Search icon

NEW LEGACY REENTRY CORP.

Company Details

Name: NEW LEGACY REENTRY CORP.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 May 2011 (14 years ago)
Organization Date: 13 May 2011 (14 years ago)
Last Annual Report: 30 Jun 2024 (10 months ago)
Organization Number: 0791541
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40203
City: Louisville
Primary County: Jefferson County
Principal Office: 1115 GARVIN PLACE, LOUISVILLE, KY 40203
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
PK75PMNXJ6V5 2025-01-19 1115 GARVIN PL, LOUISVILLE, KY, 40203, 3178, USA 1115 GARVIN PL, LOUISVILLE, KY, 40203, 3178, USA

Business Information

URL Newlegacyky.org
Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-02-02
Initial Registration Date 2023-01-20
Entity Start Date 2011-05-13
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 813311, 813319

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GISELA D NELSON
Role EXECUTIVE DIRECTOR
Address 1115 GARVIN PL, LOUISVILLE, KY 40203, LOUISVILLE, KY, 40203, USA
Government Business
Title PRIMARY POC
Name GISELA D NELSON
Role EXECUTIVE DIRECTOR
Address 1115 GARVIN PL, LOUISVILLE, KY 40203, LOUISVILLE, KY, 40203, USA
Past Performance Information not Available

Registered Agent

Name Role
Gisela D Nelson Registered Agent

Director

Name Role
Kent A Fowler II Director
Chea K. Woolfolk Director
Darryl P. Turpin Director
Gisela D Nelson Director
Gwendolyn L Fowler Director
Paul E Nelson Director
Debra Gray Director

Vice President

Name Role
Carletta D Kilgore Vice President

Treasurer

Name Role
Scott G Love Treasurer

President

Name Role
Peter A Whitt President

Incorporator

Name Role
Gisela D Nelson Incorporator

Former Company Names

Name Action
New Legacy Rentry Corp. Old Name

Filings

Name File Date
Annual Report 2024-06-30
Annual Report 2023-06-29
Annual Report 2022-06-22
Annual Report 2021-06-08
Annual Report 2020-06-01
Annual Report 2019-06-24
Amendment 2019-02-12
Annual Report 2018-06-19
Annual Report 2017-06-16
Annual Report 2016-05-31

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-2406993 Corporation Unconditional Exemption 1115 GARVIN PL, LOUISVILLE, KY, 40203-3178 2013-01
In Care of Name % GISELA NELSON
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 2023-12
Asset 1 to 9,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 6693
Income Amount 158834
Form 990 Revenue Amount 158834
National Taxonomy of Exempt Entities Crime & Legal-Related: Rehabilitation Services for Offenders
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_45-2406993_NEWLEGACYREENTRYCORP_04032012_01.tif

Form 990-N (e-Postcard)

Organization Name NEW LEGACY REENTRY CORP
EIN 45-2406993
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 1115 Garvin Place, Louisville, KY, 40203, US
Principal Officer's Name Gisela Nelson
Principal Officer's Address 1115 Garvin Place, Louisville, KY, 40203, US
Website URL http://www.newlegacyrc.org

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

Organization Name NEW LEGACY REENTRY CORP
EIN 45-2406993
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File
Organization Name NEW LEGACY REENTRY CORP
EIN 45-2406993
Tax Period 202112
Filing Type E
Return Type 990EZ
File View File
Organization Name NEW LEGACY REENTRY CORP
EIN 45-2406993
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File
Organization Name NEW LEGACY REENTRY CORP
EIN 45-2406993
Tax Period 201812
Filing Type P
Return Type 990
File View File
Organization Name NEW LEGACY REENTRY CORP
EIN 45-2406993
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name NEW LEGACY REENTRY CORP
EIN 45-2406993
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name NEW LEGACY REENTRY CORP
EIN 45-2406993
Tax Period 201512
Filing Type E
Return Type 990
File View File

Sources: Kentucky Secretary of State