Search icon

FRANKLIN COUNTY AGENCY FOR SUBSTANCE ABUSE POLICY INC.

Company Details

Name: FRANKLIN COUNTY AGENCY FOR SUBSTANCE ABUSE POLICY INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 18 Nov 2011 (13 years ago)
Organization Date: 18 Nov 2011 (13 years ago)
Last Annual Report: 30 Jan 2025 (a month ago)
Organization Number: 0805872
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: PO BOX 4652, FRANKFORT, KY 40601-4652
Place of Formation: KENTUCKY

President

Name Role
Amy Snow President

Vice President

Name Role
Ashley King Vice President

Secretary

Name Role
Rebecca Redding Secretary

Treasurer

Name Role
David Boggs Treasurer

Director

Name Role
Shelly Hearn Director
Matt Johnson Director
Amelia Berry Director
KELLY THOMAS Director
MIMI GOSNEY Director
ROB GOOD Director

Incorporator

Name Role
DAVID I. BOGGS Incorporator

Registered Agent

Name Role
DAVID BOGGS Registered Agent

Filings

Name File Date
Annual Report 2025-01-30
Annual Report 2024-02-13
Annual Report 2023-02-08
Annual Report 2022-02-10
Annual Report 2021-01-18
Annual Report 2020-03-24
Annual Report 2019-04-02
Annual Report 2018-04-16
Annual Report 2017-08-18
Annual Report 2016-02-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3978026 Corporation Unconditional Exemption 420 WESTWOOD DR, FRANKFORT, KY, 40601-4120 2012-07
In Care of Name % CHARLES KENDELL
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 Mental Health & Crisis Intervention: Alcohol, Drug Abuse, Prevention Only
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_27-3978026_FRANKLINCOUNTYAGENCYFORSUBSTANCEABUSEPOLICYINCORPORATED_03072012_01.tif

Form 990-N (e-Postcard)

Organization Name FRANKLIN COUNTY AGENCY FOR SUBSTANCE ABUSE POLICY
EIN 27-3978026
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 420 WESTWOOD DR, FRANKFORT, KY, 40601, US
Principal Officer's Name David Boggs
Principal Officer's Address po box 4652, Frankfort, KY, 40601, US
Organization Name FRANKLIN COUNTY AGENCY FOR SUBSTANCE ABUSE POLICY
EIN 27-3978026
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 4652, FRANKFORT, KY, 40601, US
Principal Officer's Name Charles Kendell
Principal Officer's Address Po box 4652, FRANKFORT, KY, 40601, US
Organization Name FRANKLIN COUNTY AGENCY FOR SUBSTANCE ABUSE POLICY
EIN 27-3978026
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 420 Westwood Drive, Frankfort, KY, 40601, US
Principal Officer's Name Charles Kendell
Principal Officer's Address po box 4652, Frankfort, KY, 40601, US
Organization Name FRANKLIN COUNTY AGENCY FOR SUBSTANCE ABUSE POLICY
EIN 27-3978026
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 420 Westwood Drive, Frankfort, KY, 40601, US
Principal Officer's Name Charles Kendell
Principal Officer's Address po box 4652, Frankfort, KY, 40601, US
Organization Name FRANKLIN COUNTY AGENCY FOR SUBSTANCE ABUSE POLICY
EIN 27-3978026
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 PO Box 4652, Frankfort, KY, 40601, US
Principal Officer's Name Shane Weber
Principal Officer's Address PO Box 4652, FRANKFORT, KY, 40601, US
Organization Name FRANKLIN COUNTY AGENCY FOR SUBSTANCE ABUSE POLICY
EIN 27-3978026
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 po box 4652, Frankfort, KY, 40601, US
Principal Officer's Name Shane Weber
Principal Officer's Address Po Box 4652, Frankfort, KY, 40601, US
Organization Name FRANKLIN COUNTY AGENCY FOR SUBSTANCE ABUSE POLICY
EIN 27-3978026
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 2027 Silver Lake Blvd, Frankfort, KY, 40601, US
Principal Officer's Name David Boggs
Principal Officer's Address 2027 Silver Lake Blvd, Frankfort, KY, 40601, US
Organization Name FRANKLIN COUNTY AGENCY FOR SUBSTANCE ABUSE POLICY
EIN 27-3978026
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 po box 4652, Frankfort, KY, 40601, US
Principal Officer's Name David Boggs
Principal Officer's Address po box 4652, Frankfort, KY, 40601, US
Organization Name FRANKLIN COUNTY AGENCY FOR SUBSTANCE ABUSE POLICY
EIN 27-3978026
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 PO Box 4652, Frankort, KY, 40604, US
Principal Officer's Name David Boggs
Principal Officer's Address 2027 Silver Lake Blvd, Frankfort, KY, 40601, US
Website URL www.franklincountyasap.org
Organization Name FRANKLIN COUNTY AGENCY FOR SUBSTANCE ABUSE POLICY
EIN 27-3978026
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 4652, Frankfort, KY, 40601, US
Principal Officer's Name David Boggs
Principal Officer's Address po box 4652, Frankfort, KY, 40601, US
Organization Name FRANKLIN COUNTY AGENCY FOR SUBSTANCE ABUSE POLICY
EIN 27-3978026
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 4652, Frankfort, KY, 40601, US
Principal Officer's Name David Boggs
Principal Officer's Address 2027 Silverlake Blvd, Frankfort, KY, 40601, US

Sources: Kentucky Secretary of State