Search icon

TRIPLE TWELVE MINISTRIES, INC.

Company Details

Name: TRIPLE TWELVE MINISTRIES, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 01 May 2014 (11 years ago)
Organization Date: 01 May 2014 (11 years ago)
Last Annual Report: 23 May 2024 (a year ago)
Organization Number: 0886271
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 40212
City: Louisville
Primary County: Jefferson County
Principal Office: 521 N. 26TH STREET, LOUISVILLE, KY 40212
Place of Formation: KENTUCKY

Treasurer

Name Role
Stephen R. Gibson Treasurer

Director

Name Role
James Eriksen Director
Randy Gibson Director
Richard Carnes Director
Cindee Coffee Director
John Schmitt Director
Curtis Taylor Director
JAMES P. ERICKSEN Director
WILLIAM J. HUNTER Director
Ken Mudd Director
Leisa Ray Director

Registered Agent

Name Role
CARL L. WILLIAMS, SR Registered Agent

Incorporator

Name Role
D. RANDALL GIBSON Incorporator

Officer

Name Role
Carl L. Williams Officer

President

Name Role
John Schmitt President

Secretary

Name Role
James Eriksen Secretary

Assumed Names

Name Status Expiration Date
AJ LAW Active 2027-09-13
GUIDANCE LAW Inactive 2027-04-04
ACCESS JUSTICE Active 2026-06-18
ACCESS JUSTICE LEGAL SERVICES Active 2026-06-18
LOUISVILLE METRO CHRISTIAN LEGAL AID Inactive 2020-11-18
METRO CHRISTIAN LEGAL AID Inactive 2020-11-18
METRO CHRISTIAN LEGAL SERVICES Inactive 2020-11-18
METRO LOUISVILLE CHRISTIAN LEGAL SERVICES Inactive 2020-11-18
METRO LOUISVILLE CHRISTIAN LEGAL AID Inactive 2020-11-18
CHRISTIAN LEGAL AID Inactive 2020-11-18

Filings

Name File Date
App. for Certificate of Withdrawal 2024-09-06
Annual Report 2024-05-23
Registered Agent name/address change 2024-01-29
Registered Agent name/address change 2023-10-05
Annual Report 2023-06-06
Certificate of Assumed Name 2022-09-13
Annual Report 2022-06-16
Certificate of Assumed Name 2022-04-04
Principal Office Address Change 2021-06-23
Annual Report Amendment 2021-06-23

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-5767383 Corporation Unconditional Exemption 3845 SOUTHERN PKWY, LOUISVILLE, KY, 40214-1756 2015-04
In Care of Name -
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, Educational Organization, Religious Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., 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 2024-08
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Aug
Asset Amount 227493
Income Amount 367565
Form 990 Revenue Amount 359185
National Taxonomy of Exempt Entities Crime & Legal-Related: Legal Services
Sort Name METRO CHRISTIAN LEGAL AID

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_46-5767383_TRIPLETWELVEMINISTRIESINC_04042015.tif

Form 990-N (e-Postcard)

Organization Name TRIPLE TWELVE MINISTRIES
EIN 46-5767383
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 P O Box 9585, Louisville, KY, 40209, US
Principal Officer's Name D Randall Gibson
Principal Officer's Address P O Box 9585, Louisville, KY, 40209, US
Website URL www.mcla.org
Organization Name TRIPLE TWELVE MINISTRIES
EIN 46-5767383
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 PO Box 9585, Louisville, KY, 40209, US
Principal Officer's Name D Randall Gibson
Principal Officer's Address PO Box 9585, Louisville, KY, 40209, US
Website URL www.mcla.org
Organization Name TRIPLE TWELVE MINISTRIES
EIN 46-5767383
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 P O Box 436018, Louisville, KY, 40253, US
Principal Officer's Name Randall Gibson
Principal Officer's Address 500 W Jefferson St Ste 2000, Louisville, KY, 40202, US
Organization Name TRIPLE TWELVE MINISTRIES
EIN 46-5767383
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 500 West Jefferson St Suite 2000, Louisville, KY, 40202, US
Principal Officer's Name D Randall Gibson
Principal Officer's Address 500 W Jefferson St Suite 2000, Louisville, KY, 40202, US

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

Organization Name TRIPLE TWELVE MINISTRIES INC
EIN 46-5767383
Tax Period 202308
Filing Type E
Return Type 990
File View File
Organization Name TRIPLE TWELVE MINISTRIES INC
EIN 46-5767383
Tax Period 202208
Filing Type E
Return Type 990
File View File
Organization Name TRIPLE TWELVE MINISTRIES INC
EIN 46-5767383
Tax Period 202108
Filing Type E
Return Type 990
File View File
Organization Name TRIPLE TWELVE MINISTRIES INC
EIN 46-5767383
Tax Period 201908
Filing Type P
Return Type 990EZ
File View File
Organization Name TRIPLE TWELVE MINISTRIES INC DBA METRO CHRISTIAN LEGAL AID
EIN 46-5767383
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4027397200 2020-04-27 0457 PPP 3845 SOUTHERN PKWY, LOUISVILLE, KY, 40214-1756
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22865
Loan Approval Amount (current) 22865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address LOUISVILLE, JEFFERSON, KY, 40214-1756
Project Congressional District KY-03
Number of Employees 5
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23061.08
Forgiveness Paid Date 2021-03-16
8824678307 2021-01-30 0457 PPS 521 N 26th St, Louisville, KY, 40212-1409
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23054.65
Loan Approval Amount (current) 23054.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27569
Servicing Lender Name Stock Yards Bank & Trust Company
Servicing Lender Address 1040 E Main St, LOUISVILLE, KY, 40206-1856
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Louisville, JEFFERSON, KY, 40212-1409
Project Congressional District KY-03
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27569
Originating Lender Name Stock Yards Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23235.3
Forgiveness Paid Date 2021-11-15

Sources: Kentucky Secretary of State