Search icon

EMERGING WORKFORCE INITIATIVE, INC.

Company Details

Name: EMERGING WORKFORCE INITIATIVE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Nov 2009 (15 years ago)
Organization Date: 03 Nov 2009 (15 years ago)
Last Annual Report: 15 Feb 2025 (2 months ago)
Organization Number: 0747046
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 415 OREAD RD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
SFJNTUK53XP2 2024-07-17 415 OREAD RD, LOUISVILLE, KY, 40207, 1916, USA PO BOX 6162, LOUISVILLE, KY, 40206, USA

Business Information

Doing Business As THE BOOK WORKS PROJECT
URL https://www.thebookworks.org/
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2023-07-27
Initial Registration Date 2023-05-20
Entity Start Date 2009-10-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 624190

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELIZABETH SENN-ALVEY
Address 415 OREAD ROAD, LOUISVILLE, KY, 40207, USA
Government Business
Title PRIMARY POC
Name ELIZABETH SENN-ALVEY
Address 415 OREAD ROAD, LOUISVILLE, KY, 40207, USA
Past Performance Information not Available

Officer

Name Role
Elizabeth Ann Senn-Alvey Officer

Registered Agent

Name Role
ELIZABETH A. SENN-ALVEY Registered Agent

Director

Name Role
ELIZABETH SENN-ALVEY Director
John Langford Director
Melissa Banks Director
Daniel Heekin Director
Anastasia Chapman Director
Kahlia Evans Director
Michael Russman Director
Stacy Deck Director
JANET BLAKE Director
LEONARD BRIGHT Director

Incorporator

Name Role
ELIZABETH A. SENN-ALVEY Incorporator

Assumed Names

Name Status Expiration Date
The Book Works Project Active 2029-02-28

Filings

Name File Date
Annual Report 2025-02-15
Annual Report 2024-02-29
Registered Agent name/address change 2024-02-29
Name Renewal 2024-02-29
Amended and Restated Articles 2023-08-08
Annual Report 2023-03-12
Annual Report 2022-03-06
Annual Report 2021-02-15
Annual Report 2020-03-20
Certificate of Assumed Name 2019-05-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1301274 Corporation Unconditional Exemption PO BOX 6162, LOUISVILLE, KY, 40206-0162 2010-02
In Care of Name % ELIZABETH SENN ALVEY
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 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 71805
Income Amount 110027
Form 990 Revenue Amount 110027
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
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_27-1301274_EMERGINGWORKFORCEINITIATIVEINC_12172009_01.tif

Form 990-N (e-Postcard)

Organization Name EMERGING WORKFORCE INITIATIVE INC
EIN 27-1301274
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 415 Oread Road, Louisville, KY, 40207, US
Principal Officer's Name Elizabeth A Senn-Alvey
Principal Officer's Address 415 Oread Road, Louisville, KY, 40207, US
Website URL Emerging Workforce Initiative, Inc.
Organization Name EMERGING WORKFORCE INITIATIVE INC
EIN 27-1301274
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 PO Box 6162, Louisville, KY, 40206, US
Principal Officer's Name Elizabeth Senn-Alvey
Principal Officer's Address PO Box 6162, Louisville, KY, 40206, US
Website URL www.emergingwork.org
Organization Name EMERGING WORKFORCE INITIATIVE INC
EIN 27-1301274
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 415 Oread Rd, Louisville, KY, 40207, US
Principal Officer's Name Elizabeth Senn-Alvey
Principal Officer's Address 415 Oread Rd, Louisville, KY, 40207, US
Website URL www.emergingwork.org
Organization Name EMERGING WORKFORCE INITIATIVE INC
EIN 27-1301274
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 415 Oread Road, Louisville, KY, 40207, US
Principal Officer's Name Elizabeth Senn-Alvey
Principal Officer's Address 415 Oread Road, Louisville, KY, 40207, US
Website URL http://www.emergingwork.org/
Organization Name EMERGING WORKFORCE INITIATIVE INC
EIN 27-1301274
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 415 Oread Road, Louisville, KY, 40207, US
Principal Officer's Name Elizabeth Senn-Alvey
Principal Officer's Address 415 Oread Road, Louisville, KY, 40207, US
Website URL www.emergingwork.org
Organization Name EMERGING WORKFORCE INITIATIVE INC
EIN 27-1301274
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 415 Oread Road, Louisville, KY, 40207, US
Principal Officer's Name Elizabeth Senn-Alvey
Principal Officer's Address 415 Oread Road, Louisville, KY, 40207, US
Website URL www.emergingwork.org
Organization Name EMERGING WORKFORCE INITIATIVE INC
EIN 27-1301274
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 415 Oread Road, Louisville, KY, 40207, US
Principal Officer's Name Elizabeth Senn-Alvey
Principal Officer's Address 415 Oread Road, Louisville, KY, 40207, US
Website URL www.emergingwork.org
Organization Name EMERGING WORKFORCE INITIATIVE INC
EIN 27-1301274
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 415 Oread Road, Louisville, KY, 40207, US
Principal Officer's Name Elizabeth Senn-Alvey
Principal Officer's Address 415 Oread Road, Louisville, KY, 40207, US
Website URL www.emergingwork.org
Organization Name EMERGING WORKFORCE INITIATIVE INC
EIN 27-1301274
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 415 Oread Road, Louisville, KY, 40207, US
Principal Officer's Name Elizabeth Senn-Alvey
Principal Officer's Address 415 Oread Road, Louisville, KY, 40207, US
Website URL www.emergingwork.org
Organization Name EMERGING WORKFORCE INITIATIVE INC
EIN 27-1301274
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 2304 Fox Trail Court, LaGrange, KY, 40031, US
Principal Officer's Name Elizabeth Senn-Alvey
Principal Officer's Address 2304 Fox Trail Court, LaGrange, KY, 40031, US
Website URL www.emergingworkforce.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name EMERGING WORKFORCE INITIATIVE INC
EIN 27-1301274
Tax Period 202312
Filing Type E
Return Type 990EZ
File View File
Organization Name EMERGING WORKFORCE INITIATIVE INC
EIN 27-1301274
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name EMERGING WORKFORCE INITIATIVE INC
EIN 27-1301274
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State