Search icon

CREATIVE AGENTS OF CHANGE FOUNDATION, INC.

Company Details

Name: CREATIVE AGENTS OF CHANGE FOUNDATION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Sep 2013 (12 years ago)
Organization Date: 12 Sep 2013 (12 years ago)
Last Annual Report: 13 Sep 2024 (7 months ago)
Organization Number: 0867019
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 40204
City: Louisville
Primary County: Jefferson County
Principal Office: 816 E Broadway, Louisville, KY 40204
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MQSUJ1KGEA14 2025-04-19 816 E BROADWAY, LOUISVILLE, KY, 40204, 1053, USA 816 E BROADWAY, LOUISVILLE, KY, 40204, 1053, USA

Business Information

Congressional District 03
State/Country of Incorporation KY, USA
Activation Date 2024-04-23
Initial Registration Date 2016-02-15
Entity Start Date 2013-09-12
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 711130, 711510, 813410

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JOSHUA MILLER
Address 816 E BROADWAY, LOUISVILLE, KY, 40204, USA
Government Business
Title PRIMARY POC
Name JOSHUA MILLER
Address 816 E BROADWAY, LOUISVILLE, KY, 40204, USA
Past Performance Information not Available

Director

Name Role
Lenae McKee Price Director
Whitney Mattingly Director
Kirsten Hawley Director
Robert Wessels Director
Charles Anderson Director
Michael Carson Director
Janet Walther Director

Incorporator

Name Role
Robert S Greenwell Incorporator

Registered Agent

Name Role
Kirsten Hawley Registered Agent

President

Name Role
To Be Determined To be determined President

Treasurer

Name Role
Whitney Mattingly Treasurer

Former Company Names

Name Action
I.D.E.A.S. 40203, Inc. Old Name

Assumed Names

Name Status Expiration Date
IDEAS XLAB Inactive 2024-02-01

Filings

Name File Date
Annual Report 2024-09-13
Registered Agent name/address change 2024-09-13
Certificate of Assumed Name 2024-06-24
Annual Report 2023-06-29
Principal Office Address Change 2023-04-13
Annual Report 2022-06-30
Registered Agent name/address change 2021-05-12
Annual Report 2021-05-12
Principal Office Address Change 2021-05-11
Annual Report 2020-06-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-3469821 Corporation Unconditional Exemption 816 E BROADWAY, LOUISVILLE, KY, 40204-1053 2015-11
In Care of Name % THEO EDMONDS
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, 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 Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 631992
Income Amount 550721
Form 990 Revenue Amount 550721
National Taxonomy of Exempt Entities Arts, Culture and Humanities: Arts, Cultural Organizations - Multipurpose
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_46-3469821_CREATIVEAGENTSOFCHANGEFOUNDATIONINC_10022015_01.tif
FinalLetter_46-3469821_CREATIVEAGENTSOFCHANGEFOUNDATIONINC_10022015_02.tif

Form 990-N (e-Postcard)

Organization Name CREATIVE AGENTS OF CHANGE FOUNDATION INC
EIN 46-3469821
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 808 E Market Street, Louisville, KY, 40206, US
Principal Officer's Name Theo Edmonds
Principal Officer's Address 808 E Market Street, Louisville, KY, 40206, US
Website URL www.creativeagentsofchange.com
Organization Name CREATIVE AGENTS OF CHANGE FOUNDATION INC
EIN 46-3469821
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 808 E MARKET STREET, LOUISVILLE, KY, 40206, US
Principal Officer's Name THEO EDMONDS
Principal Officer's Address 808 E MARKET STREET, LOUISVILLE, KY, 40206, US
Organization Name IDEAS 40203 INC
EIN 46-3469821
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 1302 TEXAS AVENUE, LOUISVILLE, KY, 40217, US
Principal Officer's Name JIM VOYLES
Principal Officer's Address 1302 TEXAS AVENUE, LOUISVILLE, KY, 40217, US
Organization Name IDEAS 40203 INC
EIN 46-3469821
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1302 TEXAS AVENUE, LOUISVILLE, KY, 40217, US
Principal Officer's Name THEO EDMONDS
Principal Officer's Address 1302 TEXAS AVENUE, LOUISVILLE, KY, 40217, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CREATIVE AGENTS OF CHANGE FOUNDATION INC
EIN 46-3469821
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CREATIVE AGENTS OF CHANGE FOUNDATION INC
EIN 46-3469821
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name CREATIVE AGENTS OF CHANGE FOUNDATION INC
EIN 46-3469821
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CREATIVE AGENTS OF CHANGE FOUNDATION INC
EIN 46-3469821
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CREATIVE AGENTS OF CHANGE FOUNDATION INC
EIN 46-3469821
Tax Period 201712
Filing Type P
Return Type 990
File View File

Sources: Kentucky Secretary of State