Search icon

KOSMOSDALE ORAL HISTORY PROJECT, INC.

Company Details

Name: KOSMOSDALE ORAL HISTORY PROJECT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 Jan 2010 (15 years ago)
Organization Date: 29 Jan 2010 (15 years ago)
Last Annual Report: 06 May 2024 (a year ago)
Organization Number: 0755394
Industry: Miscellaneous Manufacturing Industries
Number of Employees: Small (0-19)
ZIP code: 40272
City: Louisville, Valley Sta, Valley Station
Primary County: Jefferson County
Principal Office: 13608 BOHANNON LANE , LOUISVILLE , KY 40272
Place of Formation: KENTUCKY

Registered Agent

Name Role
JERRY CRITTENDEN Registered Agent

Secretary

Name Role
Linda L SMITH Secretary

President

Name Role
JERRY CRITTENDEN President

Treasurer

Name Role
WANDA CLARK TRIMBLE Treasurer

Vice President

Name Role
LUIS MUCKER Vice President

Director

Name Role
WANDA CLARK TRIMBLE Director
LEWIS MUCKER Director
STEVE BELD Director
ANNE RAGGARD Director
RON GIVANS Director
DAVID L. BAKER Director
MICKEY D. ARNOLD Director
GENE ELLIS SNAWDER Director
JAMES L. WOODS Director

Incorporator

Name Role
DAVID L. BAKER Incorporator

Filings

Name File Date
Annual Report 2024-05-06
Annual Report 2023-04-04
Registered Agent name/address change 2022-09-28
Principal Office Address Change 2022-09-12
Annual Report 2022-06-30
Annual Report 2020-08-21
Registered Agent name/address change 2020-08-21
Registered Agent name/address change 2019-09-24
Annual Report 2019-05-07
Annual Report 2018-06-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1713328 Corporation Unconditional Exemption 13608 BOHANNON AVE, LOUISVILLE, KY, 40272-1410 2012-06
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 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 Arts, Culture and Humanities: Historical Societies, Related Historical Activities
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_27-1713328_KOSMOSDALEORALHISTORYPROJECTINC_03162012_01.tif

Form 990-N (e-Postcard)

Organization Name KOSMOSDALE ORAL HISTORY PROJECT
EIN 27-1713328
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 13608 Bohannon Avenue, Louisville, KY, 40272, US
Principal Officer's Name Linda Smyth
Principal Officer's Address 372 Brookwood Drive, Radcliff, KY, 40160, US
Website URL Kosmos Cement
Organization Name KOSMOSDALE ORAL HISTORY PROJECT
EIN 27-1713328
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 1024 Cottage Drive, Owensboro, KY, 42301, US
Principal Officer's Name David Baker
Principal Officer's Address 1024 Cottage Drive, Owensboro, KY, 42301, US
Website URL Kosmosdale Oral History Project
Organization Name KOSMOSDALE ORAL HISTORY PROJECT
EIN 27-1713328
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 1024 Cottage Drive, Owensboro, KY, 42301, US
Principal Officer's Address 1024 Cottage Drive, Owensboro, KY, 42301, US
Website URL Kosmosdale Oral History Project
Organization Name KOSMOSDALE ORAL HISTORY PROJECT
EIN 27-1713328
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 1024 Cottage Drive, Owensboro, KY, 42301, US
Principal Officer's Name David Baker
Principal Officer's Address 1024 Cottage Drive, Owensboro, KY, 42301, US
Website URL Kosmosdale Oral History Project
Organization Name KOSMOSDALE ORAL HISTORY PROJECT
EIN 27-1713328
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 1024 Cottage Drive, Owensboro, KY, 42301, US
Principal Officer's Name David Baker
Principal Officer's Address 1024 Cottage Drive, Owensboro, KY, 42301, US
Organization Name KOSMOSDALE ORAL HISTORY PROJECT
EIN 27-1713328
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 1024 Cottage Drive, Owensboro, KY, 42301, US
Principal Officer's Name David Baker
Principal Officer's Address 1024 Cottage Drive, Owensboro, KY, 42301, US
Organization Name KOSMOSDALE ORAL HISTORY PROJECT
EIN 27-1713328
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 1024 Cottage Drive, Owensboro, KY, 42301, US
Principal Officer's Name David Baker
Principal Officer's Address 1024 Cottage Drive, Owensboro, KY, 42301, US
Organization Name KOSMOSDALE ORAL HISTORY PROJECT
EIN 27-1713328
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 1024 Cottage Drive, Owensboro, KY, 42301, US
Principal Officer's Name David L Baker
Principal Officer's Address 1024 Cottage Drive, Owensboro, KY, 42301, US
Organization Name KOSMOSDALE ORAL HISTORY PROJECT
EIN 27-1713328
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 1024 Cottage Drive, Owensboro, KY, 42301, US
Principal Officer's Name Gene Ellis Snawder
Principal Officer's Address 1726 Meyers Lane, Louisville, KY, 40216, US
Organization Name KOSMOSDALE ORAL HISTORY PROJECT
EIN 27-1713328
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 1024 Cottage Drive, Owensboro, KY, 42301, US
Principal Officer's Name David L Baker
Principal Officer's Address 1024 Cottage Drive, Owensboro, KY, 42301, US
Organization Name KOSMOSDALE ORAL HISTORY PROJECT
EIN 27-1713328
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 1024 Cottage Drive, Owensboro, KY, 42301, US
Principal Officer's Name David L Baker
Principal Officer's Address 1024 Cottage Drive, Owensboro, KY, 42301, US

Sources: Kentucky Secretary of State