Search icon

TRI-COUNTY CASA, INC.

Company Details

Name: TRI-COUNTY CASA, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Apr 2010 (15 years ago)
Organization Date: 07 Apr 2010 (15 years ago)
Last Annual Report: 29 Apr 2024 (a year ago)
Organization Number: 0760465
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42754
City: Leitchfield
Primary County: Grayson County
Principal Office: 500 CARROLL GIBSON BLVD, LEITCHFIELD, KY 42754
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EQ4NYZ94HXJ7 2024-09-25 500 CARROLL GIBSON BLVD, LEITCHFIELD, KY, 42754, 1484, USA 500 CARROLL GIBSON BLVD, LEITCHFIELD, KY, 42754, 1484, USA

Business Information

Division Name TRI-COUNTY CASA, INC
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2023-09-28
Initial Registration Date 2018-10-04
Entity Start Date 2010-11-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LORI ALDRIDGE
Address 500 CARROLL GIBSON BLVD, LEITCHFIELD, KY, 42754, 1484, USA
Government Business
Title PRIMARY POC
Name LORI ALDRIDGE
Address 500 CARROLL GIBSON BLVD, LEITCHFIELD, KY, 42754, 1484, USA
Past Performance Information not Available

President

Name Role
Connie Miller President

Director

Name Role
MARV MANTOOTH Director
JEAN PENCE Director
CLAY RATLEY Director
SHANE THOMASON Director
FAYE CRITCHELOW Director
Connie Miller Director
Lori East Director
Barbara Allen Director
WESLEY BASHAM Director
EDWARD CHAMBERS Director

Incorporator

Name Role
JENNA GLASSCOCK Incorporator

Secretary

Name Role
Lori East Secretary

Treasurer

Name Role
Linda Gentry Treasurer

Vice President

Name Role
Barbara Allen Vice President

Registered Agent

Name Role
LORI ALDRIDGE Registered Agent

Former Company Names

Name Action
CASA OF GRAYSON COUNTY, INC. Old Name

Filings

Name File Date
Dissolution 2025-02-24
Annual Report 2024-04-29
Annual Report 2023-03-13
Annual Report 2022-03-21
Annual Report 2021-02-25
Annual Report 2020-01-27
Annual Report 2019-02-15
Annual Report 2018-01-31
Annual Report 2017-02-01
Annual Report 2016-02-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0574845 Corporation Unconditional Exemption 500 CARROLL GIBSON BLVD, LEITCHFIELD, KY, 42754-1484 2010-11
In Care of Name % LORI ALDRIDGE
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
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 84277
Income Amount 192272
Form 990 Revenue Amount 192272
National Taxonomy of Exempt Entities Crime & Legal-Related: Legal Services
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_80-0574845_CASAOFGRAYSONCOUNTYINC_10272010_01.tif
FinalLetter_80-0574845_CASAOFGRAYSONCOUNTYINC_10272010_02.tif

Form 990-N (e-Postcard)

Organization Name TRI-COUNTY CASA INC
EIN 80-0574845
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 500 Carroll Gibson Blvd, Leitchfield, KY, 42754, US
Principal Officer's Name Lori Aldridge
Principal Officer's Address 500 Carroll Gibson Blvd, Leitchfield, KY, 42754, US
Organization Name TRI-COUNTY CASA INC
EIN 80-0574845
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 500 Carroll Simpson Blvd, Leitchfield, KY, 42754, US
Principal Officer's Name Lori Aldridge
Principal Officer's Address 500 Carroll Gibson Blvd, Leitchfield, KY, 42754, US
Organization Name TRI-COUNTY CASA INC
EIN 80-0574845
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 500 Carroll Gibson Blvd, Leitchfield, KY, 42754, US
Principal Officer's Name Erica Simspon
Principal Officer's Address 500 Carroll Gibson Blvd, Leitchfield, KY, 42754, US
Organization Name CASA OF GRAYSON COUNTY INC
EIN 80-0574845
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 500 Carroll Gibson Blvd, Leitchfield, KY, 42754, US
Principal Officer's Name Erica Simpson
Principal Officer's Address 500 Carroll Gibson Blvd, Leitchfield, KY, 42754, US
Organization Name CASA OF GRAYSON COUNTY INC
EIN 80-0574845
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 4069, Leitchfield, KY, 42755, US
Principal Officer's Name Erica Simpson
Principal Officer's Address PO Box 4069, Leitchfield, KY, 42755, US
Organization Name CASA OF GRAYSON COUNTY INC
EIN 80-0574845
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 4069, Leitchfield, KY, 42755, US
Principal Officer's Name Erica Simpson
Principal Officer's Address PO Box 4069, Leitchfield, KY, 42755, US

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

Organization Name TRI-COUNTY CASA INC
EIN 80-0574845
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name TRI-COUNTY CASA INC
EIN 80-0574845
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name TRI-COUNTY CASA INC
EIN 80-0574845
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name TRI-COUNTY CASA INC
EIN 80-0574845
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File
Organization Name TRI-COUNTY CASA INC
EIN 80-0574845
Tax Period 201712
Filing Type E
Return Type 990EZ
File View File

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2024-10-15 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 6059.17
Executive 2024-09-10 2025 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 18177.5
Executive 2023-09-15 2024 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 7574
Executive 2023-07-13 2024 Justice & Public Safety Cabinet Justice - Office Of The Secretary Fin Assist/Non-State Agencies Grants-In-Aid Federal 7573.91

Sources: Kentucky Secretary of State