Search icon

GOODNESS REIGNS, INC.

Company Details

Name: GOODNESS REIGNS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Jul 2010 (15 years ago)
Organization Date: 01 Jul 2010 (15 years ago)
Last Annual Report: 11 Jun 2024 (9 months ago)
Organization Number: 0766250
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40207
City: Louisville, Bellewood, Brownsboro Village, Brwnsboro...
Primary County: Jefferson County
Principal Office: 501 IOLA ROAD, LOUISVILLE, KY 40207
Place of Formation: KENTUCKY

Secretary

Name Role
JAMES L. KAUFFMAN Secretary

Treasurer

Name Role
JAMES L. KAUFFMAN Treasurer

Director

Name Role
SUZANNE E. METZGER-HAUGH Director
James L. Kauffman Director
C. Michael Snellen Director
LISA ANN WHEELER Director
KATHERINE R. STEARNS Director

Incorporator

Name Role
SUZANNE E. METZGER-HAUGH Incorporator

Registered Agent

Name Role
SUZANNE E. METZGER-HAUGH Registered Agent

President

Name Role
SUZANNE E. METZGER-HAUGH President

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-16
Annual Report 2022-06-26
Annual Report 2021-06-08
Annual Report 2020-06-16
Annual Report 2019-06-07
Annual Report 2018-06-12
Annual Report 2017-06-04
Annual Report 2016-06-08
Annual Report 2015-05-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3163951 Corporation Unconditional Exemption PO BOX 6345, LOUISVILLE, KY, 40206-0345 2010-09
In Care of Name % SUZANNE E METZGER-HAUGH
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, Religious 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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
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_27-3163951_GOODNESSREIGNSINC_08192010_01.tif
FinalLetter_27-3163951_GOODNESSREIGNSINC_08192010_02.tif

Form 990-N (e-Postcard)

Organization Name GOODNESS REIGNS INC
EIN 27-3163951
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6345, Louisville, KY, 40206, US
Principal Officer's Name Suzanne E MetzgerHaugh
Principal Officer's Address 501 Iola Road, Louisville, KY, 40207, US
Website URL www.goodnessreigns-contest.com
Organization Name GOODNESS REIGNS INC
EIN 27-3163951
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6345, Louisville, KY, 40206, US
Principal Officer's Name Suzanne E MetzgerHaugh
Principal Officer's Address 501 Iola Road, Louisville, KY, 40207, US
Website URL www.goodnessreigns.com
Organization Name Goodness Reigns Inc
EIN 27-3163951
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 6345, Louisville, KY, 40206, US
Principal Officer's Name SUZANNE E METZGER-HAUGH
Principal Officer's Address 501 Iola Road, Louisville, KY, 40207, US
Website URL www.GoodnessReigns.com
Organization Name GOODNESS REIGNS INC
EIN 27-3163951
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6345, Louisville, KY, 40206, US
Principal Officer's Name Suzanne E Metzger-Haugh
Principal Officer's Address 501 Iola Road, Louisville, KY, 40207, US
Website URL www.goodnessreigns.com
Organization Name GOODNESS REIGNS INC
EIN 27-3163951
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 6345, Louisville, KY, 40206, US
Principal Officer's Name Suzanne Metzger-Haugh
Principal Officer's Address 501 Iola Road, Louisville, KY, 40207, US
Website URL www.goodnessreigns-contest.com

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

Organization Name GOODNESS REIGNS INC
EIN 27-3163951
Tax Period 202006
Filing Type P
Return Type 990EZ
File View File
Organization Name GOODNESS REIGNS INC
EIN 27-3163951
Tax Period 201906
Filing Type P
Return Type 990EZ
File View File
Organization Name GOODNESS REIGNS INC
EIN 27-3163951
Tax Period 201806
Filing Type P
Return Type 990EZ
File View File
Organization Name GOODNESS REIGNS INC
EIN 27-3163951
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
Organization Name GOODNESS REIGNS INC
EIN 27-3163951
Tax Period 201706
Filing Type P
Return Type 990EZ
File View File
Organization Name GOODNESS REIGNS INC
EIN 27-3163951
Tax Period 201606
Filing Type P
Return Type 990EO
File View File

Sources: Kentucky Secretary of State