Search icon

KENTUCKY PREVENTION NETWORK, INC.

Company Details

Name: KENTUCKY PREVENTION NETWORK, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Mar 2013 (12 years ago)
Organization Date: 13 Mar 2013 (12 years ago)
Last Annual Report: 08 Mar 2024 (a year ago)
Organization Number: 0852443
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40359
City: Owenton, Gratz, Wheatley
Primary County: Owen County
Principal Office: 2380 KY 33, Kentucky Prevention Network, MBMS, Owenton, KY 40359
Place of Formation: KENTUCKY

Treasurer

Name Role
Amy Jeffers Treasurer

Secretary

Name Role
Melissa Newton Secretary

Vice President

Name Role
Chris Sparks Vice President

President

Name Role
Sarah Wood President

Director

Name Role
Melissa Newton Director
Diana OTiike Director
NANCY K. PFAADT Director
CONNIE R. SMITH Director
CATHY PROTHRO Director
DEBBIE TRUSTY Director
AMY JEFFERS Director
HEATHER WAINSCOTT Director
TIFFANY QUARLES Director
JUDY WILSON Director

Registered Agent

Name Role
Sarah Paige Wood Registered Agent

Incorporator

Name Role
NANCY K. PFAADT Incorporator

Filings

Name File Date
Annual Report 2024-03-08
Registered Agent name/address change 2024-03-08
Principal Office Address Change 2024-03-08
Annual Report 2023-04-03
Annual Report 2022-03-14
Annual Report 2021-05-03
Registered Agent name/address change 2021-02-11
Principal Office Address Change 2020-06-05
Annual Report 2020-06-05
Annual Report 2019-06-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
90-0928556 Corporation Unconditional Exemption 175 OTOOLE LN, GLENCOE, KY, 41046-2312 2013-10
In Care of Name % NANCY K PFAADT
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
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 Mental Health & Crisis Intervention: Alcohol, Drug Abuse, Prevention Only
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_90-0928556_KENTUCKYPREVENTIONNETWORKINC_07102013_01.tif

Form 990-N (e-Postcard)

Organization Name KENTUCKY PREVENTION NETWORK
EIN 90-0928556
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 175 O Toole Lane, Glencoe, KY, 41046, US
Principal Officer's Name Amy Jeffers
Principal Officer's Address PO Box 790, Ashland, KY, 41105, US
Organization Name KENTUCKY PREVENTION NETWORK
EIN 90-0928556
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 175 O Toole Lane, Glencoe, KY, 41046, US
Principal Officer's Name Amy Jeffers
Principal Officer's Address PO Box 790, Ashland, KY, 41105, US
Organization Name KENTUCKY PREVENTION NETWORK
EIN 90-0928556
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 175 O Toole Lane, Glencoe, KY, 41046, US
Principal Officer's Name Amy Jeffers
Principal Officer's Address PO Box 790, Ashland, KY, 41105, US
Organization Name KENTUCKY PREVENTION NETWORK
EIN 90-0928556
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 175 O Toole Lane, Glencoe, KY, 41046, US
Principal Officer's Name Amy Jeffers
Principal Officer's Address PO Box 790, Ashland, KY, 41105, US
Organization Name KENTUCKY PREVENTION NETWORK
EIN 90-0928556
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 219 Old Towne Road, louisville, KY, 40214, US
Principal Officer's Name Nancy K Pfaadt
Principal Officer's Address 219 old towne road, louisville, KY, 40214, US
Website URL http://kentuckypreventionnetwork.org
Organization Name KENTUCKY PREVENTION NETWORK
EIN 90-0928556
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 219 Old Towne Road, Louisville, KY, 40214, US
Principal Officer's Name Nancy Pfaadt
Principal Officer's Address 219 Old Towne Road, Louisville, KY, 40214, US
Website URL KentuckyPreventionNetwork.org
Organization Name KENTUCKY PREVENTION NETWORK
EIN 90-0928556
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 219 Old Towne Road, Louisville, KY, 40214, US
Principal Officer's Name Nancy Pfaadt
Principal Officer's Address 219 Old Towne Road, Louisville, KY, 40214, US
Website URL kentuckypreventionnetwork.org
Organization Name KENTUCKY PREVENTION NETWORK
EIN 90-0928556
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 219 Old Towne Road, Louisville, KY, 40214, US
Principal Officer's Name Nancy Pfaadt
Principal Officer's Address 219 Old Towne Road, Louisville, KY, 40214, US
Website URL kentuckypreventionnetwork.org
Organization Name KENTUCKY PREVENTION NETWORK
EIN 90-0928556
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 219 Old Towne Road, Louisville, KY, 402144370, US
Principal Officer's Name Nancy K Pfaadt
Principal Officer's Address 219 Old Towne Road, Louisville, KY, 402144370, US
Website URL kentuckypreventionnetwork.org

Sources: Kentucky Secretary of State