Search icon

JEFFERSON COUNTY MASTER GARDENER ASSOCIATION, INC.

Company Details

Name: JEFFERSON COUNTY MASTER GARDENER ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 14 Apr 2010 (15 years ago)
Organization Date: 14 Apr 2010 (15 years ago)
Last Annual Report: 18 Feb 2024 (a year ago)
Organization Number: 0760953
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 209 S Hampton Road, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

President

Name Role
Mary Wheatley President

Vice President

Name Role
Michelle Morris Vice President
Louis Wantland Vice President

Secretary

Name Role
Sharon Burke Secretary

Treasurer

Name Role
Hilary Bergren Treasurer
Ed Hill Treasurer

Director

Name Role
Mary Wheatley Director
Michelle Morris Director
Louis Wantland Director
Sharon Burke Director
Hilary Bergren Director
Ed Hill Director
JUNE SANDERCOCK Director
JANIE KANZLER Director
KATE GREER Director
PEGGY CAMPBELL Director

Incorporator

Name Role
JUNE SANDERCOCK Incorporator

Registered Agent

Name Role
Mary Wheatley Registered Agent

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0002290 Exempt Organization Active - - - - Louisville, JEFFERSON, KY

Filings

Name File Date
Annual Report 2024-02-18
Registered Agent name/address change 2024-02-18
Principal Office Address Change 2024-02-18
Annual Report 2023-05-28
Principal Office Address Change 2022-04-10
Annual Report 2022-04-10
Registered Agent name/address change 2022-02-18
Principal Office Address Change 2021-02-06
Registered Agent name/address change 2021-02-06
Annual Report 2021-02-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-2295131 Corporation Unconditional Exemption 209 SOUTH HAMPTON RD, LOUISVILLE, KY, 40223-2813 2011-01
In Care of Name % JUDITH BUCKLON
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 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 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 Environment: Garden Club, Horticultural Program
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 JEFFERSON COUNTY MASTER GARDENER ASSOCIATION INC
EIN 27-2295131
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 209 S Hampton Rd, Louisville, KY, 40223, US
Principal Officer's Name Mary Wheatley
Principal Officer's Address 209 S Hampton Rd, Louisville, KY, 40223, US
Organization Name JEFFERSON COUNTY MASTER GARDENER ASSOCIATION INC
EIN 27-2295131
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 3008 Whiteway Avenue, Louisville, KY, 40205, US
Principal Officer's Name Gary Michael
Principal Officer's Address 3008 Whiteway Avenue, Louisville, KY, 40205, US
Organization Name JEFFERSON COUNTY MASTER GARDENER ASSOCIATION INC
EIN 27-2295131
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 3008 Whiteway Avenue, Louisville, KY, 40205, US
Principal Officer's Name Gary Michael
Principal Officer's Address 3008 Whiteway Avenue, Louisville, KY, 40205, US
Organization Name JEFFERSON COUNTY MASTER GARDENER ASSOCIATION INC
EIN 27-2295131
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 3102 Thousand Oaks Drive, Louisville, KY, 40205, US
Principal Officer's Name Joe Tolan
Principal Officer's Address 3102 Thousand Oaks Drive, Louisville, KY, 40205, US
Organization Name JEFFERSON COUNTY MASTER GARDENER ASSOCIATION INC
EIN 27-2295131
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 7600 Tempsclair Road, Louisville, KY, 40220, US
Principal Officer's Name Judith Buckler
Principal Officer's Address 7600 Tempsclair Road, Louisville, KY, 40220, US
Organization Name JEFFERSON COUNTY MASTER GARDENER ASSOCIATION INC
EIN 27-2295131
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 7600 Tempsclair Rd, Louisville, KY, 40220, US
Principal Officer's Name Judith Buckler
Principal Officer's Address 7600 Tempsclair Rd, Louisville, KY, 40220, US
Organization Name JEFFERSON COUNTY MASTER GARDENER ASSOCIATION INC
EIN 27-2295131
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 7600 Temosclair Road, LOUISVILLE, KY, 40220, US
Principal Officer's Name Judith A Buckler
Principal Officer's Address 7600 Tempsclair Rd, Louisville, KY, 40220, US
Website URL 1947
Organization Name JEFFERSON COUNTY MASTER GARDENER ASSOCIATION INC
EIN 27-2295131
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 7600 Tempsclair Rd, Louisville, KY, 40220, US
Principal Officer's Name Judith Buckler
Principal Officer's Address 7600 Tempsclair Rd, Louisville, KY, 40220, US
Organization Name JEFFERSON COUNTY MASTER GARDENER ASSOCIATION INC
EIN 27-2295131
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 3608 Constantine Drive, Louisville, KY, 40059, US
Principal Officer's Name Jessica Pendergrass
Principal Officer's Address 3303 Brenner Pass, Louisville, KY, 40241, US
Website URL ww.jcmgaky.com
Organization Name JEFFERSON COUNTY MASTER GARDENER ASSOCIATION INC
EIN 27-2295131
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 3608 Constantine Drive, Proepct, KY, 40059, US
Principal Officer's Name Cindy George
Principal Officer's Address 10209 Winding River Way, Louisville, KY, 40229, US
Organization Name JEFFERSON COUNTY MASTER GARDENER ASSOCIATION INC
EIN 27-2295131
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 3608 Constantine Dr, Prospect, KY, 40059, US
Principal Officer's Name Barbara Hartung
Principal Officer's Address 3608 Constantine Dr, Prospect, KY, 40059, US
Website URL jcmgaky.org
Organization Name JEFFERSON COUNTY MASTER GARDENER ASSOCIATION INC
EIN 27-2295131
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 1504 S English Station Rd, Louisville, KY, 402994814, US
Principal Officer's Name Helen Dorroh
Principal Officer's Address 6913 Fallen Leaf Circle, Louisville, KY, 40241, US
Website URL jcmgaky.org
Organization Name JEFFERSON COUNTY MASTER GARDENER ASSOCIATION INC
EIN 27-2295131
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 1504 S English Station Rd, Louisville, KY, 402994814, US
Principal Officer's Name Patricia B Van Cleave
Principal Officer's Address 1504 S English Station Rd, Louisville, KY, 402994814, US
Website URL www.jcmastergardeners.org
Organization Name JEFFERSON COUNTY MASTER GARDENER ASSOCIATION INC
EIN 27-2295131
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 3408 Gonewind Drive, Louisville, KY, 40299, US
Principal Officer's Name June Sandercock
Principal Officer's Address 3408 Gonewind Drive, Louisville, KY, 40299, US
Website URL www.jcmastergardeners.org

Sources: Kentucky Secretary of State