Search icon

DAMASCUS TEMPLE FOUNDATION, INC

Company Details

Name: DAMASCUS TEMPLE FOUNDATION, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 04 Mar 2010 (15 years ago)
Organization Date: 04 Mar 2010 (15 years ago)
Last Annual Report: 12 Feb 2025 (2 months ago)
Organization Number: 0757935
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 1304-1306 SO. 28TH STREET, LOUISVILLE, KY 40210
Place of Formation: KENTUCKY

Registered Agent

Name Role
JONATHON BRYANT Registered Agent

Officer

Name Role
D'SHAWN JOHNSON Officer

President

Name Role
GLENN BROWN President

Director

Name Role
DONALD DREW Director
TERRY L CHAMBERS SR. Director
SIMEON PULLUM Director
GARVIN HINDS Director
ROBERT C. NEWTON Director
KEVIN RUSSELL Director
JAMES WASHINGTON Director
JONATHON A. BRYANT Director
TERRY CHAMBERS Director
JONATHAN A BRYANT Director

Secretary

Name Role
WILLIAM J RICHARDSON Secretary

Treasurer

Name Role
JONATHAN A BRYANT Treasurer

Incorporator

Name Role
SIMEON PULLUM Incorporator

Filings

Name File Date
Annual Report 2025-02-12
Annual Report 2024-03-01
Annual Report 2023-03-29
Annual Report 2023-03-29
Annual Report 2023-03-29
Annual Report 2023-03-29
Annual Report 2022-05-16
Annual Report 2021-02-23
Annual Report 2020-03-20
Annual Report 2019-04-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-2588126 Corporation Unconditional Exemption 1304 S 28TH ST # 1306, LOUISVILLE, KY, 40211-1727 2010-08
In Care of Name % ROBERT C NEWTON
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 Education: Educational Services and Schools - Other
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_27-2588126_DAMASCUSTEMPLEFOUNDATIONINC_05262010_01.tif

Form 990-N (e-Postcard)

Organization Name DAMASCUS TEMPLE FOUNDATION INC
EIN 27-2588126
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 1304-1306 So 28th Street, Louisville, KY, 40210, US
Principal Officer's Name Glenn Brown
Principal Officer's Address 3017 Weather Way, Louisville, KY, 40220, US
Organization Name DAMASCUS TEMPLE FOUNDATION INC
EIN 27-2588126
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 1304-1306 So 28th Street, Louisville, KY, 40210, US
Principal Officer's Name Glenn Brown
Principal Officer's Address 3017 Weather Way, Louisville, KY, 40220, US
Organization Name DAMASCUS TEMPLE FOUNDATION INC
EIN 27-2588126
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 1304-1306 So 28th Street, Louisville, KY, 40210, US
Principal Officer's Name Glenn Brown
Principal Officer's Address 3017 Weather Way, Louisville, KY, 40220, US
Organization Name DAMASCUS TEMPLE FOUNDATION INC
EIN 27-2588126
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 1304-1306 So 28th Street, Louisville, KY, 40210, US
Principal Officer's Name M Glenn Brown
Principal Officer's Address 3017 Weather Way, Louisville, KY, 40220, US
Organization Name DAMASCUS TEMPLE FOUNDATION INC
EIN 27-2588126
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 1304-1306 So 28th Street, Louisville, KY, 40210, US
Principal Officer's Name Glenn Brown
Principal Officer's Address 3017 Weather Way, Louisville, KY, 40220, US
Organization Name DAMASCUS TEMPLE FOUNDATION INC
EIN 27-2588126
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 1304-1306 So 28th Street, Louisville, KY, 40210, US
Principal Officer's Name Glenn Brown
Principal Officer's Address 3017 Weather Way, Louisville, KY, 40220, US
Organization Name DAMASCUS TEMPLE FOUNDATION INC
EIN 27-2588126
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 1304-1306 So 28th Street, Louisville, KY, 40210, US
Principal Officer's Name Glenn Brown
Principal Officer's Address 3017 Weather Way, Louisville, KY, 40220, US
Organization Name DAMASCUS TEMPLE FOUNDATION INC
EIN 27-2588126
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 PO BOX 11111, LOUISVILLE, KY, 40251, US
Principal Officer's Name ROBERT C NEWTON
Principal Officer's Address PO BOX 11111, LOUISVILLE, KY, 40251, US
Organization Name DAMASCUS TEMPLE FOUNDATION INC
EIN 27-2588126
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 PO BOX 11111, LOUISVILLE, KY, 40251, US
Principal Officer's Name ROBERT C NEWTON
Principal Officer's Address PO BOX 11111, LOUISVILLE, KY, 40251, US
Organization Name DAMASCUS TEMPLE FOUNDATION INC
EIN 27-2588126
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 PO BOX 11111, LOUISVILLE, KY, 40251, US
Principal Officer's Name ROBERT C NEWTON
Principal Officer's Address PO BOX 11111, LOUISVILLE, KY, 40251, US
Organization Name DAMASCUS TEMPLE FOUNDATION INC
EIN 27-2588126
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 PO BOX 11111, LOUISVILLE, KY, 40251, US
Principal Officer's Name ROBERT C NEWTON
Principal Officer's Address PO BOX 11111, LOUISVILLE, KY, 40251, US
Organization Name DAMASCUS TEMPLE FOUNDATION INC
EIN 27-2588126
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 PO BOX 11111, LOUISVILLE, KY, 40251, US
Principal Officer's Name ROBERT C NEWTON
Principal Officer's Address PO BOX 11111, LOUISVILLE, KY, 40251, US
Organization Name DAMASCUS TEMPLE FOUNDATION INC
EIN 27-2588126
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 PO BOX 11111, LOUISVILLE, KY, 40251, US
Principal Officer's Name ROBERT C NEWTON
Principal Officer's Address PO BOX 11111, LOUISVILLE, KY, 40251, US
Organization Name DAMASCUS TEMPLE FOUNDATION INC
EIN 27-2588126
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 PO BOX 11111, LOUISVILLE, KY, 40251, US
Principal Officer's Name JONATHON A BRYANT
Principal Officer's Address PO BOX 11111, LOUISVILLE, KY, 40251, US
Organization Name DAMASCUS TEMPLE FOUNDATION INC
EIN 27-2588126
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 PO BOX 11111, LOUISVILLE, KY, 40251, US
Principal Officer's Name JONATHON BRYANT
Principal Officer's Address PO BOX 11111, louisville, KY, 40251, US
Organization Name DAMASCUS TEMPLE FOUNDATION INC
EIN 27-2588126
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 11111, LOUISVILLE, KY, 40251, US
Principal Officer's Name GARVIN HINDS
Principal Officer's Address PO BOX 11111, LOUISVILLE, KY, 40251, US

Sources: Kentucky Secretary of State