Search icon

THE ESTATE PLANNING COUNCIL OF METRO LOUISVILLE, INC.

Company Details

Name: THE ESTATE PLANNING COUNCIL OF METRO LOUISVILLE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 29 May 2012 (13 years ago)
Organization Date: 29 May 2012 (13 years ago)
Last Annual Report: 23 Jun 2024 (10 months ago)
Organization Number: 0830096
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40202
City: Louisville
Primary County: Jefferson County
Principal Office: 500 W Jefferson St, Ste 2400, LOUISVILLE, KY 40202
Place of Formation: KENTUCKY

Secretary

Name Role
R Jonathan Raymon Secretary

Treasurer

Name Role
Laurie Beth Baird Treasurer

Director

Name Role
Laurie Beth Baird Director
R Jonathan Raymon Director
BECKY RAGLAND Director
JIM TURNER Director
JOAN WINKLER Director
LINDA CLARK Director
DOUG BOZELL Director
GORDON WRIGHT Director
MADISON BENNETT Director
GAIL SCHANK Director

Incorporator

Name Role
FBT LLC Incorporator

Registered Agent

Name Role
R Jonathan Raymon Registered Agent

Vice President

Name Role
Elizabeth Feldpausch Vice President

President

Name Role
Phillip Pearson President

Filings

Name File Date
Annual Report 2024-06-23
Annual Report 2023-06-11
Registered Agent name/address change 2023-06-11
Principal Office Address Change 2023-06-11
Annual Report 2022-06-14
Annual Report 2021-02-11
Annual Report 2020-02-13
Annual Report Amendment 2019-08-01
Annual Report 2019-03-17
Annual Report 2018-06-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-1078094 Corporation Unconditional Exemption 500 WEST JEFFERSON ST, LOUISVILLE, KY, 40202-2823 2014-09
In Care of Name % MARY PLUMMER
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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Professional Societies, Associations
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_46-1078094_THEESTATEPLANNINGCOUNCILOFMETROLOUISVILLEINC_09022014.tif

Form 990-N (e-Postcard)

Organization Name ESTATE PLANNING COUNCIL OF METRO LOUISVILLE INC
EIN 46-1078094
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 West Jefferson St, Louisville, KY, 40202, US
Principal Officer's Name R Jonathan Raymon
Principal Officer's Address 500 West Jefferson St, Louisville, KY, 40202, US
Website URL www.epcml.org
Organization Name ESTATE PLANNING COUNCIL OF METRO LOUISVILLE INC
EIN 46-1078094
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 West Jefferson St Ste 2600, Louisville, KY, 40202, US
Principal Officer's Name R Jonathan Raymon
Principal Officer's Address 500 West Jefferson St Ste 2600, Louisville, KY, 40202, US
Organization Name THE ESTATE PLANNING COUNCIL OF METRO LOUISVILLE INC
EIN 46-1078094
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 400 WEST MARKET STREET, LOUISVILLE, KY, 40202, US
Principal Officer's Name OFFICER
Principal Officer's Address 400 WEST MARKET STREET, LOUISVILLE, KY, 40202, US
Organization Name The Estate Planning Council of Metro Louisville Inc
EIN 46-1078094
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 400 West Market Street, Louisville, KY, 40202, US
Principal Officer's Name Officer
Principal Officer's Address 400 West Market Street, Louisville, KY, 40202, US
Organization Name The Estate Planning Council of Metro Louisville Inc
EIN 46-1078094
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 400 West Market Street, Louisville, KY, 40202, US
Principal Officer's Name Officer
Principal Officer's Address 400 West Market Street, Louisville, KY, 40202, US
Organization Name The Estate Planning Council of Metro Louisville Inc
EIN 46-1078094
Tax Year 2017
Beginning of tax period 2017-06-01
End of tax period 2018-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 400 West Market Street, Louisville, KY, 40202, US
Principal Officer's Name Officer
Principal Officer's Address 400 West Market Street, Louisville, KY, 40202, US
Organization Name The Estate Planning Council of Metro Louisville Inc
EIN 46-1078094
Tax Year 2016
Beginning of tax period 2016-06-01
End of tax period 2017-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 400 West Market Street, Louisville, KY, 40202, US
Principal Officer's Name Officer
Principal Officer's Address 400 West Market Street, Louisville, KY, 40202, US
Organization Name The Estate Planning Council of Metro Louisville Inc
EIN 46-1078094
Tax Year 2015
Beginning of tax period 2015-06-01
End of tax period 2016-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 400 West Market Street, Louisville, KY, 40202, US
Principal Officer's Name Officer
Principal Officer's Address 400 West Market Street, Louisville, KY, 40202, US
Organization Name The Estate Planning Council of Metro Louisville Inc
EIN 46-1078094
Tax Year 2014
Beginning of tax period 2014-06-01
End of tax period 2015-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 400 West Market Street, Louisville, KY, 40202, US
Principal Officer's Name Officer
Principal Officer's Address 400 West Market Street, Louisville, KY, 40202, US
Organization Name The Estate Planning Council of Metro Louisville Inc
EIN 46-1078094
Tax Year 2013
Beginning of tax period 2013-06-01
End of tax period 2014-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 400 West Market Street, Louisville, KY, 40202, US
Principal Officer's Name Officer
Principal Officer's Address 400 West Market Street, Louisville, KY, 40202, US

Sources: Kentucky Secretary of State