Search icon

ANCHAL, INC.

Company Details

Name: ANCHAL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Oct 2010 (14 years ago)
Organization Date: 13 Oct 2010 (14 years ago)
Last Annual Report: 17 Feb 2025 (25 days ago)
Organization Number: 0773326
Industry: Miscellaneous Retail
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1229 S Shelby St, Louisville, KY 40203
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ANCHAL INC CBS BENEFIT PLAN 2023 272959378 2024-04-29 ANCHAL INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-09-01
Business code 813000
Sponsor’s telephone number 5027094399
Plan sponsor’s address 2500 MONTGOMERY, STREET #10, LOUISVILLE, KY, 40212

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2024-04-29
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature
ANCHAL INC CBS BENEFIT PLAN 2022 272959378 2023-12-27 ANCHAL INC 5
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-09-01
Business code 813000
Sponsor’s telephone number 5027094399
Plan sponsor’s address 2500 MONTGOMERY, STREET #10, LOUISVILLE, KY, 40212

Plan administrator’s name and address

Administrator’s EIN 846429706
Plan administrator’s name SHAWNA BURTON
Plan administrator’s address 464 CHENAULT RD, FRANKFORT, KY, 40601
Administrator’s telephone number 5026954700

Signature of

Role Plan administrator
Date 2023-12-27
Name of individual signing SHAWNA BURTON
Valid signature Filed with authorized/valid electronic signature

Registered Agent

Name Role
FBT LLC Registered Agent

President

Name Role
Colleen A Clines President

Vice President

Name Role
Margaret E Clines Vice President

Treasurer

Name Role
Beth S Peabody Treasurer

Director

Name Role
Colleen A Clines Director
Thomas D Clines Director
Beth S Peabody Director
Margaret E Clines Director
Lynn Cooper Director
Ben Boyd Director
Kyle Citrynell Director
Tate Reynolds Director
Elizabeth Doster Director
Natalie Officer Director

Incorporator

Name Role
COLLEEN CLINES Incorporator

Filings

Name File Date
Annual Report 2025-02-17
Annual Report 2024-03-12
Principal Office Address Change 2023-10-19
Annual Report 2023-03-20
Annual Report 2022-03-07
Annual Report 2021-04-19
Annual Report 2020-02-14
Annual Report 2019-04-29
Annual Report 2018-04-16
Annual Report 2017-09-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-2959378 Corporation Unconditional Exemption 6602 OLD HEADY RD, LOUISVILLE, KY, 40299-5204 2010-12
In Care of Name % COLLEEN CLINES
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2023-12
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 386603
Income Amount 979857
Form 990 Revenue Amount 979857
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
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_27-2959378_ANCHALINC_10222010_01.tif
FinalLetter_27-2959378_ANCHALINC_10222010_02.tif

Form 990-N (e-Postcard)

Organization Name ANCHAL INC
EIN 27-2959378
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 6602 Old Heady Rd, Louisville, KY, 40299, US
Principal Officer's Name Colleen Clines
Principal Officer's Address 6602 Old Heady Rd, Louisville, KY, 40299, US
Website URL anchalproject.org
Organization Name ANCHAL INC
EIN 27-2959378
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 6602 Old Heady Rd, Louisville, KY, 40299, US
Principal Officer's Name Colleen Clines
Principal Officer's Address 6602 Old Heady Rd, Louisville, KY, 40299, US
Website URL www.anchalproject.org

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

Organization Name ANCHAL INC
EIN 27-2959378
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name ANCHAL INC
EIN 27-2959378
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name ANCHAL INC
EIN 27-2959378
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name ANCHAL INC
EIN 27-2959378
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name ANCHAL INC
EIN 27-2959378
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name ANCHAL INC
EIN 27-2959378
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name ANCHAL INC
EIN 27-2959378
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7397377707 2020-05-01 0457 PPP 6602 OLD HEADY RD, LOUISVILLE, KY, 40299-5204
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73400
Loan Approval Amount (current) 73400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40299-5204
Project Congressional District KY-02
Number of Employees 6
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67302.75
Forgiveness Paid Date 2021-07-15

Sources: Kentucky Secretary of State