Search icon

LOUISVILLE ARMED FORCES COMMITTEE, INC.

Company Details

Name: LOUISVILLE ARMED FORCES COMMITTEE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 08 Jan 2013 (12 years ago)
Organization Date: 08 Jan 2013 (12 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0846633
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40023
City: Fisherville, Wilsonville
Primary County: Jefferson County
Principal Office: 257 OLD HEADY ROAD, FISHERVILLE, KY 40023
Place of Formation: KENTUCKY

Vice President

Name Role
GERALD NAUERT Vice President

President

Name Role
CLETIS EVANS President

Secretary

Name Role
WALTER STARK Secretary

Treasurer

Name Role
WALTER STARK Treasurer

Director

Name Role
CLETIS EVANS Director
GERALD NAUERT Director
STEVE BULLARD Director
GEORGE MITCHELL Director
WALTER STARK Director

Registered Agent

Name Role
WALTER B STARK Registered Agent

Incorporator

Name Role
ROBERT S. SILVERTHORN, JR. Incorporator

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-03-18
Annual Report 2023-03-20
Annual Report 2022-03-06
Annual Report 2021-02-12
Annual Report 2020-02-14
Annual Report 2019-04-24
Annual Report 2018-04-17
Annual Report 2017-03-03
Annual Report 2016-03-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
05-0539459 Corporation Unconditional Exemption 257 OLD HEADY RD, FISHERVILLE, KY, 40023-8418 2013-07
In Care of Name % WALTER STARK
Group Exemption Number 0000
Subsection Post or Organization of War Veterans
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 All organizations except 501(c)(3)
Tax Period 2024-06
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 Mutual/Membership Benefit: Fraternal Societies
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: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

Form 990-N (e-Postcard)

Organization Name LOUISVILLE ARMED FORCES COMMITTEE
EIN 05-0539459
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 257 Old Heady Rd, Fisherville, KY, 40023, US
Principal Officer's Name Walter Stark
Principal Officer's Address 257 Old Heady Rd, Fisherville, KY, 40023, US
Website URL louisvillearmedforces.org
Organization Name LOUISVILLE ARMED FORCES COMMITTEE
EIN 05-0539459
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 257 OLD HEADY RD, FISHERVILLE, KY, 400238418, US
Principal Officer's Name Walter B Stark
Principal Officer's Address 257 Old Heady Raod, Fisherville, KY, 40023, US
Organization Name LOUISVILLE ARMED FORCES COMMITTEE
EIN 05-0539459
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 257 Old Heady Road, Fisherville, KY, 40023, US
Principal Officer's Name Walter Stark
Principal Officer's Address 257 Old Heady Road, Fisherville, KY, 40023, US
Website URL louisvillearmedforces.org
Organization Name LOUISVILLE ARMED FORCES COMMITTEE
EIN 05-0539459
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 257 Old Heady Road, Fisherville, KY, 40023, US
Principal Officer's Name Walter Stark
Principal Officer's Address 257 Old Heady Road, Fisherville, KY, 40023, US
Website URL louisvillearmedforces.org
Organization Name LOUISVILLE ARMED FORCES COMMITTEE
EIN 05-0539459
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 257 Old Heady Road, Fisherville, KY, 40023, US
Principal Officer's Name Walter B Stark
Principal Officer's Address 257 Old Heady Road, Fisherville, KY, 40023, US
Website URL louisvillearmedforces.org
Organization Name LOUISVILLE ARMED FORCES COMMITTEE
EIN 05-0539459
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 257 Old Heady Rd, Fisherville, KY, 40023, US
Principal Officer's Name Walter B Stark
Principal Officer's Address 257 Old Heady Rd, Fisherville, KY, 40023, US
Website URL louisvillearmedforces.org
Organization Name LOUISVILLE ARMED FORCES COMMITTEE
EIN 05-0539459
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 257 Old Heady Road, Fisherville, KY, 40023, US
Principal Officer's Name Walter B Stark
Principal Officer's Address 257 Old Heady Road, Fisherville, KY, 40023, US
Website URL louisvillearmedforces.org
Organization Name LOUISVILLE ARMED FORCES COMMITTEE
EIN 05-0539459
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 257 Old Heady Rd, Fisherville, KY, 40023, US
Principal Officer's Name Walter Stark
Principal Officer's Address 257 Old Heady Rd, Fisherville, KY, 40023, US
Website URL www.louisvillearmedforces.org
Organization Name LOUISVILLE ARMED FORCES COMMITTEE
EIN 05-0539459
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 257 Old Heady Road, Fisherville, KY, 40023, US
Principal Officer's Name Walter Stark
Principal Officer's Address 257 Old Heady Road, Fisherville, KY, 40023, US
Website URL louisvillearmed forces.org
Organization Name LOUISVILLE ARMED FORCES COMMITTEE
EIN 05-0539459
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 257 Old Heady Road, Fisherville, KY, 40023, US
Principal Officer's Name Walter Stark
Principal Officer's Address 257 Old Heady Road, Fisherville, KY, 40023, US
Organization Name LOUISVILLE ARMED FORCES COMMITTEE
EIN 05-0539459
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 257 Old Heady Road, Fisherville, KY, 40023, US
Principal Officer's Name Walter B Stark
Principal Officer's Address 257 Old Heady Road, Fisherville, KY, 40023, US
Organization Name LOUISVILLE ARMED FORCES COMMITTEE
EIN 05-0539459
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 500 W Main Street, Louisville, KY, 40202, US
Principal Officer's Name Walter Stark
Principal Officer's Address 257 Old Heady Road, Fisherville, KY, 40023, US

Sources: Kentucky Secretary of State