Search icon

FAMILY, INC

Company Details

Name: FAMILY, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Oct 2012 (13 years ago)
Organization Date: 08 Oct 2012 (13 years ago)
Last Annual Report: 26 Mar 2024 (a year ago)
Organization Number: 0839959
Industry: Social Services
Number of Employees: Medium (20-99)
ZIP code: 40208
City: Louisville
Primary County: Jefferson County
Principal Office: 403 REG SMITH CIRCLE, LOUISVILLE, KY 40208
Place of Formation: KENTUCKY

Director

Name Role
Angie McDonald Director
Jenny Sawyer Director
JACOB L. BROWN Director
Reneau Waggoner Director
Souhila EL Moussaoui Director
TRACY REDMON Director
Corey Robinson Director
CATHE DYKSTRA Director
Julie Safley Director
Elizabeth Cassady, Ph.D. Director

Treasurer

Name Role
TRACY REDMON Treasurer

Vice President

Name Role
Melinda Sunderland, JD Vice President

President

Name Role
ADAM HALL President

Secretary

Name Role
Elizabeth Cassady, Ph.D. Secretary

Incorporator

Name Role
CATHE DYKSTRA Incorporator

Registered Agent

Name Role
CATHE DYKSTRA Registered Agent

Former Company Names

Name Action
FAMILY SCHOLAR HOUSE US, INC. Old Name

Assumed Names

Name Status Expiration Date
FAMILY, INC DBA FSH WORKS, LLC Active 2029-04-24
FAMILY, INC DBA FSH AFFILIATES, LLC Active 2029-04-24
FAMILY, INC DBA FSH RESOURCES, LLC Active 2029-04-24
FAMILY, INC DBA FSH CANVAS/S, LLC Active 2029-04-24
FAMILY, INC DBA FAMILY SCHOLAR HOUSE, INC Active 2029-04-23
FAMILY, INC DBA FSH REAL ESTATE, LLC Active 2029-04-17
FAMILY DBA FSH CANVAS/S Active 2029-03-07
FAMILY DBA FSH REAL ESTATE Active 2029-03-07
FAMILY DBA FSH RESOURCES Active 2029-01-04
FAMILY DBA FSH AFFILIATES Active 2029-01-04

Filings

Name File Date
Certificate of Assumed Name 2024-04-24
Certificate of Assumed Name 2024-04-24
Certificate of Assumed Name 2024-04-24
Certificate of Assumed Name 2024-04-24
Certificate of Assumed Name 2024-04-23
Certificate of Assumed Name 2024-04-17
Annual Report 2024-03-26
Certificate of Assumed Name 2024-03-07
Certificate of Assumed Name 2024-03-07
Certificate of Assumed Name 2024-01-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-1418469 Corporation Unconditional Exemption 403 REG SMITH CIR, LOUISVILLE, KY, 40208-2746 2014-07
In Care of Name -
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
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 Education: Education N.E.C.
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_46-1418469_FAMILYSCHOLARHOUSEUSINC_12022013_01.tif

Form 990-N (e-Postcard)

Organization Name FAMILY INC
EIN 46-1418469
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 403 Reg Smithc Circle, Louisville, KY, 40208, US
Principal Officer's Name Cathe Dykstra
Principal Officer's Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Website URL https://www.familybrands.family/
Organization Name FAMILY INC
EIN 46-1418469
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Principal Officer's Name Cathe Dykstra
Principal Officer's Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Organization Name FAMILY SCHOLAR HOUSE US INC
EIN 46-1418469
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Principal Officer's Name Cathe Dykstra
Principal Officer's Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Website URL www.familyscholarhouse.org
Organization Name FAMILY SCHOLAR HOUSE US INC
EIN 46-1418469
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Principal Officer's Name Cathe Dykstra
Principal Officer's Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Website URL Family Scholar House
Organization Name FAMILY SCHOLAR HOUSE US INC
EIN 46-1418469
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Principal Officer's Name Cathe Dykstra
Principal Officer's Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Website URL Family Scholar House
Organization Name FAMILY SCHOLAR HOUSE US INC
EIN 46-1418469
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Principal Officer's Name Cathe Dykstra
Principal Officer's Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Organization Name FAMILY SCHOLAR HOUSE US INC
EIN 46-1418469
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Principal Officer's Name Cathe Dykstra
Principal Officer's Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Website URL 403 Reg Smith Circle
Organization Name FAMILY SCHOLAR HOUSE US INC
EIN 46-1418469
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Principal Officer's Name Cathe Dykstra
Principal Officer's Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Organization Name FAMILY SCHOLAR HOUSE US INC
EIN 46-1418469
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Principal Officer's Name Cathe Dykstra
Principal Officer's Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Organization Name FAMILY SCHOLAR HOUSE US INC
EIN 46-1418469
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Principal Officer's Name Cathe Dykstra
Principal Officer's Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Organization Name FAMILY SCHOLAR HOUSE US INC
EIN 46-1418469
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 403 Reg Smith Circle, Louisville, KY, 40208, US
Principal Officer's Name Cathe O Dykstra
Principal Officer's Address 403 Reg Smith Circle, Louisville, KY, 40208, US

Sources: Kentucky Secretary of State