Search icon

COMMUNITY DREAM PARTNERS, INC.

Company Details

Name: COMMUNITY DREAM PARTNERS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 26 Nov 2012 (12 years ago)
Organization Date: 26 Nov 2012 (12 years ago)
Last Annual Report: 09 Aug 2024 (7 months ago)
Organization Number: 0843335
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42167
City: Tompkinsville, T Ville
Primary County: Monroe County
Principal Office: 1011 GREENHILLS, TOMPKINSVILLE, KY 42167
Place of Formation: KENTUCKY

Director

Name Role
MIKE TURNER Director
GENE GEARLES Director
SHAWN GUFFEY Director
GENE GERALDS Director
SHAWN DUFFY Director

Incorporator

Name Role
MIKE TURNER Incorporator
GENE GEARLES Incorporator
SHAWN GUFFEY Incorporator

Registered Agent

Name Role
MIKE TURNER Registered Agent

President

Name Role
MIKE TURNER President

Secretary

Name Role
SHAWN DUFFY Secretary

Treasurer

Name Role
GENE GEARLDS Treasurer

Filings

Name File Date
Annual Report 2024-08-09
Reinstatement Certificate of Existence 2023-10-31
Reinstatement 2023-10-31
Reinstatement Approval Letter Revenue 2023-10-31
Administrative Dissolution 2023-10-04
Annual Report 2022-08-08
Annual Report 2021-09-14
Annual Report 2020-02-17
Annual Report 2019-05-08
Annual Report 2018-05-14

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-1293714 Corporation Unconditional Exemption 1011 GREEN HILLS, TOMPKINSVILLE, KY, 42167-1640 2014-06
In Care of Name % MIKE TURNER
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, Educational Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2024-05
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 Human Services: Human Service Organizations
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_46-1293714_COMMUNITYDREAMPARTNERSINC_08202013_01.tif

Form 990-N (e-Postcard)

Organization Name COMMUNITY DREAM PARTNERS INC
EIN 46-1293714
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1011 GREEN HILLS, TOMPKINSVILLE, KY, 42167, US
Principal Officer's Name MIKE TURNER
Principal Officer's Address 1011 GREEN HILLS, TOMPKINSVILLE, KY, 42167, US
Organization Name COMMUNITY DREAM PARTNERS INC
EIN 46-1293714
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 1011 GREEN HILLS, TOMPKINSVILLE, KY, 42167, US
Principal Officer's Name MIKE TURNER
Principal Officer's Address 1011 GREEN HILLS, TOMPKINSVILLE, KY, 42167, US
Organization Name COMMUNITY DREAM PARTNERS INC
EIN 46-1293714
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 1011 GREEN HILLS, TOMPKINSVILLE, KY, 42167, US
Principal Officer's Name MIKE TURNER
Principal Officer's Address 401 SUNSET DRIVE, BURKESVILLE, KY, 42717, US
Organization Name COMMUNITY DREAM PARTNERS INC
EIN 46-1293714
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 1011 GREEN HILLS, TOMPKINSVILLE, KY, 42167, US
Principal Officer's Name MIKE TURNER
Principal Officer's Address 1011 GREEN HILLS, TOMPKINSVILLE, KY, 42167, US
Organization Name COMMUNITY DREAM PARTNERS INC
EIN 46-1293714
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 1011 GREEN HILLS, TOMPKINSVILLE, KY, 42167, US
Principal Officer's Name MIKE TURNER
Principal Officer's Address 1011 GREEN HILLS, TOMPKINSVILLE, KY, 42167, US
Organization Name COMMUNITY DREAM PARTNERS INC
EIN 46-1293714
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 1011 GREEN HILLS, TOMPKINSVILLE, KY, 42167, US
Principal Officer's Name MIKE TURNER
Principal Officer's Address 1011 GREEN HILLS, TOMPKINSVILLE, KY, 42167, US
Organization Name COMMUNITY DREAM PARTNERS INC
EIN 46-1293714
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 1011 GREEN HILLS, TOMPKINSVILLE, KY, 42167, US
Principal Officer's Name MIKE TURNER
Principal Officer's Address 1011 GREENHILLS, TOMPKINSVILLE, KY, 42167, US
Organization Name COMMUNITY DREAM PARTNERS INC
EIN 46-1293714
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 1011 GREENHILLS, TOMPKINSVILLE, KY, 42167, US
Principal Officer's Name MIKE TURNER
Principal Officer's Address 1011 GREENHILLS, BOWLING GREEN, KY, 42167, US
Organization Name COMMUNITY DREAM PARTNERS INC
EIN 46-1293714
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 1011 GREEN HILLS, TOMPKINSVILLE, KY, 42167, US
Principal Officer's Name MIKE TURNER
Principal Officer's Address 1011 GREENHILLS, TOMPKINSVILLE, KY, 42167, US
Organization Name COMMUNITY DREAM PARTNERS INC
EIN 46-1293714
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 1011 GREENHILLS, TOMPKINSVILLE, KY, 42167, US
Principal Officer's Name MIKE TURNER
Principal Officer's Address 1101 GREENHILLS, TOMPKINSVILLE, KY, 42167, US
Organization Name COMMUNITY DREAM PARTNERS INC
EIN 46-1293714
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 1011 GREENHILLS, TOMPKINSVILLE, KY, 42167, US
Principal Officer's Name 1011 GREENHILLS
Principal Officer's Address 1011 GREENHILLS, TOMPKINSVILLE, KY, 42167, US

Sources: Kentucky Secretary of State