Search icon

KCEOC FINANCIAL SERVICES CORPORATION

Company Details

Name: KCEOC FINANCIAL SERVICES CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Apr 2011 (14 years ago)
Organization Date: 27 Apr 2011 (14 years ago)
Last Annual Report: 16 Jul 2024 (9 months ago)
Organization Number: 0790378
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40906
City: Barbourville, Bailey Switch, Baughman, Crane Nest, Gau...
Primary County: Knox County
Principal Office: PO BOX 490, BARBOURVILLE, KY 40906-0490
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PL4EN8JQ5QC5 2024-09-05 5448 N US HIGHWAY 25E, GRAY, KY, 40734, 6582, USA P. O. BOX 490, BARBOURVILLE, KY, 40701, USA

Business Information

URL kceoc.org
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-09-08
Initial Registration Date 2013-12-09
Entity Start Date 2011-04-27
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JENNIFER SMITH
Role MRS.
Address P.O. BOX 490, BARBOURVILLE, KY, 40906, 0490, USA
Government Business
Title PRIMARY POC
Name ROGER DEATON
Role MR.
Address P.O. BOX 490, BARBOURVILLE, KY, 40906, 0490, USA
Past Performance
Title PRIMARY POC
Name JENNIFER SMITH
Role MRS.
Address P.O. BOX 490, BARBOURVILLE, KY, 40906, USA

Registered Agent

Name Role
PAUL D. DOLE Registered Agent

Director

Name Role
Paul D Dole Director
Roger Dale Deaton Director
ROBERT D. HALL Director
PAUL D. DOLE Director
MILES ESTES Director
BECKY MILLER Director
DAVID MCFERRIN Director
Becky Miller Director

Incorporator

Name Role
ROBERT D. HALL Incorporator

Officer

Name Role
Miles Estes Officer

Filings

Name File Date
Annual Report 2024-07-16
Annual Report 2023-06-23
Annual Report 2022-06-28
Annual Report 2021-06-22
Annual Report 2020-03-20
Annual Report 2019-04-17
Annual Report 2018-05-31
Annual Report 2017-05-17
Annual Report 2016-04-12
Annual Report 2015-05-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-2039968 Corporation Unconditional Exemption PO BOX 490, BARBOURVILLE, KY, 40906-0490 2012-05
In Care of Name % ROBERT D HALL
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, 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 2024-12
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 Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Housing & Shelter: Housing Support
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_45-2039968_KCEOCFINANCIALSERVICESCORPORATION_05272011_01.tif

Form 990-N (e-Postcard)

Organization Name KCEOC FINANCIAL SERVICES CORPORATION
EIN 45-2039968
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 490, Barbourville, KY, 40906, US
Principal Officer's Name Paul Dole
Principal Officer's Address PO Box 490, Barbourville, KY, 40906, US
Organization Name KCEOC FINANCIAL SERVICES CORPORATION
EIN 45-2039968
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 490, Barbourville, KY, 40906, US
Principal Officer's Name Paul Dole
Principal Officer's Address PO Box 490, Barbourville, KY, 40906, US
Website URL www.kceoc.org
Organization Name KCEOC FINANCIAL SERVICES CORPORATION
EIN 45-2039968
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 490, Barbourville, KY, 40906, US
Principal Officer's Name Paul Dole
Principal Officer's Address PO Box 490, Barbourville, KY, 40906, US
Organization Name KCEOC FINANCIAL SERVICES CORPORATION
EIN 45-2039968
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5448 US 25E Suite A, Gray, KY, 40734, US
Principal Officer's Address PO Box 490, Barbourville, KY, 40906, US
Organization Name KCEOC FINANCIAL SERVICES CORPORATION
EIN 45-2039968
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5448 US 25E Suite A, Gray, KY, 40734, US
Principal Officer's Address 5448 US 25E Suite A, Gray, KY, 40734, US
Organization Name KCEOC FINANCIAL SERVICES CORPORATION
EIN 45-2039968
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5448 US 25E Suite A, Gray, KY, 40734, US
Principal Officer's Address 5448 US 25E Suite A, Gray, KY, 40734, US
Organization Name KCEOC FINANCIAL SERVICES CORPORATION
EIN 45-2039968
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5448 US 25E Ste A, Gray, KY, 40734, US
Principal Officer's Name KCEOC Community Action Partnership
Principal Officer's Address 5448 US 25E Ste A, Gray, KY, 40734, US
Organization Name KCEOC FINANCIAL SERVICES CORPORATION
EIN 45-2039968
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5448 us 25 E, Gray, KY, 40734, US
Principal Officer's Name Robert Hall
Principal Officer's Address POB 490, Barbourville, KY, 40906, US
Website URL KCEOC Community Action Partnership
Organization Name KCEOC FINANCIAL SERVICES CORPORATION
EIN 45-2039968
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5228 us 25 e, gray, KY, 40734, US
Principal Officer's Name Robert Hall
Principal Officer's Address 5228 us 25 e, Barbourville, KY, 40906, US
Website URL None
Organization Name KCEOC FINANCIAL SERVICES CORPORATION
EIN 45-2039968
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 490, Barbourville, KY, 40906, US
Principal Officer's Name Robert D Hall
Principal Officer's Address POB 490, Barbourville, KY, 40906, US
Organization Name KCEOC FINANCIAL SERVICES CORPORATION
EIN 45-2039968
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 490, Barbourville, KY, 40906, US
Principal Officer's Name KCEOC FINANCIAL SERVICES CORPORATION
Principal Officer's Address PO Box 490, Barbourville, KY, 407010490, US
Organization Name KCEOC FINANCIAL SERVICES CORPORATION
EIN 45-2039968
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5448 US 25-E, Gray, KY, 40734, US
Principal Officer's Name Robert D Hall
Principal Officer's Address PO Box 490, Barbourville, KY, 40906, US

Sources: Kentucky Secretary of State