Search icon

PEACEFUL PAWS SPRINGS INC.

Company Details

Name: PEACEFUL PAWS SPRINGS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 30 Apr 2009 (16 years ago)
Organization Date: 30 Apr 2009 (16 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0728922
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40515
City: Lexington
Primary County: Fayette County
Principal Office: 2801 NEWMAN RD, LEXINGTON, KY 40515
Place of Formation: KENTUCKY

Registered Agent

Name Role
LUCAS GUY Registered Agent

President

Name Role
Amanda Gebhart President

Secretary

Name Role
Devon Vanhooser Secretary

Treasurer

Name Role
Zachary Guy Treasurer

Director

Name Role
Thomas Gebhart Director
Amanda Gebhart Director
Zachary Guy Director
JOANNE PETERSON Director
LINDA CAPPS Director
DAVID HATFIELD Director
TERESA HARDIE Director
STACEY CLEMENS Director

Incorporator

Name Role
LEGALZOOM.COM, INC. Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Registered Agent name/address change 2024-03-06
Annual Report 2024-03-06
Annual Report 2023-05-01
Annual Report 2022-08-11
Principal Office Address Change 2021-06-22
Annual Report 2021-06-22
Registered Agent name/address change 2021-06-22
Annual Report 2020-03-24
Annual Report 2019-09-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-4831704 Corporation Unconditional Exemption 2801 NEWMAN RD, LEXINGTON, KY, 40515-8912 2009-09
In Care of Name % CHERYL FLING
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 Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
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 Animal-Related: Animal Protection and Welfare
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_26-4831704_PEACEFULPAWSSPRINGSINC_08182009_01.tif

Form 990-N (e-Postcard)

Organization Name PEACEFUL PAWS SPRINGS INC
EIN 26-4831704
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 2801 newman rd, lexington, KY, 40517, US
Principal Officer's Name Amanda Gebhart
Principal Officer's Address 2801 newman rd, lexington, KY, 40517, US
Organization Name PEACEFUL PAWS SPRINGS INC
EIN 26-4831704
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 2801 Newman rd, Lexington, KY, 40515, US
Principal Officer's Name Amanda Gebhart
Principal Officer's Address 2801 Newman rd, Lexington, KY, 40515, US
Website URL www.peacefulpawssprings.org
Organization Name PEACEFUL PAWS SPRINGS INC
EIN 26-4831704
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 2801 Newman rd, Lexington, KY, 40515, US
Principal Officer's Name Amanda Gebhart
Principal Officer's Address 2801 Newman rd, lexington, KY, 40515, US
Website URL www.peacefulpawssprings.org
Organization Name PEACEFUL PAWS SPRINGS INC
EIN 26-4831704
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 2801 Newman Rd, Lexington, KY, 40515, US
Principal Officer's Name Amanda Gebhart
Principal Officer's Address 2801 Newton Rd, Lexington, KY, 40515, US
Organization Name PEACEFUL PAWS SPRINGS INC
EIN 26-4831704
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 2510 Pitts Rd, Ravenna, KY, 40472, US
Principal Officer's Name Terry Valenti
Principal Officer's Address 2510 Pitts Rd, Ravenna, KY, 40472, US
Organization Name PEACEFUL PAWS SPRINGS INC
EIN 26-4831704
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 2510 Pitts Rd, Ravenna, KY, 40472, US
Principal Officer's Name Terry Valenti
Principal Officer's Address 2510 Pitts Rd, Ravenna, KY, 40472, US
Organization Name PEACEFUL PAWS SPRINGS INC
EIN 26-4831704
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 2510 Pitts Road, Ravenna, KY, 40472, US
Principal Officer's Name Terry Valenti
Principal Officer's Address 2510 Pitts Road, Ravenna, KY, 40472, US
Organization Name PEACEFUL PAWS SPRINGS INC
EIN 26-4831704
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 2510 Pitts Road, Ravenna, KY, 40472, US
Principal Officer's Name Terry Valenti
Principal Officer's Address 2510 Pitts Road, Ravenna, KY, 40472, US
Organization Name PEACEFUL PAWS SPRINGS INC
EIN 26-4831704
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 2510 Pitts Road, Ravenna, KY, 40472, US
Principal Officer's Name Terry Valenti
Principal Officer's Address 2510 Pitts Road, Ravenna, KY, 40336, US
Organization Name PEACEFUL PAWS SPRINGS INC
EIN 26-4831704
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 2510 Pitts, Ravenna, KY, 40472, US
Principal Officer's Name Cheryl Fling
Principal Officer's Address 2510 Pitts, Ravenna, KY, 40472, US
Organization Name PEACEFUL PAWS SPRINGS INC
EIN 26-4831704
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 2510 Pitts Rd, Ravenna, KY, 40472, US
Principal Officer's Name Teresa Valenti
Principal Officer's Address 2510 Pitts Rd, Ravenna, KY, 40472, US
Organization Name PEACEFUL PAWS SPRINGS INC
EIN 26-4831704
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 2510 Pitts Rd, Ravenna, KY, 40472, US
Principal Officer's Name Cheryl Fling
Principal Officer's Address 2510 Pitts Rd, Ravenna, KY, 40472, US
Organization Name PEACEFUL PAWS SPRINGS INC
EIN 26-4831704
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 2510 PITTS ROAD, RAVENNA, KY, 40472, US
Principal Officer's Name CHERYL FLING
Principal Officer's Address 2510 PITTS ROAD, RAVENNA, KY, 40472, US

Sources: Kentucky Secretary of State