Search icon

ROBERT JAMISON MINISTRIES, INCORPORATED

Company Details

Name: ROBERT JAMISON MINISTRIES, INCORPORATED
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 Feb 2011 (14 years ago)
Organization Date: 01 Feb 2011 (14 years ago)
Last Annual Report: 29 Jul 2024 (9 months ago)
Organization Number: 0781093
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40216
City: Louisville, Shively
Primary County: Jefferson County
Principal Office: 1716 THERESA AVENUE, LOUISVILLE, KY 40216
Place of Formation: KENTUCKY

President

Name Role
ROBERT G JAMISON President

Director

Name Role
Zelda Lee White Director
ROBERT G. JAMISON Director
CAROLYN DURHAM Director
ANDREA COLEMAN0WHITE Director
DWIGHT DURHAM Director
GLORIA RUDY Director
Anna Stivers Director
Tracy Richmond Director

Incorporator

Name Role
TARSHA SEMAKULA Incorporator

Registered Agent

Name Role
ROBERT G. JAMISON Registered Agent

Secretary

Name Role
Tracy Richmond Secretary

Treasurer

Name Role
Ben Sapp Treasurer

Filings

Name File Date
Annual Report 2024-07-29
Annual Report 2024-07-29
Annual Report 2024-07-29
Annual Report 2024-07-29
Annual Report 2023-08-08
Annual Report 2022-07-26
Reinstatement Certificate of Existence 2021-11-02
Reinstatement 2021-11-02
Reinstatement Approval Letter Revenue 2021-11-02
Principal Office Address Change 2021-11-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-4782044 Corporation Unconditional Exemption 1716 THERESA AVE, LOUISVILLE, KY, 40216-5022 2013-09
In Care of Name % ROBERT JAMISON
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 Intermediate - This code is used if the organization is an intermediate organization (no group exemption) of a National, Regional or Geographic grouping of organizations (such as a state headquarters of a national organization).
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 2023-01
Asset 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jan
Asset Amount 96982
Income Amount 176285
Form 990 Revenue Amount 176285
National Taxonomy of Exempt Entities Religion-Related: Christianity
Sort Name ROBERT JAMISON

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_27-4782044_ROBERTJAMISONMINISTRIESINCORPORATED_07012013_01.tif

Form 990-N (e-Postcard)

Organization Name ROBERT JAMISON MINISTRIES INC
EIN 27-4782044
Tax Year 2020
Beginning of tax period 2020-02-01
End of tax period 2021-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1716 THERESA AVE, LOUISVILLE, KY, 40216, US
Principal Officer's Name Robert Jamison
Principal Officer's Address 1716 THERESA AVE, LOUISVILLE, KY, 40216, US
Organization Name ROBERT JAMISON MINISTRIES
EIN 27-4782044
Tax Year 2019
Beginning of tax period 2019-02-01
End of tax period 2020-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1716 THERESA AVE, LOUISVILLE, KY, 40216, US
Principal Officer's Name Robert Jamison
Principal Officer's Address 1716 THERESA AVE, LOUISVILLE, KY, 40216, US
Organization Name ROBERT JAMISON MINISTRIES INC
EIN 27-4782044
Tax Year 2018
Beginning of tax period 2018-02-01
End of tax period 2019-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1716 THERESA AVE, LOUISVILLE, KY, 40216, US
Principal Officer's Name Robert Jamison
Principal Officer's Address 1716 THERESA AVE, LOUISVILLE, KY, 40216, US
Organization Name ROBERT JAMISON MINISTRIES
EIN 27-4782044
Tax Year 2017
Beginning of tax period 2017-02-01
End of tax period 2018-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3050 Broadway, Louisville, KY, 40211, US
Principal Officer's Name Robert Jamison
Principal Officer's Address 3050 Broadway, Louisville, KY, 40211, US
Organization Name ROBERT JAMISON MINISTRIES
EIN 27-4782044
Tax Year 2014
Beginning of tax period 2014-02-01
End of tax period 2015-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2913 Dixie Highway, Louisville, KY, 40216, US
Principal Officer's Name Robert Jamison
Principal Officer's Address 1716 Theresa Avenue, Louisville, KY, 40216, US
Website URL www.facebook.com/robertjamisonministries
Organization Name ROBERT JAMISON MINISTRIES
EIN 27-4782044
Tax Year 2013
Beginning of tax period 2013-02-01
End of tax period 2014-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1716 Theresa Ave, Louisville, KY, 40216, US
Principal Officer's Name Robert Jamison
Principal Officer's Address 1716 Theresa Ave, Louisville, KY, 40216, US

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

Organization Name ROBERT JAMISON MINISTRIES
EIN 27-4782044
Tax Period 202301
Filing Type E
Return Type 990EZ
File View File
Organization Name ROBERT JAMISON MINISTRIES
EIN 27-4782044
Tax Period 202201
Filing Type E
Return Type 990EZ
File View File
Organization Name ROBERT JAMISON MINISTRIES INC
EIN 27-4782044
Tax Period 201701
Filing Type E
Return Type 990EZ
File View File
Organization Name ROBERT JAMISON MINISTRIES INC
EIN 27-4782044
Tax Period 201601
Filing Type E
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State