Search icon

TRIMBLE COUNTY PUBLIC LIBRARY FOUNDATION, INC.

Company Details

Name: TRIMBLE COUNTY PUBLIC LIBRARY FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jul 2010 (15 years ago)
Organization Date: 21 Jul 2010 (15 years ago)
Last Annual Report: 28 May 2024 (a year ago)
Organization Number: 0767550
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40006
City: Bedford
Primary County: Trimble County
Principal Office: 35 EQUITY DRIVE, BEDFORD, KY 40006
Place of Formation: KENTUCKY

Director

Name Role
DIANNE COOK Director
ANDREA ADAMS Director
FREEDA JENNINGS Director
LORI JAMESON Director
JANE BECKNER Director
CHARLOTTE VINCENT Director

Registered Agent

Name Role
MICHAEL DUNAWAY Registered Agent

Vice President

Name Role
FREEDA JENNINGS Vice President

President

Name Role
ANDREA ADAMS President

Secretary

Name Role
SUE WARD Secretary

Treasurer

Name Role
DIANNE COOK Treasurer

Incorporator

Name Role
CONLEY SALYER Incorporator

Licenses

Department License Number License Type / Line of Authority Status Issue Date Effective Date Inactive Date Expiry Date Address
Department of Charitable Gaming EXE0001864 Exempt Organization Inactive - - - - Bedford, TRIMBLE, KY

Filings

Name File Date
Dissolution 2025-03-31
Annual Report 2024-05-28
Annual Report 2023-06-07
Annual Report Amendment 2022-05-28
Principal Office Address Change 2022-02-18
Reinstatement 2022-01-28
Reinstatement Certificate of Existence 2022-01-28
Reinstatement Approval Letter Revenue 2022-01-26
Reinstatement Approval Letter Revenue 2022-01-03
Administrative Dissolution 2018-10-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3212633 Corporation Unconditional Exemption 35 EQUITY DR, BEDFORD, KY, 40006-7839 2010-10
In Care of Name % CHARLOTTE VINCENT
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 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_27-3212633_TRIMBLECOUNTYPUBLICLIBRARYFOUNDATIONINC_10042010_01.tif
FinalLetter_27-3212633_TRIMBLECOUNTYPUBLICLIBRARYFOUNDATIONINC_10042010_02.tif

Form 990-N (e-Postcard)

Organization Name TRIMBLE COUNTY PUBLIC LIBRARY FOUNDATION
EIN 27-3212633
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 35 Equity Drive, Bedford, KY, 40006, US
Principal Officer's Name Andra Adams
Principal Officer's Address 35 Equity Drive, Bedford, KY, 40006, US
Organization Name TRIMBLE COUNTY PUBLIC LIBRARY FOUNDATION
EIN 27-3212633
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 35 Equity Drive, Bedford, KY, 40006, US
Principal Officer's Name Andra Adams
Principal Officer's Address 35 Equity Drive, Bedford, KY, 40006, US
Website URL https://www.trimblelibrary.org/.html
Organization Name TRIMBLE COUNTY PUBLIC LIBRARY FOUNDATION
EIN 27-3212633
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 35 Equity Drive, Bedford, KY, 40006, US
Principal Officer's Name Andra Adams
Principal Officer's Address 35 Equity Drive, Bedford, KY, 40006, US
Website URL https://www.trimblelibrary.org/.html
Organization Name TRIMBLE COUNTY PUBLIC LIBRARY FOUNDATION
EIN 27-3212633
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 35 Equity Drive, Bedford, KY, 40006, US
Principal Officer's Name Andra Adams
Principal Officer's Address 35 Equity Drive, Bedford KY, KY, 40006, US
Website URL https://www.trimblelibrary.org/foundation.html
Organization Name TRIMBLE COUNTY PUBLIC LIBRARY FOUNDATION
EIN 27-3212633
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 35 Equity Drive, Bedford, KY, 40006, US
Principal Officer's Name Dena Ratliff Warren
Principal Officer's Address 35 Equity Drive, Bedford, KY, 40006, US
Website URL Trimble County Public Library Foundation
Organization Name TRIMBLE COUNTY PUBLIC LIBRARY FOUNDATION
EIN 27-3212633
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Equity Drive, Bedford, KY, 40006, US
Principal Officer's Name Mary Elaine Jett
Principal Officer's Address 35 Equity Drive, Bedford, KY, 40006, US
Organization Name TRIMBLE COUNTY PUBLIC LIBRARY FOUNDATION
EIN 27-3212633
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Equity Drive, Bedford, KY, 40006, US
Principal Officer's Name Mary Elaine Jett
Principal Officer's Address 5103 Hwy 42 W, Bedford, KY, 40006, US
Website URL Trimble County Public Library
Organization Name TRIMBLE COUNTY PUBLIC LIBRARY FOUNDATION
EIN 27-3212633
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Equity Drive, Bedford, KY, 40006, US
Principal Officer's Name Mary Elaine Jett
Principal Officer's Address 35 Equity Drive, Bedford, KY, 40006, US
Organization Name TRIMBLE COUNTY PUBLIC LIBRARY FOUNDATION
EIN 27-3212633
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Equity Drive, Bedford, KY, 40006, US
Principal Officer's Name Elaine Jett
Principal Officer's Address 35 Equity Drive, Bedford, KY, 40006, US
Website URL Trimble County Public Library
Organization Name TRIMBLE COUNTY PUBLIC LIBRARY FOUNDATION
EIN 27-3212633
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Equity Drive, Bedford, KY, 40006, US
Principal Officer's Name Charlotte Vincent
Principal Officer's Address 546 Wises Landing Rd, Bedford, KY, 40006, US
Organization Name TRIMBLE COUNTY PUBLIC LIBRARY FOUNDATION
EIN 27-3212633
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Equity Drive, Bedford, KY, 40006, US
Principal Officer's Name Charlotte Vincent
Principal Officer's Address 546 Wises Landing Road, Bedford, KY, 40006, US
Organization Name TRIMBLE COUNTY PUBLIC LIBRARY FOUNDATION
EIN 27-3212633
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Equity Drive, Bedford, KY, 40006, US
Principal Officer's Name Charlotte Vincent
Principal Officer's Address 546 Wises Landing Road, Bedford, KY, 40006, US
Organization Name TRIMBLE COUNTY PUBLIC LIBRARY FOUNDATION
EIN 27-3212633
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Equity Drive, Bedford, KY, 40006, US
Principal Officer's Name Trimble County Public Library
Principal Officer's Address 35 Equity Drive, Bedford, KY, 40006, US
Organization Name TRIMBLE COUNTY PUBLIC LIBRARY FOUNDATION
EIN 27-3212633
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 35 Equity Drive, Bedford, KY, 40006, US
Principal Officer's Name Lisa Wegner
Principal Officer's Address 35 Equity Drive, Bedford, KY, 40006, US

Sources: Kentucky Secretary of State