Search icon

Bourbon City Bark Park Incorporated

Company Details

Name: Bourbon City Bark Park Incorporated
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 22 Jun 2011 (14 years ago)
Organization Date: 22 Jun 2011 (14 years ago)
Last Annual Report: 19 Feb 2025 (23 days ago)
Organization Number: 0794278
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40004
City: Bardstown
Primary County: Nelson County
Principal Office: P O BOX 283, BARDSTOWN, KY 40004
Place of Formation: KENTUCKY

President

Name Role
Tiffany Bowling President

Treasurer

Name Role
Therese Johnson Treasurer

Director

Name Role
Celeste Dawson Director
Wilma Sorrell Director
Theresa Heuser Director
Tracy Zaparanick Director
Jolene Reynolds Director
Therese E Johnson Director
Vicki Renisch Director

Registered Agent

Name Role
Therese Johnson Registered Agent

Incorporator

Name Role
Jolene Reynolds Incorporator

Filings

Name File Date
Annual Report 2025-02-19
Registered Agent name/address change 2024-05-02
Annual Report 2024-05-02
Registered Agent name/address change 2023-06-29
Annual Report 2023-06-29
Principal Office Address Change 2022-06-23
Annual Report 2022-06-23
Principal Office Address Change 2022-06-23
Annual Report 2021-06-11
Annual Report 2020-06-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-5174772 Corporation Unconditional Exemption PO BOX 283, BARDSTOWN, KY, 40004-0283 2014-03
In Care of Name % TRACEY ROGERS
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 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 Animal-Related: Animal Training, Behavior
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_45-5174772_BOURBONCITYBARKPARKINCORPORATED_09042012_01.tif
FinalLetter_45-5174772_BOURBONCITYBARKPARKINCORPORATED_09042012_02.tif

Form 990-N (e-Postcard)

Organization Name BOURBON CITY BARK PARK
EIN 45-5174772
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 P O Box 283, Bardstown, KY, 40004, US
Principal Officer's Name Therese Johnson
Principal Officer's Address 610 West Stephen Foster, Bardstown, KY, 40004, US
Website URL bourboncitybarkpark.com
Organization Name BOURBON CITY BARK PARK
EIN 45-5174772
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 283, Bardstown, KY, 40004, US
Principal Officer's Name Conor Price
Principal Officer's Address 120 Susannah Avenue Apt A, Bardstown, KY, 40004, US
Organization Name BOURBON CITY BARK PARK
EIN 45-5174772
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 116 W Beall Ave, Bardstown, KY, 40004, US
Principal Officer's Name Tracey Rogers
Principal Officer's Address 116 W Beall Ave, Bardstown, KY, 40004, US
Organization Name BOURBON CITY BARK PARK
EIN 45-5174772
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 116 W Beall Ave, Bardstown, KY, 40004, US
Principal Officer's Name Tracey Rogers
Principal Officer's Address 116 W BEALL AVE, BARDSTOWN, KY, 40004, US
Organization Name BOURBON CITY BARK PARK
EIN 45-5174772
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 116 WEST BEALL STREET, Bardstown, KY, 40004, US
Principal Officer's Name Tracey Rogers
Principal Officer's Address 116 WEST BEALL STREET, Bardstown, KY, 40004, US
Organization Name BOURBON CITY BARK PARK
EIN 45-5174772
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 116 WEST BEALL STREET, BARDSTOWN, KY, 40004, US
Principal Officer's Name Tracey Rogers
Principal Officer's Address 116 WEST BEALL STREET, BARDSTOWN, KY, 40004, US
Website URL TRACEY ROGERS
Organization Name BOURBON CITY BARK PARK
EIN 45-5174772
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 116 West Beall Street, Bardstown, KY, 40004, US
Principal Officer's Name Tracey Rogers
Principal Officer's Address 116 West Beall Street, Bardstown, KY, 40004, US
Website URL bourboncitybarkpark.com
Organization Name BOURBON CITY BARK PARK
EIN 45-5174772
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 111 Westwind Trl, BARDSTOWN, KY, 40004, US
Principal Officer's Name Therese Johnson
Principal Officer's Address 111 Westview Trl, Bardstown, KY, 40004, US
Organization Name BOURBON CITY BARK PARK
EIN 45-5174772
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 111 Westwind Trail, Bardstown, KY, 40004, US
Principal Officer's Name Jolene Reynolds
Principal Officer's Address 111 Westwind Trail, Bardstown, KY, 40004, US
Website URL www.bourboncitybarkpark.com
Organization Name BOURBON CITY BARK PARK
EIN 45-5174772
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 610 West Stephen Foster, Bardstown, KY, 40004, US
Principal Officer's Name Jolene Reynold
Principal Officer's Address 111 Westwind Trail, Bardstown, KY, 40004, US
Website URL bourboncitybarkpark.com
Organization Name BOURBON CITY BARK PARK
EIN 45-5174772
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 111 Westwind Trail, Bardstown, KY, 40004, US
Principal Officer's Name Therese E Johnson
Principal Officer's Address 610 West Stephen Foster, Bardstown, KY, 40004, US
Organization Name BOURBON CITY BARK PARK
EIN 45-5174772
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 111 Westwind Trail, BARDSTOWN, KY, 40004, US
Principal Officer's Name Therese E Johnson
Principal Officer's Address 610 West Stephen Foster, Bardstown, KY, 40004, US

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-18 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Misc Commodities & Other Exp Dues 20
Executive 2023-07-26 2024 Tourism, Arts and Heritage Cabinet Kentucky Department Of Parks Items For Resale Merchandise For Resale 40

Sources: Kentucky Secretary of State