Search icon

CHILD CARE ADVOCATES OF KENTUCKY, INC.

Company Details

Name: CHILD CARE ADVOCATES OF KENTUCKY, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 03 Sep 2013 (12 years ago)
Organization Date: 03 Sep 2013 (12 years ago)
Last Annual Report: 25 Mar 2024 (a year ago)
Organization Number: 0866158
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40223
City: Louisville, Anchorage, Blue Rdg Mnr, Blue Ridge Mano...
Primary County: Jefferson County
Principal Office: 3000 EASTPOINT PARKWAY, LOUISVILLE, KY 40223
Place of Formation: KENTUCKY

Director

Name Role
RUTH ANN HORNBACK Director
BRENDA BOWMAN Director
RICHARD MORRIS Director
Mike Hammons Director
Sean Woody Director
Ramsey Morris Director

Incorporator

Name Role
STEPHEN A. SHERMAN Incorporator

Registered Agent

Name Role
SKO-LOUISVILLE SERVICES, LLC Registered Agent

President

Name Role
Brenda Brunner President

Treasurer

Name Role
Ruth Ann Hornback Treasurer

Vice President

Name Role
Richard Morris Vice President

Filings

Name File Date
Annual Report 2024-03-25
Registered Agent name/address change 2023-10-05
Annual Report 2023-06-28
Annual Report 2022-01-31
Annual Report 2021-01-11
Annual Report 2020-01-03
Annual Report 2019-01-07
Annual Report 2018-01-13
Annual Report 2017-01-03
Annual Report 2016-01-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-3556188 Corporation Unconditional Exemption CARE OF 1122 RAMMERS AVE, LOUISVILLE, KY, 40204-0000 2014-07
In Care of Name % STEVE MAGRE
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
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 Human Services: Alliance/Advocacy
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_46-3556188_CHILDCAREADVOCATESOFKENTUCKYINC_12262013_01.tif

Form 990-N (e-Postcard)

Organization Name CHILD CARE ADVOCATES OF KENTUCKY INC
EIN 46-3556188
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 CARE OF 1122 RAMMERS AVE, LOUISVILLE, KY, 402041912, US
Principal Officer's Name Steve Magre
Principal Officer's Address 1122 Rammers Av, Louisville, KY, 40204, US
Organization Name CHILD CARE ADVOCATES OF KENTUCKY INC
EIN 46-3556188
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 CARE OF 1122 RAMMERS AVE, LOUISVILLE, KY, 402041912, US
Principal Officer's Name Steve Magre
Principal Officer's Address 1122 Rammers Av, Louisville, KY, 40204, US
Organization Name CHILD CARE ADVOCATES OF KENTUCKY INC
EIN 46-3556188
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 CARE OF 1122 RAMMERS AVE, LOUISVILLE, KY, 402040000, US
Principal Officer's Name Steve H Magre
Principal Officer's Address 1122 Rammers Avenue, Louisville, KY, 40204, US
Organization Name CHILD CARE ADVOCATES OF KENTUCKY INC
EIN 46-3556188
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 CARE OF 1122 RAMMERS AVE, LOUISVILLE, KY, 40204, US
Principal Officer's Name Ruth Ann Hornback
Principal Officer's Address CO 1122 Rammers Ave, louisville, KY, 40204, US
Organization Name CHILD CARE ADVOCATES OF KENTUCKY INC
EIN 46-3556188
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 CARE OF 1122 RAMMERS AVE, LOUISVILLE, KY, 40204, US
Principal Officer's Name Steve Magre
Principal Officer's Address 1122 rammers ave, Louisville, KY, 40204, US
Organization Name CHILD CARE ADVOCATES OF KENTUCKY INC
EIN 46-3556188
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 3000 Eastpoint Parkway, louisville, KY, 40223, US
Principal Officer's Name Steve Magre
Principal Officer's Address 3000 Eastpoint Parkway, louisville, KY, 40223, US
Organization Name CHILD CARE ADVOCATES OF KENTUCKY INC
EIN 46-3556188
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 3000 Eastpoint Parkway, Louisville, KY, 40223, US
Principal Officer's Name Steve Magre
Principal Officer's Address 3000 Eastpoint Parkway, Louisville, KY, 40223, US
Website URL childcareadvocateky.com
Organization Name CHILD CARE ADVOCATES OF KENTUCKY INC
EIN 46-3556188
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 3000 Eastpoint Parkway, Louisville, KY, 40223, US
Principal Officer's Name Steve Magre
Principal Officer's Address 3000 Eastpoint Parkway, Louisville, KY, 40223, US
Organization Name CHILD CARE ADVOCATES OF KENTUCKY INC
EIN 46-3556188
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 3000 Eastpoint Parkway, Louisville, KY, 40223, US
Principal Officer's Name Steve Magre
Principal Officer's Address 3000 Eastpoint Parkway, Louisville, KY, 40204, US
Organization Name CHILD CARE ADVOCATES OF KENTUCKY INC
EIN 46-3556188
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3000 Eastpoint Parkway, Louisville, KY, 40223, US
Principal Officer's Name Brenda Bowman
Principal Officer's Address 3000 Eastpoint Parkway, Louisville, KY, 40223, US
Website URL childcareadvocateky.com

Sources: Kentucky Secretary of State