main, Harrodsburg, KY, 40330, US
Principal Officer's Name Michael Culligan
Principal Officer's Address 120 S Main St, Harrodsburg, KY, 40330, US
Organization Name ARTS COUNCIL OF MERCER COUNTY
EIN 26-4504771
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 S Main St, Harrodsburg, KY, 40330, US
Principal Officer's Name Sarah Morgan Tolbert
Principal Officer's Address 120 S Main ST, Harrodsburg, KY, 40330, US
Organization Name ARTS COUNCIL OF MERCER COUNTY
EIN 26-4504771
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 South Main Street, Harrodsburg, KY, 40330, US
Principal Officer's Name Gemma Ziegler
Principal Officer's Address 120 South Main Street, Harrodsburg, KY, 40330, US
Website URL artscouncilofmercer.com
Organization Name ARTS COUNCIL OF MERCER COUNTY
EIN 26-4504771
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 South Main Street, Harrodsburg, KY, 40330, US
Principal Officer's Name Matthew Singleton
Principal Officer's Address 222 E Lexington Street, Harrodsburg, KY, 40330, US
Website URL www.artscouncilofmercer.com
Organization Name ARTS COUNCIL OF MERCER COUNTY
EIN 26-4504771
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 South Main St, Harrodsburg, KY, 40330, US
Principal Officer's Name Brenda Cashel
Principal Officer's Address 3696 MACKVILLE RD, HARRODSBURG, KY, 40330, US
Website URL www.artscouncilofmercer.com
Organization Name ARTS COUNCIL OF MERCER COUNTY
EIN 26-4504771
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 120 South Main Street, Harrodsburg, KY, 40330, US
Principal Officer's Name Joy Mosko
Principal Officer's Address 120 South Main Street, Harrodsburg, KY, 40330, US
Website URL www.artscouncilofmercer.com
Organization Name ARTS COUNCIL OF MERCER COUNTY
EIN 26-4504771
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 913 Mackville Road, Harrodsburg, KY, 40330, US
Principal Officer's Name Joy Mosko
Principal Officer's Address 913 Mackville Road, Harrodsburg, KY, 40330, US
Website URL artscouncilmercercounty@yahoo.com
Organization Name ARTS COUNCIL OF MERCER COUNTY
EIN 26-4504771
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 235 Ashley Camp Rd, Harrodsburg, KY, 40330, US
Principal Officer's Name Arts Council of Mercer County
Principal Officer's Address 235 Ashley Camp Rd, Harrodsburg, KY, 40330, US
Website URL www.artscouncilofmercer.com

Sources: Kentucky Secretary of State