Organization Name |
YPAL CARES INC |
EIN |
27-1212669 |
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 |
614 West Main Street Suite 6000, Louisville, KY, 40202, US |
Principal Officer's Name |
Christopher Lyons |
Principal Officer's Address |
614 West Main Street Suite 6000, Louisville, KY, 40202, US |
|
Organization Name |
YPAL CARES INC |
EIN |
27-1212669 |
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 |
614 West Main Street Suite 6000, Louisville, KY, 40202, US |
Principal Officer's Name |
Christopher Lyons |
Principal Officer's Address |
614 West Main Street Suite 6000, Louisville, KY, 40202, US |
|
Organization Name |
YPAL CARES INC |
EIN |
27-1212669 |
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 |
614 West Main Street Suite 6000, Louisville, KY, 40202, US |
Principal Officer's Name |
Christian Bowles |
Principal Officer's Address |
614 West Main Street Suite 6000, Louisville, KY, 40202, US |
|
Organization Name |
YPAL CARES INC |
EIN |
27-1212669 |
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 |
614 W Main Street Ste 6000, Louisville, KY, 40202, US |
Principal Officer's Name |
Christian Bowles |
Principal Officer's Address |
614 W Main Street Ste 6000, Louisville, KY, 40202, US |
|
Organization Name |
YPAL CARES INC |
EIN |
27-1212669 |
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 |
614 W MAIN STREET NO 6000, LOUISVILLE, KY, 402024299, US |
Principal Officer's Name |
CHRISTIAN BOWLES |
Principal Officer's Address |
614 W MAIN STREET STE 6000, LOUISVILLE, KY, 40202, US |
|
Organization Name |
YPAL CARES INC |
EIN |
27-1212669 |
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 |
614 W Main Street Ste 6000, Louisville, KY, 40202, US |
Principal Officer's Name |
Rachel Sipp |
Principal Officer's Address |
614 W Main Street Ste 6000, Louisville, KY, 40202, US |
|
Organization Name |
YPAL CARES INC |
EIN |
27-1212669 |
Tax Year |
2016 |
Beginning of tax period |
2016-07-01 |
End of tax period |
2017-06-30 |
Gross receipts not greater than $50000 |
Yes |
Organization has terminated |
No |
Mailing Address |
614 W Main Street Ste 6000, Louisville, KY, 40202, US |
Principal Officer's Name |
Rachel Sipp |
Principal Officer's Address |
614 W Main Street Ste 6000, Louisville, KY, 40202, US |
Website URL |
YPAL Foundation |
|
Organization Name |
YPAL CARES INC |
EIN |
27-1212669 |
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 |
614 W Main Street 6000, Louisville, KY, 40202, US |
Principal Officer's Name |
Ashley Penn |
Principal Officer's Address |
614 W Main Street 6000, Louisville, KY, 40202, US |
|
Organization Name |
YPAL CARES INC |
EIN |
27-1212669 |
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 |
614 W Main Street 6000, Louisville, KY, 40202, US |
Principal Officer's Name |
Patrick Broderick |
Principal Officer's Address |
614 W Main Street 6000, Louisville, KY, 40202, US |
Website URL |
https://www.ypal.org/ypal-cares.html |
|
Organization Name |
YPAL Cares Inc |
EIN |
27-1212669 |
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 |
550 S Fourth Street, Louisville, KY, 40202, US |
Principal Officer's Name |
Mark Mucci |
Principal Officer's Address |
1800 Stevens Ave, Louisville, KY, 40205, US |
Website URL |
www.ypalcares.org |
|
Organization Name |
YPAL CARES INC |
EIN |
27-1212669 |
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 |
732 W Main Street, Louisville, KY, 40202, US |
Principal Officer's Name |
Matt Rossiter |
Principal Officer's Address |
2102 Woodbourne Ave, Louisville, KY, 40205, US |
Website URL |
www.ypalcares.org |
|
Organization Name |
YPAL CARES INC |
EIN |
27-1212669 |
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 |
550 S Fourth Street, Louisville, KY, 40202, US |
Principal Officer's Name |
Cash Moter |
Principal Officer's Address |
550 S Fourth Street, Louisville, KY, 40202, US |
Website URL |
www.ypalcares.org |
|