Search icon

CHEYNOAH, INC.

Company Details

Name: CHEYNOAH, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Apr 2013 (12 years ago)
Organization Date: 10 Apr 2013 (12 years ago)
Last Annual Report: 28 Jun 2024 (10 months ago)
Organization Number: 0854864
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42406
City: Corydon
Primary County: Henderson County
Principal Office: 5793 S.R. 145, CORYDON, KY 42406
Place of Formation: KENTUCKY

Director

Name Role
SIMONE HECKER Director
KELLEY SPETTEL Director
ANNE LAURIN Director
EMILY STOKES Director
STACEY L. MCCORD-CROOKS Director
RICHARD TRACY CROOKS, II Director
TRACEE DICKERSON Director
ANGIE SKAGGS Director
DEANNA TAYLOR Director
CHRIS HERRON Director

Treasurer

Name Role
STACEY LYNN MCCORD-CROOKS Treasurer

Vice President

Name Role
RICHARD TRACY CROOKS II Vice President

President

Name Role
STACEY LYNN MCCORD-CROOKS President

Secretary

Name Role
STACEY LYNN MCCORD-CROOKS Secretary

Registered Agent

Name Role
STACEY L. MCCORD-CROOKS Registered Agent

Incorporator

Name Role
STACEY L. MCCORD-CROOKS Incorporator

Assumed Names

Name Status Expiration Date
HEBEJEBE BLUEGRASS STANDARDBRED RETIREMENT ORGANIZATION Inactive 2018-04-10
CHEYENNE'S HOPE FARM SANCTUARY Inactive 2018-04-10

Filings

Name File Date
Annual Report 2024-06-28
Certificate of Assumed Name 2024-06-24
Certificate of Assumed Name 2024-06-24
Annual Report 2023-04-04
Annual Report 2022-06-29
Annual Report 2021-06-15
Annual Report 2020-06-13
Annual Report 2019-07-09
Certificate of Assumed Name 2018-06-29
Certificate of Assumed Name 2018-06-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-3366732 Corporation Unconditional Exemption 5793 STATE ROUTE 145, CORYDON, KY, 42406-9714 2015-09
In Care of Name % STACEY MCCORD-CROOKS
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 Organization to Prevent Cruelty to Animals, Real Estate Board, Organization Like Those on Three Preceding Lines
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 Animal-Related: Animal Protection and Welfare
Sort Name CHEYENNES HOPE FARM SANCTUARY

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_46-3366732_CHEYNOAHINC_07302015.tif

Form 990-N (e-Postcard)

Organization Name CHEYNOAH INC
EIN 46-3366732
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5793 State Route 145, Corydon, KY, 42406, US
Principal Officer's Name Stacey McCord-Crooks
Principal Officer's Address 5793 State Route 145, Corydon, KY, 42406, US
Organization Name CHEYNOAH INC
EIN 46-3366732
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 5793 State Route 145, Corydon, KY, 42406, US
Principal Officer's Name STACEY McCordCrooks
Principal Officer's Address 5793 State Route 145, Corydon, KY, 42406, US
Organization Name CHEYNOAH INC
EIN 46-3366732
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5793 State Route 145, Corydon, KY, 42406, US
Principal Officer's Name Stacey McCord-Crooks
Principal Officer's Address 5793 State Route 145, Corydon, KY, 42406, US
Organization Name CHEYNOAH INC
EIN 46-3366732
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5793 State Route 145, Corydon, KY, 42406, US
Principal Officer's Name Stacey McCord-Crooks
Principal Officer's Address 5793 State Route 145, Corydon, KY, 42406, US
Organization Name CHEYNOAH INC
EIN 46-3366732
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5793 State Route 145, Corydon, KY, 42406, US
Principal Officer's Name Stacey McCord-Crooks
Principal Officer's Address 5793 State Route 145, Corydon, KY, 42406, US
Organization Name CHEYNOAH
EIN 46-3366732
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5793 HWY 145, CORYDON, KY, 42406, US
Principal Officer's Name STACEY MCCORD-CROOKS
Principal Officer's Address 5793 HWY 145, CORYDON, KY, 42406, US
Organization Name CHEYNOAH
EIN 46-3366732
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5793 HWY 145, CORYDON, KY, 42406, US
Principal Officer's Name STACEY MCCORD-CROOKS
Principal Officer's Address 5793 HWY 145, CORYDON, KY, 42406, US
Organization Name CHEYNOAH
EIN 46-3366732
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5793 HWY 145, CORYDON, KY, 42406, US
Principal Officer's Name STACEY MCCORD-CROOKS
Principal Officer's Address 5793 HWY 145, CORYDON, KY, 42406, US
Organization Name CHEYNOAH INC
EIN 46-3366732
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5793 STATE ROUTE 145, EVANSVILLE, IN, 47711, US
Principal Officer's Name STACEY MCCORD CROOKS
Principal Officer's Address 5793 STATE ROUTE 145, CORYDON, KY, 42406, US
Organization Name CHEYNOAH INC
EIN 46-3366732
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 5793 STATE ROUTE 145, CORYDON, KY, 42406, US
Principal Officer's Name STACEY MCCORD CROOKS
Principal Officer's Address 5793 STATE ROUTE 145, CORYDON, KY, 42406, US
Website URL WWW.CHEYHEBE.ORG

Sources: Kentucky Secretary of State