Search icon

YPAL Cares, Inc.

Company Details

Name: YPAL Cares, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Oct 2009 (15 years ago)
Organization Date: 29 Oct 2009 (15 years ago)
Last Annual Report: 10 Jul 2024 (9 months ago)
Organization Number: 0746772
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 101 S. 5th Street Suite 2300, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Registered Agent

Name Role
JON CAYOT Registered Agent

Director

Name Role
Ashley Roberts Director
Nina Johnson Director
Emma Hutchens Director
Stephen Swan Director
Michael Clemons Director
Mendell Taylor Director

Incorporator

Name Role
Elizabeth A Cooper Incorporator

President

Name Role
Mandy Jackson President

Secretary

Name Role
Trevor Leuck Secretary

Treasurer

Name Role
Christopher Lyons Treasurer

Vice President

Name Role
Erica Holloway-McDaniel Vice President

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002023 Exempt Organization Inactive - - - - Louisville, JEFFERSON, KY

Assumed Names

Name Status Expiration Date
YPAL Foundation Inactive 2022-10-17

Filings

Name File Date
Annual Report 2024-07-10
Annual Report 2023-08-08
Registered Agent name/address change 2023-08-08
Principal Office Address Change 2023-08-08
Annual Report 2022-06-14
Annual Report 2021-05-20
Annual Report 2020-07-02
Annual Report 2019-06-27
Annual Report 2018-06-18
Certificate of Assumed Name 2017-10-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1212669 Corporation Unconditional Exemption 614 W MAIN ST STE 6000, LOUISVILLE, KY, 40202-4299 2011-03
In Care of Name % LEADERSHIP LOUISVILLE CENTER
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
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 Public& Societal Benefit: Leadership Development
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_27-1212669_YPALCARESINC_12022010_01.tif

Form 990-N (e-Postcard)

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

Sources: Kentucky Secretary of State