Search icon

Molo Village CDC Co

Company Details

Name: Molo Village CDC Co
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 07 Feb 2011 (14 years ago)
Organization Date: 07 Feb 2011 (14 years ago)
Last Annual Report: 22 May 2024 (a year ago)
Organization Number: 0783899
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: THE VILLAGE AT WEST JEFFERSON, 1219 W. JEFFERSON STREET, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Director

Name Role
Jamesetta F Ferguson Director
Sonja Williams Director
Teresa Walton Director
Thomas Williams Director
Johnetta Roberts Director

Incorporator

Name Role
Jamesetta F Ferguson Incorporator

Registered Agent

Name Role
JAMESETTA FERGUSON Registered Agent

President

Name Role
Jamesetta F Ferguson President

Secretary

Name Role
Betty J Adkins Secretary

Vice President

Name Role
Thomas Williams Vice President

Filings

Name File Date
Annual Report 2024-05-22
Annual Report 2023-06-11
Annual Report 2022-05-19
Principal Office Address Change 2021-06-22
Annual Report 2021-06-22
Annual Report 2020-06-17
Annual Report 2019-04-25
Annual Report 2018-06-21
Annual Report 2017-05-04
Registered Agent name/address change 2016-06-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-5347893 Corporation Unconditional Exemption PO BOX 2846, LOUISVILLE, KY, 40201-2846 2011-03
In Care of Name % REV DR JAMESETTA FERGUSON
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 2023-12
Asset 5,000,000 to 9,999,999
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 6602190
Income Amount 762447
Form 990 Revenue Amount 734256
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_27-5347893_MOLOVILLAGECDCCO_03072011_01.tif
FinalLetter_27-5347893_MOLOVILLAGECDCCO_03072011_02.tif

Form 990-N (e-Postcard)

Organization Name MOLO VILLAGE CDC CO
EIN 27-5347893
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 1407 W Jefferson Street, Louisville, KY, 40203, US
Principal Officer's Name Jamesetta Ferguson
Principal Officer's Address PO Box 2846, Louisville, KY, 40201, US
Website URL Molovillagecdc.org
Organization Name MOLO VILLAGE CDC CO
EIN 27-5347893
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 PO Box 2846, Louisville, KY, 40201, US
Principal Officer's Name Jamesetta Ferguson
Principal Officer's Address PO Box 2846, Louisville, KY, 40201, US
Organization Name MOLO VILLAGE CDC CO
EIN 27-5347893
Tax Year 2016
Beginning of tax period 2016-02-01
End of tax period 2017-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2846, Louisville, KY, 40201, US
Principal Officer's Name Jamesetta Ferguson
Principal Officer's Address PO Box 2846, Louisville, KY, 40203, US
Website URL Molovillage-cdc.org
Organization Name MOLO VILLAGE CDC CO
EIN 27-5347893
Tax Year 2015
Beginning of tax period 2015-02-01
End of tax period 2016-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 2846, Louisville, KY, 40201, US
Principal Officer's Name Jamesetta Ferguson
Principal Officer's Address PO Box 2846, Louisville, KY, 40201, US
Organization Name MOLO VILLAGE CDC CO
EIN 27-5347893
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 PO Box 2846, Louisville, KY, 40201, US
Principal Officer's Name Rev Dr Jamesetta Ferguson
Principal Officer's Address 1407 W Jefferson Street, Louisville, KY, 40203, US
Website URL http://molovillage-cdc.org/
Organization Name MOLO VILLAGE CDC CO
EIN 27-5347893
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 1225 W Jefferson Street, Louisville, KY, 40203, US
Principal Officer's Name Jamesetta Ferguson
Principal Officer's Address 1225 W Jefferson Street, Louisville, KY, 40203, US
Website URL molovillage-cdc.org
Organization Name MOLO VILLAGE CDC CO
EIN 27-5347893
Tax Year 2012
Beginning of tax period 2012-02-01
End of tax period 2013-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1225 W Jefferson Street, Louisville, KY, 40203, US
Principal Officer's Name Teresa Walton
Principal Officer's Address 1225 W Jefferson Street, Louisville, KY, 40203, US
Organization Name MOLO VILLAGE CDC CO
EIN 27-5347893
Tax Year 2011
Beginning of tax period 2011-02-01
End of tax period 2012-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1225 W Jefferson St, Louisville, KY, 40203, US
Principal Officer's Name Jamesetta Ferguson
Principal Officer's Address 1225 W Jefferson St, Louisville, KY, 40203, US

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

Organization Name MOLO VILLAGE CDC CO
EIN 27-5347893
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name MOLO VILLAGE CDC CO
EIN 27-5347893
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name MOLO VILLAGE CDC CO
EIN 27-5347893
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name MOLO VILLAGE CDC CO
EIN 27-5347893
Tax Period 201912
Filing Type P
Return Type 990
File View File

Sources: Kentucky Secretary of State