Search icon

Young Professionals Network, Inc

Company Details

Name: Young Professionals Network, Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 06 Aug 2014 (11 years ago)
Organization Date: 06 Aug 2014 (11 years ago)
Last Annual Report: 17 Jun 2024 (10 months ago)
Organization Number: 0893886
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 42701
City: Elizabethtown, E Town
Primary County: Hardin County
Principal Office: 111 W Dixie Ave, Elizabethtown, KY 42701
Place of Formation: KENTUCKY

Director

Name Role
Kyle Souleyrette Director
Kristi Johnson Director
Hunter Hammer Director
Lori French Director
Chris White Director
Emily Keith Director
Shelley Brackett Director
Jonathan Meadows Director

President

Name Role
Kyle Souleyrette President

Secretary

Name Role
Hunter Hammer Secretary

Vice President

Name Role
Kristi Johnson Vice President

Treasurer

Name Role
Lori French Treasurer

Registered Agent

Name Role
KYLE SOULEYRETTE Registered Agent

Incorporator

Name Role
Chris White Incorporator

Filings

Name File Date
Annual Report 2024-06-17
Annual Report 2023-05-03
Registered Agent name/address change 2022-06-08
Annual Report 2022-06-08
Annual Report 2021-06-24
Registered Agent name/address change 2020-05-29
Annual Report 2020-05-29
Annual Report 2019-05-30
Registered Agent name/address change 2018-06-30
Annual Report 2018-06-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-1372841 Corporation Unconditional Exemption 111 W DIXIE AVE, ELIZABETHTOWN, KY, 42701-1410 2019-05
In Care of Name % YPN
Group Exemption Number 0000
Subsection Pleasure, Recreational, or Social Club
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 2024-06
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 Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Professional Societies, Associations
Sort Name -

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)(4): Civic leagues, social welfare organizations, and local associations of employees
Revocation Date 2017-11-15
Revocation Posting Date 2018-03-12
Exemption Reinstatement Date 2018-10-15

Determination Letter

Final Letter(s) FinalLetter_47-1372841_YOUNGPROFESSIONALSNETWORKINC_12032014.tif
FinalLetter_47-1372841_YOUNGPROFESSIONALSNETWORKINC_10042018_01.tif

Form 990-N (e-Postcard)

Organization Name YOUNG PROFESSIONALS NETWORK INC
EIN 47-1372841
Tax Year 2023
Beginning of tax period 2023-07-01
End of tax period 2024-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 111 W Dixie Avenue, Elizabethtown, KY, 42701, US
Principal Officer's Name Lori Ann French
Principal Officer's Address 5404 Saint John Road, Elizabethtown, KY, 42701, US
Organization Name YOUNG PROFESSIONALS NETWORK INC
EIN 47-1372841
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 111 W Dixie Avenue, Elizabethtown, KY, 42701, US
Principal Officer's Name Lori Ann French
Principal Officer's Address 5404 Saint John Road, Elizabethtown, KY, 42701, US
Organization Name YOUNG PROFESSIONALS NETWORK INC
EIN 47-1372841
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 111 W Dixie Ave, Elizabethtown, KY, 42701, US
Principal Officer's Name Kyle Souleyrette
Principal Officer's Address 111 N Dixie Ave, Elizabethtown, KY, 42701, US
Organization Name YOUNG PROFESSIONALS NETWORK INC
EIN 47-1372841
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 111 W DIXIE AVE, ELIZABETHTOWN, KY, 42701, US
Principal Officer's Name TERESA MCMAHAN
Principal Officer's Address 111 W DIXIE AVE, ELIZABETHTOWN, KY, 42701, US
Organization Name YOUNG PROFESSIONALS NETWORK INC
EIN 47-1372841
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 111 W Dixie Ave, Elizabethtown, KY, 42701, US
Principal Officer's Name Loren Shawley
Principal Officer's Address 404 Tricia Ln, Elizabethtown, KY, 42701, US
Organization Name YOUNG PROFESSIONALS NETWORK INC
EIN 47-1372841
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 111 W Dixie Ave, Elizabethtown, KY, 42701, US
Principal Officer's Name Loren Shawley
Principal Officer's Address 404 Tricia Lane, Elizabethtown, KY, 42701, US
Organization Name YOUNG PROFESSIONALS NETWORK INC
EIN 47-1372841
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 111 W Dixie, Elizabethtown, KY, 42701, US
Principal Officer's Name Emily Keith
Principal Officer's Address 1808 N Dixie Hwy, Elizabethtown, KY, 42701, US

Sources: Kentucky Secretary of State