Search icon

EARLY CHILDHOOD COUNCIL, INC.

Company Details

Name: EARLY CHILDHOOD COUNCIL, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Oct 2012 (13 years ago)
Organization Date: 10 Oct 2012 (13 years ago)
Last Annual Report: 04 Jun 2024 (a year ago)
Organization Number: 0840141
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40023
City: Fisherville, Wilsonville
Primary County: Jefferson County
Principal Office: 3901 YELLOW BRICK ROAD, 3901 YELLOW BRICK ROAD, FISHERVILLE, FISHERVILLE, KY 40023
Place of Formation: KENTUCKY

Director

Name Role
CHRISTI LEONARD Director
MARGE ZARING Director
DONNA STAFFORD Director
Carol Hughey Director
Diane Stewart Director
Liz Burrows Director
Suzette Ertel Director

Incorporator

Name Role
ALAN D. PAUW Incorporator

Registered Agent

Name Role
CHRISTI LEONARD Registered Agent

President

Name Role
Sandy Darst-Johsnon President

Vice President

Name Role
Christi Leonard Vice President

Filings

Name File Date
Annual Report 2024-06-04
Annual Report 2023-03-21
Annual Report 2022-01-03
Annual Report 2021-02-12
Annual Report 2020-08-15
Annual Report 2019-04-25
Annual Report 2018-04-30
Principal Office Address Change 2017-05-15
Annual Report 2017-05-15
Registered Agent name/address change 2016-11-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-1288774 Corporation Unconditional Exemption 1786 COMMERCE PKWY, LAGRANGE, KY, 40031-8786 2016-11
In Care of Name % CHRISTI LEONARD
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 2023-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Education: Educational Services and Schools - Other
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2015-11-15
Revocation Posting Date 2016-04-11

Determination Letter

Final Letter(s) FinalLetter_46-1288774_EARLYCHILDHOODCOUNCILINC_09182014.tif
FinalLetter_46-1288774_EARLYCHILDHOODCOUNCILINC_11102016.tif

Form 990-N (e-Postcard)

Organization Name EARLY CHILDHOOD COUNCIL INC
EIN 46-1288774
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 1786 Commerce Pkwy, LaGrange, KY, 40031, US
Principal Officer's Name Christina Leonard
Principal Officer's Address 3901 Yellow Brick Road, Fisherville, KY, 40023, US
Organization Name EARLY CHILDHOOD COUNCIL INC
EIN 46-1288774
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 3901 Yellow Brick Road, Fisherville, KY, 40023, US
Principal Officer's Name Christi Leonard
Principal Officer's Address 3901 Yellow Brick Road, Fisherville, KY, 40023, US
Website URL kyReady4School.org
Organization Name EARLY CHILDHOOD COUNCIL INC
EIN 46-1288774
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 3901 Yellow Brick Road, Fisherville, KY, 40023, US
Principal Officer's Name Christi Leonard
Principal Officer's Address 3901 Yellow Brick Road, Fisherville, KY, 40023, US
Website URL kyReady4School.org
Organization Name EARLY CHILDHOOD COUNCIL INC
EIN 46-1288774
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 3901 Yellow Brick Road, Fisherville, KY, 40023, US
Principal Officer's Name Christi Leonard
Principal Officer's Address 3901 Yellow Brick Road, Fisherville, KY, 40023, US
Website URL kyReady4School.org
Organization Name EARLY CHILDHOOD COUNCIL INC
EIN 46-1288774
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 3901 Yellow Brick Road, Fisherville, KY, 40023, US
Principal Officer's Name Christina Leonard
Principal Officer's Address 3901 Yellow Brick Road, Fisherville, KY, 40023, US
Website URL KyReady4School@gmail.com
Organization Name EARLY CHILDHOOD COUNCIL INC
EIN 46-1288774
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 3901 Yellow Brick Road, Fisherville, KY, 40023, US
Principal Officer's Name Christi Leonard
Principal Officer's Address 3901 Yellow Brick Road, Fisherville, KY, 40023, US
Website URL kyreadyforschool.com
Organization Name EARLY CHILDHOOD COUNCIL INC
EIN 46-1288774
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 3901 Yellow Brick Road, Fisherville, KY, 40023, US
Principal Officer's Name Christina Leonard
Principal Officer's Address 3901 Yellow Brick Road, Fisherville, KY, 40023, US
Website URL KYReadyforSchool.com

Sources: Kentucky Secretary of State