Search icon

GEORGE ROGERS CLARK PARK NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Name: GEORGE ROGERS CLARK PARK NEIGHBORHOOD ASSOCIATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 25 May 2010 (15 years ago)
Organization Date: 25 May 2010 (15 years ago)
Last Annual Report: 10 Jan 2025 (3 months ago)
Organization Number: 0763750
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40217
City: Louisville, Parkway Village, Parkway Vlg
Primary County: Jefferson County
Principal Office: 1046 PARKWAY DRIVE, LOUISVILLE, KY 40217
Place of Formation: KENTUCKY

Director

Name Role
TRINA MITCHELL Director
PEGGY KLEIN Director
CELESTE FAUTZ Director
BRIAN MAYNARD Director
Ann Payne Director
Denny Herberger Director
Ralph Gilpin Director

Incorporator

Name Role
TRINA MITCHELL Incorporator

Registered Agent

Name Role
RON WECKMAN Registered Agent

President

Name Role
Robin Brown President

Treasurer

Name Role
Ron Weckman Treasurer

Vice President

Name Role
Marissa Manford Vice President

Filings

Name File Date
Annual Report Amendment 2025-01-10
Annual Report 2025-01-10
Annual Report 2024-01-25
Annual Report 2023-02-02
Principal Office Address Change 2022-08-04
Annual Report 2022-02-12
Annual Report 2021-02-12
Annual Report 2020-04-03
Annual Report 2019-05-15
Annual Report 2018-05-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-2666718 Corporation Unconditional Exemption 2582 GREENUP RD, LOUISVILLE, KY, 40217-2046 2014-02
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 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 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 Community Improvement, Capacity Building: Community, Neighborhood Development
Sort Name GRCPNA

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_27-2666718_GEORGEROGERSCLARKPARKNEIGHBORHOODASSOCIATIONINC_08312012_01.tif

Form 990-N (e-Postcard)

Organization Name GEORGE ROGERS CLARK PARK NEIGHBORHOOD ASSOCIATION
EIN 27-2666718
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 2582 Greenup Road, Louisville, KY, 40217, US
Principal Officer's Name Robin Brown
Principal Officer's Address 2582 Greenup Road, Louisville, KY, 40217, US
Organization Name GEORGE ROGERS CLARK PARK NEIGHBORHOOD ASSOCIATION
EIN 27-2666718
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 2582 Greenup Road, Louisville, KY, 40217, US
Principal Officer's Name Robin Brown
Principal Officer's Address 2582 Greenup Road, Louisville, KY, 40217, US
Organization Name GEORGE ROGERS CLARK PARK NEIGHBORHOOD ASSOCIATION
EIN 27-2666718
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 1046 Parkway Drive, Louisville, KY, 40217, US
Principal Officer's Name Carol Weckman
Principal Officer's Address 1046 Parkway Drive, Louisville, KY, 40217, US
Organization Name GEORGE ROGERS CLARK PARK NEIGHBORHOOD ASSOCIATION
EIN 27-2666718
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 1046 Parkway Drive, Louisville, KY, 40217, US
Principal Officer's Name Robin Brown
Principal Officer's Address 2582 Greenup Road, Louisville, KY, 40217, US
Organization Name GEORGE ROGERS CLARK PARK NEIGHBORHOOD ASSOCIATION
EIN 27-2666718
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 1046 Parkway Drive, Louisville, KY, 40217, US
Principal Officer's Name Robin Brown
Principal Officer's Address 2582 Greenup Road, Louisville, KY, 40217, US
Website URL Google?
Organization Name GEORGE ROGERS CLARK PARK NEIGHBORHOOD ASSOCIATION
EIN 27-2666718
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 1046 Parkway Drive, LOUISVILLE, KY, 40217, US
Principal Officer's Name Robin Brown
Principal Officer's Address 1046 Parkway Drive, Louisville, KY, 40217, US
Website URL 449690
Organization Name GEORGE ROGERS CLARK PARK NEIGHBORHOOD ASSOCIATION
EIN 27-2666718
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 1046 Parkway Drive, LOUISVILLE, KY, 40217, US
Principal Officer's Name Robin Brown
Principal Officer's Address 2582 Greenup Road, LOUISVILLE, KY, 40217, US
Website URL 449690
Organization Name GEORGE ROGERS CLARK PARK NEIGHBORHOOD ASSOCIATION
EIN 27-2666718
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 17085, Louisville, KY, 40217, US
Principal Officer's Name Ron Weckman
Principal Officer's Address 1046 Parkway Drive, Louisville, KY, 40217, US
Organization Name GEORGEROGERSCLARKPARKNEIGHBORHOODASSOCIATION
EIN 27-2666718
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1046ParkwayDrive, LOUISVILLE, KY, 402172021, US
Principal Officer's Name RonWeckman
Principal Officer's Address 1046ParkwayDrive, LOUISVILLE, KY, 402172021, US
Organization Name GEORGE ROGERS CLARK PARK NEIGHBORHOOD ASSOCIATION
EIN 27-2666718
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 959 McKinley Ave, Louisville, KY, 40217, US
Principal Officer's Name Peggy L Klein
Principal Officer's Address 959 McKinley Ave, Louisville, KY, 40217, US
Website URL www.neighborhoodlink.comGeorgeRogersClarkPark
Organization Name GEORGE ROGERS CLARK PARK NEIGHBORHOOD ASSOCIATION
EIN 27-2666718
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 959 MCKINLEY AVE, LOUISVILLE, KY, 40217, US
Principal Officer's Name RON WECKMAN
Principal Officer's Address 1046 PARKWAY DR, LOUISVILLE, KY, 40217, US
Website URL www.neighborhoodlink.com/George_Rogers_Clark_Park
Organization Name GEORGE ROGERS CLARK PARK NEIGHBORHOOD ASSOCIATION
EIN 27-2666718
Tax Year 2012
Beginning of tax period 2012-06-01
End of tax period 2013-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 959 McKinley Ave, Louisville, KY, 40217, US
Principal Officer's Name Colleen Younger
Principal Officer's Address 1049 Ardmore Dr, Louisville, KY, 40217, US
Website URL www.neighborhoodlink.comGeorgeRogersClarkPark
Organization Name GEORGE ROGERS CLARK PARK NEIGHBORHOOD ASSOCIATION
EIN 27-2666718
Tax Year 2011
Beginning of tax period 2011-06-01
End of tax period 2012-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 959 McKinley Ave, Louisville, KY, 40217, US
Principal Officer's Name Colleen Younger
Principal Officer's Address 1049 Ardmore Dr, Louisville, KY, 40217, US
Website URL http://www.neighborhoodlink.com/George_Rogers_Clark_Park
Organization Name GEORGE ROGERS CLARK PARK NEIGHBORHOOD ASSOCIATION
EIN 27-2666718
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 959 McKinley Ave, Louisville, KY, 40217, US
Principal Officer's Name Peggy Klein
Principal Officer's Address 959 McKinley Ave, Louisville, KY, 40217, US
Website URL http://www.neighborhoodlink.com/George_Rogers_Clark_Park

Sources: Kentucky Secretary of State