Search icon

Hopkins County Families in Transition, Inc.

Company Details

Name: Hopkins County Families in Transition, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 16 Jul 2014 (11 years ago)
Organization Date: 16 Jul 2014 (11 years ago)
Last Annual Report: 20 Mar 2024 (a year ago)
Organization Number: 0892253
Industry: Legal Services
Number of Employees: Small (0-19)
ZIP code: 42413
City: Hanson
Primary County: Hopkins County
Principal Office: 115 Melton Lane, Hanson, KY 42413
Place of Formation: KENTUCKY

Treasurer

Name Role
Cheryl Lykins Treasurer

Registered Agent

Name Role
Cheryl Lykins Registered Agent

Director

Name Role
Cheryl Lykins Director
Vivian Snorton Director
Kim Gilliam Director

Incorporator

Name Role
Cheryl Lykins Incorporator

President

Name Role
Cheryl Lykins President

Secretary

Name Role
Vivian Snorton Secretary

Filings

Name File Date
Annual Report 2024-03-20
Annual Report 2023-06-12
Annual Report 2022-05-27
Annual Report 2021-06-25
Annual Report 2020-03-20
Annual Report 2019-06-17
Annual Report 2018-05-21
Annual Report 2017-03-04
Annual Report 2016-07-05
Annual Report 2015-06-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-1347262 Corporation Unconditional Exemption 115 MELTON LN, HANSON, KY, 42413-9714 2014-07
In Care of Name % CHERYL LYKINS
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, 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 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 Human Services: Family Counseling
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)

Form 990-N (e-Postcard)

Organization Name HOPKINS COUNTY FAMILIES IN TRANSITION INC
EIN 47-1347262
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 115 Melton Lane, Hanson, KY, 42413, US
Principal Officer's Name Cheryl Lykins
Principal Officer's Address 115 Melton Lane, Hanson, KY, 42413, US
Organization Name HOPKINS COUNTY FAMILIES IN TRANSITION INC
EIN 47-1347262
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 115 Melton Lane, Hanson, KY, 42413, US
Principal Officer's Name Cheryl Lykins
Principal Officer's Address 115 Melton Lane, Hanson, KY, 42413, US
Organization Name HOPKINS COUNTY FAMILIES IN TRANSITION INC
EIN 47-1347262
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 115 Melton Lane, Hanson, KY, 42413, US
Principal Officer's Name Cheryl Lykins
Principal Officer's Address 115 Melton Lane, Hanson, KY, 42413, US
Organization Name HOPKINS COUNTY FAMILIES IN TRANSITION INC
EIN 47-1347262
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 115 Melton Lane, Hanson, KY, 42413, US
Principal Officer's Name Cheryl Lykins
Principal Officer's Address 115 Melton Lane, Hanson, KY, 42413, US
Organization Name HOPKINS COUNTY FAMILIES IN TRANSITION INC
EIN 47-1347262
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 115 Melton Lane, Hanson, KY, 42413, US
Principal Officer's Name Cheryl Lykins
Principal Officer's Address 115 Melton Lane, Hanson, KY, 42413, US
Organization Name HOPKINS COUNTY FAMILIES IN TRANSITION INC
EIN 47-1347262
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 115 Melton Lane, Hanson, KY, 42413, US
Principal Officer's Name Hopkins County Families in Transiti
Principal Officer's Address 115 Melton Lane, Hanson, KY, 42413, US
Organization Name HOPKINS COUNTY FAMILIES IN TRANSITION INC
EIN 47-1347262
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 115 Melton Lane, Hanson, KY, 42413, US
Principal Officer's Name Cheryl Lykins
Principal Officer's Address 115 Melton Lane, Hanson, KY, 42413, US
Organization Name HOPKINS COUNTY FAMILIES IN TRANSITION INC
EIN 47-1347262
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 115 Melton Lane, Hanson, KY, 42413, US
Principal Officer's Name Cheryl Lykins
Principal Officer's Address 115 Melton Lane, Hanson, KY, 42413, US
Organization Name HOPKINS COUNTY FAMILIES IN TRANSITION INC
EIN 47-1347262
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 115 Melton Lane, Hanson, KY, 42413, US
Principal Officer's Name Cheryl Lykins
Principal Officer's Address 115 Melton Lane, Hanson, KY, 42413, US

Sources: Kentucky Secretary of State