Search icon

APPOINTED PICTURES INC.

Company Details

Name: APPOINTED PICTURES INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Nov 2009 (15 years ago)
Organization Date: 04 Nov 2009 (15 years ago)
Last Annual Report: 27 Jan 2025 (3 months ago)
Organization Number: 0747140
Industry: Motion Pictures
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 6308 Hunters Grove Rd., LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

Registered Agent

Name Role
STEPHEN EASTON Registered Agent

President

Name Role
Roy Elias LeBlanc President

Director

Name Role
PETER LEBLANC Director
ANDRE GREEN Director
NATE HOLLINGSWORTH Director
Nate Hollingsworth Director
Peter LeBlanc Director
Lisette Frierson Director
De'Borah Whitfield Director

Incorporator

Name Role
ROY ELIAS LEBLANC, JR. Incorporator

Former Company Names

Name Action
THE EYC FILM FOUNDATION, INC. Old Name

Filings

Name File Date
Annual Report 2025-01-27
Registered Agent name/address change 2024-01-02
Principal Office Address Change 2024-01-02
Annual Report 2024-01-02
Annual Report 2023-08-16
Annual Report 2022-07-01
Annual Report 2021-07-14
Annual Report 2020-05-29
Annual Report 2019-06-01
Reinstatement 2018-02-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0995772 Corporation Unconditional Exemption 6308 HUNTERS GROVE RD, LOUISVILLE, KY, 40216-1454 2010-10
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 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 2024-12
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 Arts, Culture and Humanities: Film, Video
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)

Form 990-N (e-Postcard)

Organization Name APPOINTED PICTURES
EIN 27-0995772
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 6308 Hunters Grove Road, Louisville, KY, 40216, US
Principal Officer's Name Roy LeBlanc
Principal Officer's Address 2720 Bear Creek Lane, Chesapeake, VA, 23323, US
Website URL Appointed Media Group, LLC
Organization Name APPOINTED PICTURES
EIN 27-0995772
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 6308 Hunters Grove Road, Louisville, KY, 40216, US
Principal Officer's Name Roy LeBlanc
Principal Officer's Address 2720 Bear Creek Lane, Chesapeake, VA, 23323, US
Organization Name APPOINTED PICTURES
EIN 27-0995772
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 2720 Bear Creek Lane, Chesapeake, VA, 23323, US
Principal Officer's Name Roy E LeBlanc
Principal Officer's Address 2720 Bear Creek Lane, Chesapeake, VA, 23323, US
Organization Name APPOINTED PICTURES
EIN 27-0995772
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 2720 Bear Creek Lane, Chesapeake, VA, 23323, US
Principal Officer's Name Roy E LeBlanc
Principal Officer's Address 2720 Bear Creek Lane, Chesapeake, VA, 23323, US
Organization Name APPOINTED PICTURES
EIN 27-0995772
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 3405 Garland Ave, Louisville, KY, 40211, US
Principal Officer's Name Stephen Easton
Principal Officer's Address 3405 Garland Ave, Louisville, KY, 40211, US
Organization Name APPOINTED PICTURES
EIN 27-0995772
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 3405 Garland Ave, Louisville, KY, 40211, US
Principal Officer's Name Roy LeBlanc
Principal Officer's Address 2720 Bear Creek Lane, Chesapeake, VA, 23323, US
Organization Name APPOINTED PICTURES
EIN 27-0995772
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 3405 Garland Ave, Louisville, KY, 40211, US
Principal Officer's Name Roy LeBlanc
Principal Officer's Address 2720 Bear Creek Lane, Chesapeake, VA, 23323, US
Organization Name APPOINTED PICTURES
EIN 27-0995772
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 3405 Garland Ave, Louisville, KY, 40211, US
Principal Officer's Name Roy LeBlanc
Principal Officer's Address 625 Creekwood Dr, Chesapeake, VA, 23323, US
Organization Name APPOINTED PICTURES
EIN 27-0995772
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 3613 Endeavor Way, Louisville, KY, 40219, US
Principal Officer's Name Roy LeBlanc
Principal Officer's Address 446 Dunmore Drive, NEWPORT NEWS, VA, 23602, US
Website URL www.appointedpictures.org
Organization Name EYC FILM FOUNDATION INC
EIN 27-0995772
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 3613 Endeavor Way, Louisville, KY, 40219, US
Principal Officer's Name Roy LeBlanc
Principal Officer's Address 3613 Endeavor Way, Louisville, KY, 40219, US
Website URL eycfilms.org
Organization Name EYC FILM FOUNDATION INC
EIN 27-0995772
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 3613 Endeavor Way, Louisville, KY, 40219, US
Principal Officer's Name Roy LeBlanc
Principal Officer's Address 3613 Endeavor Way, Louisville, KY, 40219, US
Website URL eycfilms.org
Organization Name EYC FILM FOUNDATION INC
EIN 27-0995772
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 3613 Endeavor Way, Louisville, KY, 40219, US
Principal Officer's Name Roy LeBlanc
Principal Officer's Address 3613 Endeavor Way, Louisville, KY, 40219, US

Sources: Kentucky Secretary of State