Search icon

Red Oak PTO, Inc.

Company Details

Name: Red Oak PTO, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Sep 2014 (11 years ago)
Organization Date: 15 Sep 2014 (11 years ago)
Last Annual Report: 20 Jun 2024 (10 months ago)
Organization Number: 0897115
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40356
City: Nicholasville
Primary County: Jessamine County
Principal Office: 921 Union Mill Rd., Nicholasville, KY 40356
Place of Formation: KENTUCKY

President

Name Role
Isabella Meza President

Vice President

Name Role
Caitlyn Bailey Vice President

Treasurer

Name Role
Weston Kemp Treasurer

Director

Name Role
Isabella Meza Director
Caitlyn Bailey Director
Weston Kemp Director
Bridget Helen Recktenwald Director
Karen Marie Tate Director
Lydia Cassady Director

Registered Agent

Name Role
Weston Kemp Registered Agent

Incorporator

Name Role
Karen Marie Tate Incorporator

Filings

Name File Date
Annual Report 2024-06-20
Registered Agent name/address change 2024-06-20
Annual Report 2023-07-02
Registered Agent name/address change 2022-05-25
Annual Report 2022-05-25
Annual Report 2021-05-15
Registered Agent name/address change 2020-05-15
Annual Report 2020-05-15
Annual Report 2019-05-19
Annual Report 2018-05-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-4526641 Corporation Unconditional Exemption 921 UNION MILL RD, NICHOLASVILLE, KY, 40356-7002 2014-10
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 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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
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 Education: Primary, Elementary Schools
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_46-4526641_REDOAKPTOINC_09242014.tif

Form 990-N (e-Postcard)

Organization Name RED OAK PTO
EIN 46-4526641
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 921 Union Mill Rd, Nicholasville, KY, 40356, US
Principal Officer's Name Sarah Burke
Principal Officer's Address 1405 Orchard Dr, Nicholasville, KY, 40356, US
Organization Name RED OAK PTO
EIN 46-4526641
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 921 Union Mill Rd, Nicholasville, KY, 40356, US
Principal Officer's Name Sarah Burke
Principal Officer's Address 1405 Orchard Drive, Nicholasville, KY, 40356, US
Organization Name RED OAK PTO
EIN 46-4526641
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 921 Union Mill Rd, Nicholasville, KY, 40356, US
Principal Officer's Name Karen Tate
Principal Officer's Address 921 Union Mill Rd, Nicholasville, KY, 40356, US
Organization Name RED OAK PTO
EIN 46-4526641
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 921 Union Mill Rd, Nicholasville, KY, 40356, US
Principal Officer's Name Karen Tate
Principal Officer's Address 105 Waller Court, Nicholasville, KY, 40356, US
Organization Name RED OAK PTO
EIN 46-4526641
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 921 Union Mill Rd, Nicholasville, KY, 40356, US
Principal Officer's Name Karen Tate
Principal Officer's Address 921 Union Mill Rd, Nicholasville, KY, 40356, US
Organization Name RED OAK PTO
EIN 46-4526641
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 921 Union Mill Road, Nicholasville, KY, 40356, US
Principal Officer's Name Karen Tate
Principal Officer's Address 921 Union Mill Road, Nicholasville, KY, 40356, US
Organization Name RED OAK PTO
EIN 46-4526641
Tax Year 2016
Beginning of tax period 2016-07-01
End of tax period 2017-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 921 Union Mill Rd, Nicholasville, KY, 40356, US
Principal Officer's Name Karen Tate
Principal Officer's Address 921 Union Mill Rd, Nicholasville, KY, 40356, US
Organization Name RED OAK PTO
EIN 46-4526641
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 921 UNION MILL RD, NICHOLASVILLE, KY, 40356, US
Principal Officer's Name KAREN TATE
Principal Officer's Address 921 UNION MILL RD, NICHOLASVILLE, KY, 40356, US
Organization Name RED OAK PTO
EIN 46-4526641
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 921 Union Mill Road, Nicholasville, KY, 40356, US
Principal Officer's Name Karen Tate
Principal Officer's Address 921 Union Mill Road, Nicholasville, KY, 40356, US
Organization Name RED OAK PTO
EIN 46-4526641
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 921 Union Mill Rd, Nicholasville, KY, 40356, US
Principal Officer's Name Karen Tate
Principal Officer's Address 105 Waller Ct, Nicholasville, KY, 40356, US

Sources: Kentucky Secretary of State