Search icon

LA MINGA INC.

Company Details

Name: LA MINGA INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Feb 2014 (11 years ago)
Organization Date: 19 Feb 2014 (11 years ago)
Last Annual Report: 12 Jun 2024 (9 months ago)
Organization Number: 0879798
Industry: Agricultural Production - Crops
Number of Employees: Small (0-19)
ZIP code: 40059
City: Prospect, River Bluff
Primary County: Jefferson County
Principal Office: 13125 HIGHWAY 42, PROSPECT, KY 40059
Place of Formation: KENTUCKY

President

Name Role
Tyler Short President

Treasurer

Name Role
Pascaline Sinzinkayo Treasurer

Secretary

Name Role
Lauren Columbia Secretary

Director

Name Role
Tyler Short Director
Pascaline Sinzikayo Director
Lauren Columbia Director
ELMER A ZAVALA Director
ELMER ZAVALA Director
NELSON ESCOBAR Director
JESSICA BROWN Director
ABBY TERRANOVA Director

Registered Agent

Name Role
ELMER ZAVALA Registered Agent

Incorporator

Name Role
ELMER ZAVALA Incorporator

Filings

Name File Date
Annual Report 2024-06-12
Annual Report 2023-03-16
Registered Agent name/address change 2022-05-17
Registered Agent name/address change 2022-05-17
Annual Report 2022-05-17
Annual Report 2021-05-26
Annual Report 2020-05-05
Annual Report 2019-07-05
Annual Report 2018-05-24
Principal Office Address Change 2017-06-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-4942897 Corporation Unconditional Exemption 13125 US HWY 42, PROSPECT, KY, 40059-0000 2018-03
In Care of Name % NELSON ESCOBAR
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 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 2024-02
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 Feb
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Environment: Environmental Education and Outdoor Survival Programs
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type 501(c)(3): Religious, educational, charitable, scientific, literary, testing for public safety, fostering national or international amateur sports competition, or prevention of cruelty to children or animals organizations
Revocation Date 2017-05-15
Revocation Posting Date 2017-08-16
Exemption Reinstatement Date 2018-02-15

Determination Letter

Final Letter(s) FinalLetter_46-4942897_LAMINGAINC_03172014.tif
FinalLetter_46-4942897_LAMINGAINCORPORATED_02212018.tif

Form 990-N (e-Postcard)

Organization Name LA MINGA INC
EIN 46-4942897
Tax Year 2023
Beginning of tax period 2023-03-01
End of tax period 2024-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13125 US HWY 42, Prospect, KY, 40059, US
Principal Officer's Name Tyler Short
Principal Officer's Address 2708 PARKLAWN DR, Louisville, KY, 40217, US
Organization Name LA MINGA INC
EIN 46-4942897
Tax Year 2022
Beginning of tax period 2022-03-01
End of tax period 2023-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13125 US Hwy 42, Prospect, KY, 40059, US
Principal Officer's Name Yadira Espana Angeles
Principal Officer's Address 2703 Gleeson Ln, Louisville, KY, 40299, US
Organization Name LA MINGA INC
EIN 46-4942897
Tax Year 2021
Beginning of tax period 2021-03-01
End of tax period 2022-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13125 US Hwy 42, Prospect, KY, 40059, US
Principal Officer's Name Yadira Espana
Principal Officer's Address 2703 Gleeson Ln, Louisville, KY, 40299, US
Organization Name LA MINGA INC
EIN 46-4942897
Tax Year 2020
Beginning of tax period 2020-03-01
End of tax period 2021-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13125 US Hwy 42, Prospect, KY, 40059, US
Principal Officer's Name Yadira Espana
Principal Officer's Address 9000 Red Deer Circle Unit 207, Louisville, KY, 40220, US
Organization Name LA MINGA INC
EIN 46-4942897
Tax Year 2019
Beginning of tax period 2019-03-01
End of tax period 2020-02-29
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13125 US Highway 42, Prospect, KY, 40059, US
Principal Officer's Name Yadira Espana
Principal Officer's Address 9000 Red Deer Circle Unit 207, Louisville, KY, 40220, US
Organization Name LA MINGA INC
EIN 46-4942897
Tax Year 2017
Beginning of tax period 2017-03-01
End of tax period 2018-02-28
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13125 us hwy 42, prospect, KY, 40059, US
Principal Officer's Name yadira
Principal Officer's Address 9000 red deer circle unit 207, louisville, KY, 40220, US
Organization Name LA MINGA INC
EIN 46-4942897
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 13125 W Highway 42, Prospect, KY, 40059, US
Principal Officer's Name Elmer Zavala
Principal Officer's Address 838 East Burnett Ave, Louisville, KY, 40217, US

Sources: Kentucky Secretary of State