Search icon

American Legion Auxiliary Inc

Company Details

Name: American Legion Auxiliary Inc
Legal type: Foreign Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 19 May 2015 (10 years ago)
Organization Date: 11 Nov 1932 (92 years ago)
Authority Date: 19 May 2015 (10 years ago)
Last Annual Report: 16 May 2022 (3 years ago)
Organization Number: 0922345
Principal Office: 3450 FOUNDERS ROAD, INDIANAPOLIS, IN 46268
Place of Formation: INDIANA

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

President

Name Role
Kathy Daudistel President

Secretary

Name Role
Coral May Grout Secretary
Mary Dubbie Buckler Secretary

Treasurer

Name Role
Marybeth Revoir Treasurer

Vice President

Name Role
Vickie Koutz Vice President

Director

Name Role
Kathy Daudistel Director
Vickie Koutz Director
Coral May Grout Director
Marybeth Revoir Director

Authorized Rep

Name Role
Sara Riegel Authorized Rep

Assumed Names

Name Status Expiration Date
American Legion Auxiliary Active -

Filings

Name File Date
Revocation of Certificate of Authority 2023-10-04
Annual Report 2022-05-16
Annual Report 2021-07-08
Annual Report 2021-07-08
Annual Report 2020-06-01
Principal Office Address Change 2019-06-20
Annual Report 2019-06-20
Annual Report 2018-04-19
Annual Report 2017-06-12
Annual Report 2016-07-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
46-0923447 Association Unconditional Exemption 1129 RIVERVIEW DR, WEST POINT, KY, 40177-0000 1946-10
In Care of Name % BONNIE K CIRESI
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 Public& Societal Benefit: Military, Veterans' Organizations
Sort Name 148 RITCHIE TRENT

Determination Letter

Final Letter(s) FinalLetter_46-0923447_AMERICANLEGIONWOMENSAUXILIARYRITCHIE-TRENTUNIT148DEPTOFKY_11152012_01.tif

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 46-0923447
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 1129 RIVERVIEW DR, WEST POINT, KY, 40177, US
Principal Officer's Name CONNIE MCCREARY
Principal Officer's Address 1129 RIVERVIEW DR, WEST POINT, KY, 40177, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 46-0923447
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 1129 RIVERVIEW DR, WEST POINT, KY, 40177, US
Principal Officer's Name CONNIE MCCREARY
Principal Officer's Address 1129 RIVERVIEW DR, WEST POINT, KY, 40177, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 46-0923447
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 1129 RIVERVIEW DR, WEST POINT, KY, 40177, US
Principal Officer's Name DONNA O'NEILL
Principal Officer's Address 1129 RIVERVIEW DR, WEST POINT, KY, 40177, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 46-0923447
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 1129 Riverview Drive, West Point, KY, 40177, US
Principal Officer's Name BONNIE K CIRESI
Principal Officer's Address 1134 Riverview Dr, West Point, KY, 40177, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 46-0923447
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 1129 Riverview Drive, West Point, KY, 40177, US
Principal Officer's Name Donna O'Neill
Principal Officer's Address 128 South 10th Street, West Point, KY, 40177, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 46-0923447
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1129 Riverview Drive, West Point, KY, 40177, US
Principal Officer's Name Connie McCreary
Principal Officer's Address 1129 Riverview Drive, West Point, KY, 40177, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 46-0923447
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 1129 Riverview Dr, West Point, KY, 40177, US
Principal Officer's Name Connie McCreary
Principal Officer's Address 1129 Riverview Dr, West Point, KY, 40177, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 46-0923447
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 1129 Riverview Dr, West Point, KY, 40177, US
Principal Officer's Name Connie McCreary
Principal Officer's Address 1129 Riverview Dr, West Point, KY, 40177, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 46-0923447
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 1129 Riverview Dr, West Point, KY, 40177, US
Principal Officer's Name Connie McCreary
Principal Officer's Address 1129 Riverview Dr, West Point, KY, 40177, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 46-0923447
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 1129 Riverview Dr, West Point, KY, 40177, US
Principal Officer's Name Connie McCreary
Principal Officer's Address 1129 Riverview Dr, West Point, KY, 40177, US
Organization Name AMERICAN LEGION AUXILIARY RITCHIE-TRENT UNIT NO 148-DEPT OF
EIN 46-0923447
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1129 RIVERVIEW DR, WEST POINT, KY, 40177, US
Principal Officer's Name PATSY CHATMAN
Principal Officer's Address 105 SOUTH 10TH ST, WEST POINT, KY, 40177, US
Organization Name AMERICAN LEGION AUXILIARY RITCHIE-TRENT UNIT NO 148-DEPT OF
EIN 46-0923447
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1129 Riverview Drive, West Point, KY, 40177, US
Principal Officer's Name Patsy Chatman
Principal Officer's Address 108 South 10th Street, West Point, KY, 40177, US
61-1029659 Association Unconditional Exemption PO BOX 729, CORBIN, KY, 40702-0729 1946-10
In Care of Name -
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name 88 FONZIE WILDER

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1029659
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 PO Box 729, Corbin, KY, 40702, US
Principal Officer's Name Diana Hoskins
Principal Officer's Address 142 Osborne Road, London, KY, 40741, US

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

Organization Name AMERICAN LEGION AUXILIARY POST 88 FONZIE WILDER
EIN 61-1029659
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN LEGION AUXILIARY POST 88 FONZIE WILDER
EIN 61-1029659
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN LEGION AUXILIARY POST 88 FONZIE WILDER
EIN 61-1029659
Tax Period 201612
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN LEGION AUXILLARY 88 FONZIE WILDER
EIN 61-1029659
Tax Period 201512
Filing Type E
Return Type 990O
File View File
61-1031156 Association Unconditional Exemption PO BOX 255, MAYFIELD, KY, 42066-0023 1946-10
In Care of Name % RUTH CRISWELL
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 26 UNIT

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031156
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 255, MAYFIELD, KY, 42066, US
Principal Officer's Name SHEILA OLIVER
Principal Officer's Address PO BOX 255, MAYFIELD, KY, 42066, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031156
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po box 255, MAYFIELD, KY, 42066, US
Principal Officer's Name SHEILA OLIVER
Principal Officer's Address 302 FAIRFIELD DRIVE, MAYFIELD, KY, 42066, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031156
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 255, MAYFIELD, KY, 42066, US
Principal Officer's Name SHEILA OLIVER
Principal Officer's Address PO BOX 255, MAYFIELD, KY, 42066, US
Organization Name AMERICAN LEGION
EIN 61-1031156
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 255, Mayfield, KY, 42066, US
Principal Officer's Name President Ruth Criswell
Principal Officer's Address 107 Campbell Court, Mayfield, KY, 42066, US
Organization Name AMERICAN LEGION
EIN 61-1031156
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 211 South Seventh Street, P O Box 255, Mayfield, KY, 42066, US
Principal Officer's Name Ruth Criswell
Principal Officer's Address 107 Campbell Court, Mayfield, KY, 42066, US

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

Organization Name AMERICAN LEGION 26 AUXILIARY 0964
EIN 61-1031156
Tax Period 202012
Filing Type P
Return Type 990EO
File View File
Organization Name AMERICAN LEGION 26 AUXILIARY 0964 GROUP 0964
EIN 61-1031156
Tax Period 202009
Filing Type P
Return Type 990EO
File View File
Organization Name AMERICAN LEGION 26 AUXILIARY 0964
EIN 61-1031156
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name AMERICAN LEGION 26 AUXILIARY 0964
EIN 61-1031156
Tax Period 201812
Filing Type P
Return Type 990O
File View File
Organization Name AMERICAN LEGION 26 AUXILIARY
EIN 61-1031156
Tax Period 201609
Filing Type P
Return Type 990EO
File View File
61-1201465 Association Unconditional Exemption 156 SUNDOWN DR, RUSSELLVILLE, KY, 42276-8567 1946-10
In Care of Name % BONITA C ROBEY
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name 202 HARRISTOWN

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1201465
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 156 Sundown Dr, Russellville, KY, 42276, US
Principal Officer's Name Bettina Robey
Principal Officer's Address 1034 Morgantown Road, Franklin, KY, 42134, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1201465
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 156 Sundown Dr, Russellville, KY, 42276, US
Principal Officer's Name Bettina Robey
Principal Officer's Address 1034 Morgantown Road, Franklin, KY, 42134, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1201465
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 156 Sundown Dr, Russellville, KY, 42276, US
Principal Officer's Name Bonita Robey
Principal Officer's Address 156 Sundown Dr, Russellville, KY, 42276, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1201465
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 156 Sundown Drive, Russellville, KY, 42276, US
Principal Officer's Name Bonita C Robey
Principal Officer's Address 156 Sundown Drive, Russellville, KY, 42276, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1201465
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 609 Todd St, Franklin, KY, 42134, US
Principal Officer's Name Bonita Robey
Principal Officer's Address 156 Sundown Dr, Russellville, KY, 42276, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1201465
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 156 Sundown Dr, Russellville, KY, 42276, US
Principal Officer's Name Bonita C Robey
Principal Officer's Address 156 Sundown Dr, Russellville, KY, 42276, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1201465
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 156 Sundown Dr, Russellville, KY, 42276, US
Principal Officer's Name Bonita C Robey
Principal Officer's Address 156 Sundown Dr, Russellville, KY, 42276, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1201465
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 156 Sundown Dr, Russellville, KY, 42276, US
Principal Officer's Name Bonita C Robey
Principal Officer's Address 156 Sundown Dr, Russellville, KY, 42276, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1201465
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 156 Sundown Dr, Russellville, KY, 42276, US
Principal Officer's Name Bettina Robey
Principal Officer's Address 214 Dove Ln, Franklin, KY, 42134, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1201465
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 156 Sundown Drive, Russellville, KY, 42276, US
Principal Officer's Name Bettina Conard
Principal Officer's Address 214 Dove Lane, Franklin, KY, 42134, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1201465
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 609 Todd Street, Franklin, KY, 42134, US
Principal Officer's Name Bonita Robey
Principal Officer's Address 156 Sundown Drive, Russellville, KY, 42276, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1201465
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 156 Sundown Drive, Russellville, KY, 42276, US
Principal Officer's Name Bettina Conard
Principal Officer's Address 126 Windy Circle, Franklin, KY, 42134, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1201465
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 156 Sundown Drive, Russellville, KY, 42276, US
Principal Officer's Name Bettina Conard
Principal Officer's Address 126 Windy Circle, Franklin, KY, 42134, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1201465
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 609 Todd Street, Franklin, KY, 42134, US
Principal Officer's Name Bettina Conard
Principal Officer's Address 107 West Street, Franklin, KY, 42134, US

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

Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1201465
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name AMERICAN LEGION AUXILIARY 202 HARRISTOWN
EIN 61-1201465
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
61-6033622 Association Unconditional Exemption 1795 CAMPBELLSVILLE RD, LEBANON, KY, 40033-8465 1946-10
In Care of Name % ANDREA MORRISON
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name 49 MARION

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY - UNIT TO MARION POST NO 49 INCORPORATED
EIN 61-6033622
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 1795 CAMPBELLSVILLE ROAD, LEBANON, KY, 40033, US
Principal Officer's Name Tom Sparks
Principal Officer's Address 1795 CAMPBELLSVILLE ROAD, LEBANON, KY, 40033, US
Organization Name AMERICAN LEGION AUXILIARY POST NO 49 INC
EIN 61-6033622
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 1795 CAMPBELLSVILLE ROAD, LEBANON, KY, 40033, US
Principal Officer's Name Tom Sparks
Principal Officer's Address 1795 CAMPBELLSVILLE ROAD, LEBANON, KY, 40033, US
Organization Name AMERICAN LEGION AUXILIARY POST NO 49 INC
EIN 61-6033622
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 1795 CAMPBELLSVILLE ROAD, LEBANON, KY, 40033, US
Principal Officer's Name Tom Sparks
Principal Officer's Address 1795 CAMPBELLSVILLE ROAD, LEBANON, KY, 40033, US
Organization Name AMERICAN LEGION AUXILIARY POST NO 49 INC
EIN 61-6033622
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 1795 CAMPBELLSVILLE ROAD, LEBANON, KY, 40033, US
Principal Officer's Name ROGER MILBURN
Principal Officer's Address 1795 CAMPBELLSVILLE ROAD, LEBANON, KY, 40033, US
Organization Name AMERICAN LEGION AUXILIARY POST NO 49 INC
EIN 61-6033622
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 1795 CAMPBELLSVILLE ROAD, LEBANON, KY, 40033, US
Principal Officer's Name CATHY MATTINGLY
Principal Officer's Address 155 LYNCH ROAD, LEBANON, KY, 40033, US
Organization Name AMERICAN LEGION AUXILIARY POST NO 49 INC
EIN 61-6033622
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1795 CAMPBELLSVILLE ROAD, LEBANON, KY, 40033, US
Principal Officer's Name CATHY MATTINGLY
Principal Officer's Address 155 LYNCH ROAD, LEBANON, KY, 40033, US
Organization Name AMERICAN LEGION AUXILIARY POST NO 49 INC
EIN 61-6033622
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 60 COUNTRYSIDE ESTATES, LEBANON, KY, 40033, US
Principal Officer's Name JANET MOORE
Principal Officer's Address 60 COUNTRYSIDE ESTATES, LEBANON, KY, 40033, US
Organization Name AMERICAN LEGION AUXILIARY POST NO 49 INC
EIN 61-6033622
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 60 COUNTRYSIDE ESTATES, LEBANON, KY, 40033, US
Principal Officer's Name JANET MOORE
Principal Officer's Address 60 COUNTRYSIDE ESTATES, LEBANON, KY, 40033, US
Organization Name AMERICAN LEGION AUXILIARY POST NO 49 INC
EIN 61-6033622
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 60 COUNTRYSIDE ESTATES, LEBANON, KY, 40033, US
Principal Officer's Name JANET MOORE
Principal Officer's Address 60 COUNTRYSIDE ESTATES, LEBANON, KY, 40033, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033622
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 152 West Main Street, Lebanon, KY, 40033, US
Principal Officer's Name Janet Moore
Principal Officer's Address 152 West Main Street, Lebanon, KY, 40033, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033622
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 152 West Main Street, Lebanon, KY, 40033, US
Principal Officer's Name Janet Moore
Principal Officer's Address 60 Countryside Estates, Lebanon, KY, 40033, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033622
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 152 West Main Street, Lebanon, KY, 40033, US
Principal Officer's Name Mary Kaiser
Principal Officer's Address 400 Lynch Road, Lebanon, KY, 40033, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033622
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 152 West Main Street, Lebanon, KY, 40033, US
Principal Officer's Name Janet Moore
Principal Officer's Address 60 Countryside Estates, Lebanon, KY, 40033, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033622
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 60 Countryside Estates, Lebanon, KY, 40033, US
Principal Officer's Name Janet Moore
Principal Officer's Address 60 Countryside Estates, Lebanon, KY, 40033, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033622
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 60 Countryside Estates, Lebanon, KY, 40033, US
Principal Officer's Name Mary Kaiser
Principal Officer's Address 400 Lynch Road, Lebanon, KY, 40033, US
74-3127428 Association Unconditional Exemption PO BOX 416, KUTTAWA, KY, 42055-0416 1946-10
In Care of Name -
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 68 LYON COUNTY

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 74-3127428
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 416, Kuttawa, KY, 42055, US
Principal Officer's Name Lynn Jamieson
Principal Officer's Address 60 1ST ST, Kuttawa, KY, 42055, US
Website URL American Legion Auxiliary #68
Organization Name AMERICAN LEGION AUXILIARY
EIN 74-3127428
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 60 1ST ST, Kuttawa, KY, 42055, US
Principal Officer's Address P O Box 416, Kuttawa, KY, 42055, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 74-3127428
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 416, Kuttawa, KY, 42055, US
Principal Officer's Name Lynn Jamieson
Principal Officer's Address 60 1ST ST, KUTTAWA, KY, 42055, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 74-3127428
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 60 1ST ST, KUTTAWA, KY, 42055, US
Principal Officer's Name Lynn Jamieson
Principal Officer's Address 60 1ST ST, KUTTAWA, KY, 42055, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 74-3127428
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 416, kuttawa, KY, 42055, US
Principal Officer's Name Lynn Jamieson
Principal Officer's Address 60 1st street, kuttawa, KY, 42055, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 74-3127428
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 416, Kuttawa, KY, 42055, US
Principal Officer's Name Lynn Jamieson
Principal Officer's Address 60 1st ST, Kuttawa, KY, 42055, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 74-3127428
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 416, Kuttawa, KY, 42055, US
Principal Officer's Name Lynn Jamieson
Principal Officer's Address 60 1st ST, Kuttawa, KY, 42055, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 74-3127428
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 416, Kuttawa, KY, 42055, US
Principal Officer's Name Lynn Jamieson
Principal Officer's Address 60 1st ST, Kuttawa, KY, 42055, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 74-3127428
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 416, Kuttawa, KY, 42055, US
Principal Officer's Name Lynn Jamieson
Principal Officer's Address 60 1st Street, Kuttawa, KY, 42055, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 74-3127428
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 416, Kuttawa, KY, 42055, US
Principal Officer's Name Lynn Jamieson
Principal Officer's Address 60 1st Street, Kuttawa, KY, 42055, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 74-3127428
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 416, Kuttawa, KY, 420550416, US
Principal Officer's Name Nancy Bridget Dukes
Principal Officer's Address PO Box 416, Kuttawa, KY, 420550416, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 74-3127428
Tax Year 2009
Beginning of tax period 2009-10-01
End of tax period 2010-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 416, Kuttawa, KY, 42055, US
Principal Officer's Name Susan Augstein
Principal Officer's Address PO Box 416, Kuttawa, KY, 42055, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 74-3127428
Tax Year 2007
Beginning of tax period 2007-10-01
End of tax period 2008-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 416, Kuttawa, KY, 42055, US
Principal Officer's Name Nancy Jones
Principal Officer's Address PO Box 416, Kuttawa, KY, 42055, US
61-6033429 Association Unconditional Exemption 220 CONNECTOR RD, GEORGETOWN, KY, 40324-9722 1946-10
In Care of Name -
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name 24 SCOTT COUNTY

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033429
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 220 Connector Road, Georgetown, KY, 40324, US
Principal Officer's Name Debbie Parrish
Principal Officer's Address 1584 Glass Pike, Stamping Ground, KY, 40379, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033429
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 220 CONNECTOR ROAD, Georgetown, KY, 40324, US
Principal Officer's Name Debbie Parrish
Principal Officer's Address 1584 Glass Pike, Stamping Ground, KY, 40379, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033429
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 220 CONNECTOR ROAD, GEORGETOWN, KY, 40324, US
Principal Officer's Name ALYCE FERRELL
Principal Officer's Address 102 MORGAN MILL RD, GEORGETOWN, KY, 40324, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033429
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 220 Connector Road, Georgetown, KY, 40324, US
Principal Officer's Name Debbie Parrish
Principal Officer's Address 1584 Glass Pike, Stamping Ground, KY, 40379, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033429
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 220 Connector Road, Georgetown, KY, 40324, US
Principal Officer's Name Debbie Parrish
Principal Officer's Address 1584 Glass Pike, Stamping Ground, KY, 40379, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033429
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 220 Connector Road, Georgetown, KY, 40324, US
Principal Officer's Name Debbie Parrish
Principal Officer's Address 1584 Glass Pike, Stamping Gound, KY, 40379, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033429
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 220 Connector Road, Georgetown, KY, 40324, US
Principal Officer's Name Mary Jane Snyder - President
Principal Officer's Address 111 LaFayette, Georgetown, KY, 40324, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033429
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 220 Connector Road, Georgetown, KY, 40324, US
Principal Officer's Name Susan Pike
Principal Officer's Address 130 Knight Court, Georgetown, KY, 40324, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033429
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 220 Connector Road, Georgetown, KY, 40324, US
Principal Officer's Name Suzi Pike
Principal Officer's Address 130 Knight Court, Georgetown, KY, 40324, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033429
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 220 Connector Rd, Georgetown, KY, 40324, US
Principal Officer's Name Darlena Broady
Principal Officer's Address 220 Connector Rd, Georgetown, KY, 40324, US
Organization Name AMERICAN LEGION AUXILIARY POST 24
EIN 61-6033429
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 220 CONNECTOR ROAD, GEORGETOWN, KY, 40324, US
Principal Officer's Name DARLENA BROADY
Principal Officer's Address 220 CONNECTOR ROAD, GEORGETOWN, KY, 40324, US
Organization Name AMERICAN LEGION AUXILIARY POST 24
EIN 61-6033429
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 220 CONNECTOR ROAD, GEORGETOWN, KY, 40324, US
Principal Officer's Name FAYE JONES
Principal Officer's Address 550 SOARDS ROAD, GEORGETOWN, KY, 40324, US
Organization Name AMERICAN LEGION AUXILIARY POST 24
EIN 61-6033429
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 220 CONNECTOR ROAD, GEORGETOWN, KY, 40324, US
Principal Officer's Name FAYE JONES
Principal Officer's Address 550 SOARDS ROAD, GEORGETOWN, KY, 40324, US
Organization Name AMERICAN LEGION AUXILIARY POST 24
EIN 61-6033429
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 220 CONNECTOR ROAD, GEORGETOWN, KY, 40324, US
Principal Officer's Name LISA GILLIAM
Principal Officer's Address 220 CONNECTOR ROAD, GEORGETOWN, KY, 40324, US
Organization Name AMERICAN LEGION AUXILIARY POST 24
EIN 61-6033429
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 220 CONNECTOR ROAD, GEORGETOWN, KY, 40324, US
Principal Officer's Name LISA GILLIAM
Principal Officer's Address 220 CONNECTOR ROAD, GEORGETOWN, KY, 40324, US
Organization Name AMERICAN LEGION AUXILIARY POST 24
EIN 61-6033429
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 220 CONNECTOR ROAD, GEORGETOWN, KY, 40324, US
Principal Officer's Name LISA GILLIAM
Principal Officer's Address 220 CONNECTOR ROAD, GEORGETOWN, KY, 40324, US
Organization Name AMERICAN LEGION AUXILIARY POST 24
EIN 61-6033429
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 220 CONNECTOR ROAD, GEORGETOWN, KY, 40324, US
Principal Officer's Name LISA GILLIAM
Principal Officer's Address 220 CONNECTOR ROAD, GEORGETOWN, KY, 40324, US
61-6033821 Association Unconditional Exemption PO BOX 71, LONDON, KY, 40743-0071 1962-02
In Care of Name -
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name 16 MART GENTRY

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033821
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 PO BOX 71, LONDON, KY, 40743, US
Principal Officer's Name TIM BARTON
Principal Officer's Address PO BOX 71, LONDON, KY, 40743, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033821
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 PO BOX 71, LONDON, KY, 40743, US
Principal Officer's Name MELISSA LEWIS
Principal Officer's Address PO BOX 71, LONDON, KY, 40743, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033821
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 PO Box 71, london, KY, 40743, US
Principal Officer's Name Carolene Reed
Principal Officer's Address PO Box 71, london, KY, 40743, US
Website URL P.O. Box 71

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

Organization Name MART GENTRY POST NO 16 THE AMERICAN LEGION DEPT OF KY INC
EIN 61-6033821
Tax Period 202106
Filing Type E
Return Type 990EO
File View File
Organization Name MART GENTRY POST NO 16 THE AMERIC
EIN 61-6033821
Tax Period 201606
Filing Type E
Return Type 990EO
File View File
61-6039643 Corporation Unconditional Exemption PO BOX 15036, COVINGTON, KY, 41015-0036 1950-06
In Care of Name -
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
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 Dec
Asset Amount 130102
Income Amount 210285
Form 990 Revenue Amount 65474
National Taxonomy of Exempt Entities Public& Societal Benefit: Military, Veterans' Organizations
Sort Name 203 LATONIA

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

Organization Name AMERICAN LEGION AUXILARY
EIN 61-6039643
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN LEGION AUXILARY
EIN 61-6039643
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN LEGION AUXILARY
EIN 61-6039643
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name AMERICAN LEGION AUXILARY
EIN 61-6039643
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN LEGION AUXILARY
EIN 61-6039643
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN LEGION AUXILIARY 203
EIN 61-6039643
Tax Period 201612
Filing Type P
Return Type 990O
File View File
23-7098349 Association Unconditional Exemption 1251 RING RD, ELIZABETHTOWN, KY, 42701-5925 1946-10
In Care of Name -
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name 113 HARDIN

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 23-7098349
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 1251 Ring Road, Elizabethtown, KY, 42701, US
Principal Officer's Name Virginia M Hobbs
Principal Officer's Address 297 Terrace Drive, Radcliff, KY, 40160, US
Website URL American Legion Auxiliary Unit 113
Organization Name AMERICAN LEGION AUXILIARY
EIN 23-7098349
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 PO Box 1822, Elizabethtown, KY, 42702, US
Principal Officer's Name Virginia M Hobbs
Principal Officer's Address 297 Terrace Drive, Radcliff, KY, 40160, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 23-7098349
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 297 Terrace Drive, Radcliff, KY, 40160, US
Principal Officer's Name Virginia Hobbs
Principal Officer's Address 297 Terrace Drive, Radcliff, KY, 40160, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 23-7098349
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 PO BOX 1236, Elizabethtown, KY, 42702, US
Principal Officer's Name Virginia Hobbs
Principal Officer's Address 297 Terrace Drive, Radcliff, KY, 40160, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 23-7098349
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 1251 Ring Rd, Elizabethtown, KY, 42701, US
Principal Officer's Name Virginia M Hobbs
Principal Officer's Address 297 Terrace Dr, Radcliff, KY, 40160, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 23-7098349
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 297 Terrace Drive, Radcliff, KY, 40160, US
Principal Officer's Name Virginia Hobbs
Principal Officer's Address 297 Terrace Drive, Radcliff, KY, 40160, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 23-7098349
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 297 Terrace Drive, Radcliff, KY, 40160, US
Principal Officer's Name Virginia Hobbs
Principal Officer's Address 297 Terrace Drive, Radcliff, KY, 40160, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 23-7098349
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 1236, Elizabethtown, KY, 42702, US
Principal Officer's Name Virginia Hobbs
Principal Officer's Address 297 Terrace Drive, Radcliff, KY, 40160, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 23-7098349
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 PO Box 123, Elizabethtown, KY, 42702, US
Principal Officer's Name Virginia Hobbs
Principal Officer's Address 297 Terrace Dr, Radcliff, KY, 40160, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 23-7098349
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 PO Box 123, Elizabethtown, KY, 427021236, US
Principal Officer's Name Virginia Hobbs
Principal Officer's Address 297 Terrace Dr, Radcliff, KY, 40160, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 23-7098349
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1236, Elizabethtown, KY, 427021236, US
Principal Officer's Name Virginia M Hobbs
Principal Officer's Address 297 Terrace Dr, Radcliff, KY, 40160, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 23-7098349
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO 1236, ELIZABETHTOWN, KY, 427021236, US
Principal Officer's Name VIRGINIA M HOBBS
Principal Officer's Address 297 TERRACE DR, RADCLIFF, KY, 40160, US
27-0095023 Corporation Unconditional Exemption 3408 COLLEGE DR, LOUISVILLE, KY, 40299-3609 2004-06
In Care of Name % ARLENE SCHWARTZ
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Foundation All organizations except 501(c)(3)
Tax Period 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 224 G I JOE

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0095023
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3408 College Dr, Louisville, KY, 40299, US
Principal Officer's Name Norma Brock
Principal Officer's Address 3408 College Dr, Louisville, KY, 40299, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0095023
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3408 College Dr, Jeffersontown, KY, 40299, US
Principal Officer's Name Wynella Bethards
Principal Officer's Address 3408 College Dr, Jeffersontown, KY, 40299, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0095023
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3408 College Dr, Jeffersontown, KY, 40299, US
Principal Officer's Name Wynella Bethards
Principal Officer's Address 4404 Saratoga Woods Dr, louisville, KY, 40299, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0095023
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3408 College Dr, Louisville, KY, 40299, US
Principal Officer's Name norma brock
Principal Officer's Address 3408 College Dr, louisville, KY, 40299, US
Website URL American Legion G I Joe 244 Auxiliary
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0095023
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3408 College Dr, louisville, KY, 40299, US
Principal Officer's Name Melissa Boone
Principal Officer's Address 3408 College Dr, louisville, KY, 40299, US
Website URL American Legion Unit #244
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0095023
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3408 College Dr, Jeffersontown, KY, 40299, US
Principal Officer's Name Norma Brock
Principal Officer's Address 3408 College Dr, Jeffersontown, KY, 40299, US
Website URL American Legion G I Joe 244 Auxiliary
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0095023
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 99501, Jeffersontown, KY, 40269, US
Principal Officer's Name Norma Brock
Principal Officer's Address P O Box 99501, Jeffersontown, KY, 40269, US
Organization Name AMERICANLEGIONAUXILIARY
EIN 27-0095023
Tax Year 2016
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address POBOX99501, JEFFERSONTOWN, KY, 402690501, US
Principal Officer's Name NormaBrock
Principal Officer's Address 9906ChenowethVistaWay, Louisville, KY, 40299, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0095023
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 99501, JEFFERSONTOWN, KY, 40299, US
Principal Officer's Name DEBBIE BOLTON
Principal Officer's Address P O BOX 99501, JEFFERSONTOWN, KY, 40299, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0095023
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 99501, Jeffersontown, KY, 40299, US
Principal Officer's Name Debbie Bolton
Principal Officer's Address P O Box 99501, Jeffersontown, KY, 40299, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0095023
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 99501, LOUISVILLE, KY, 40299, US
Principal Officer's Name DEBBIE BOLTON
Principal Officer's Address 3408 COLLEGE DRIVE, LOUISVILLE, KY, 40299, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0095023
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3408 COLLEGE DRIVE, LOUISVILLE, KY, 40299, US
Principal Officer's Name KELLY SWAN
Principal Officer's Address 3408 COLLEGE DRIVE, LOUISVILLE, KY, 40299, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0095023
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3408 COLLEGE DRIVE, LOUISVILLE, KY, 40299, US
Principal Officer's Name ARLENE SCHWARTZ
Principal Officer's Address 3408 COLLEGE DRIVE, LOUISVILLE, KY, 40299, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0095023
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O BOX 99501, LOUISVILLE, KY, 40269, US
Principal Officer's Name ARLENE SCHWARTZ
Principal Officer's Address 3408 COLLEGE DRIVE, LOUISVILLE, KY, 40299, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0095023
Tax Year 2009
Beginning of tax period 2009-10-01
End of tax period 2010-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 3408 COLLEGE DRIVE, JEFFERSONTOWN, KY, 40299, US
Principal Officer's Name ARLENE SCHWARTX
Principal Officer's Address 3408 COLLEGE DRIVE, JEFFERSONTOWN, KY, 40299, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0095023
Tax Year 2008
Beginning of tax period 2008-10-01
End of tax period 2009-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 99501, LOUISVILLE, KY, 40269, US
Principal Officer's Name ARLENE SCHARTZ
Principal Officer's Address 3408 COLLEGE DRIVE, LOUISVILLE, KY, 40299, US
27-0777133 Association Unconditional Exemption 376 APACHE TRL, CADIZ, KY, 42211-8779 1946-10
In Care of Name % KAREN D STONE
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name 74 UNIT AMERICAN LEGION LADIES AUXI

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0777133
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 376 Apache Trail, Cadiz, KY, 42211, US
Principal Officer's Name Margaret Curtsinger
Principal Officer's Address 376 Apache Trail, Cadiz, KY, 42211, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0777133
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 376 Apache Trail, Cadiz, KY, 42211, US
Principal Officer's Name Margaret Curtsinger
Principal Officer's Address 376 Apache Trail, Cadiz, KY, 42211, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0777133
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 376 APACHE TRAIL, CADIZ, KY, 42211, US
Principal Officer's Name KATHLEEN JOHNSON
Principal Officer's Address 376 APACHE TRAIL, CADIZ, KY, 42211, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0777133
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 376 Apache Trail, Cadiz, KY, 42211, US
Principal Officer's Name Margaret Curtsinger
Principal Officer's Address 376 Apache Trail, Cadiz, KY, 42211, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0777133
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 376 Apache Trail, Cadiz, KY, 42211, US
Principal Officer's Name Margaret Curtsinger
Principal Officer's Address 376 Apache Trail, Cadiz, KY, 42211, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0777133
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 376 Apache Trail, Cadiz, KY, 42211, US
Principal Officer's Name Margaret Ann Curtsinger
Principal Officer's Address 376 Apache Trail, Cadiz, KY, 42211, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0777133
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 376 Apache Trail, Cadiz, KY, 42211, US
Principal Officer's Name Jan Lawrence
Principal Officer's Address 3448 Cerulean Rd, Cadiz, KY, 42211, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0777133
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 207 Dawn Drive, Hopkinsville, KY, 42240, US
Principal Officer's Name Treasurer Karen D Stone
Principal Officer's Address 207 Dawn Drive, Hopkinsville, KY, 42240, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0777133
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 207 Dawn Drive, Hopkinsville, KY, 42240, US
Principal Officer's Address 207 Dawn Drive, Hopkinsville, KY, 42240, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0777133
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 207 Dawn Drive, Hopkinsville, KY, 42240, US
Principal Officer's Name Treasurer Karen D Stone
Principal Officer's Address 207 Dawn Drive, Hopkinsville, KY, 42240, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 27-0777133
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 207 Dawn Drive, Hopkinsville, KY, 42240, US
Principal Officer's Name Laura Follis
Principal Officer's Address 52 Wideview Court, Cadiz, KY, 42211, US
31-0939133 Association Unconditional Exemption PO BOX 216, LEITCHFIELD, KY, 42755-0216 1946-10
In Care of Name % PHYLISS HAYCRAFT
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 25,000 to 99,999
Income 25,000 to 99,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 25102
Income Amount 75332
Form 990 Revenue Amount 72556
National Taxonomy of Exempt Entities -
Sort Name 81 LEITCHFIELD

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 31-0939133
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 216, Leitchfield, KY, 42755, US
Principal Officer's Name Amy Skaggs
Principal Officer's Address 200 Basham Drive, Leitchfield, KY, 42754, US

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

Organization Name AMERICAN LEGION AUXILIARY 81
EIN 31-0939133
Tax Period 202212
Filing Type E
Return Type 990EO
File View File
Organization Name AMERICAN LEGION AUXILIARY 81
EIN 31-0939133
Tax Period 202112
Filing Type E
Return Type 990EO
File View File
Organization Name AMERICAN LEGION AUXILIARY 81
EIN 31-0939133
Tax Period 202012
Filing Type E
Return Type 990EO
File View File
Organization Name AMERICAN LEGION AUXILIARY 81
EIN 31-0939133
Tax Period 201912
Filing Type E
Return Type 990EO
File View File
Organization Name AMERICAN LEGION AUXILIARY 81
EIN 31-0939133
Tax Period 201812
Filing Type E
Return Type 990EO
File View File
Organization Name AMERICAN LEGION AUXILIARY 81
EIN 31-0939133
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name AMERICAN LEGION AUXILIARY 81
EIN 31-0939133
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
31-0939135 Association Unconditional Exemption 960 OLD US 60, OLIVE HILL, KY, 41164-7314 2019-05
In Care of Name % AMERICAN LEGION MOORE ARMSTRONG
Group Exemption Number 0000
Subsection Post or Organization of War Veterans
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-05
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 May
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
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: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

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)(19): Post or organization of past or present members of the armed forces
Revocation Date 2013-05-15
Revocation Posting Date 2013-08-12

Determination Letter

Final Letter(s) FinalLetter_31-0939135_AMERICANLEGIONAUXILIARY_07102018_01.tif

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 31-0939135
Tax Year 2023
Beginning of tax period 2023-06-01
End of tax period 2024-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 960 Old US 60, Olive Hill, KY, 41164, US
Principal Officer's Name Joyce Justice
Principal Officer's Address PO Box 1436, Olive Hill, KY, 41164, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 31-0939135
Tax Year 2022
Beginning of tax period 2022-06-01
End of tax period 2023-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 960 Old US 60, Olive Hill, KY, 41164, US
Principal Officer's Name Joyce Justice
Principal Officer's Address 960 Old US 60, Olive Hill, KY, 41164, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 31-0939135
Tax Year 2021
Beginning of tax period 2021-06-01
End of tax period 2022-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1436, Olive Hill, KY, 41164, US
Principal Officer's Name Joyce Justice
Principal Officer's Address PO Box 1436, Olive Hill, KY, 41164, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 31-0939135
Tax Year 2020
Beginning of tax period 2020-06-01
End of tax period 2021-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 245 E Tom T Hall Blvd, Olive Hill, KY, 41164, US
Principal Officer's Name Stevie Clay
Principal Officer's Address PO Box 1436, Olive Hill, KY, 41164, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 31-0939135
Tax Year 2019
Beginning of tax period 2019-06-01
End of tax period 2020-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 245 E Tom T Hall Blvd, Olive Hill, KY, 41164, US
Principal Officer's Name Karon Logan
Principal Officer's Address P O Box 1436, Olive Hill, KY, 41164, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 31-0939135
Tax Year 2018
Beginning of tax period 2018-06-01
End of tax period 2019-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 245 E Tom T Hall Blvd, Olive Hill, KY, 41164, US
Principal Officer's Name Karon Logan
Principal Officer's Address 1596 State Highway 2078, Olive Hill, KY, 41164, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 31-0939135
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 603, Olive Hill, KY, 41164, US
Principal Officer's Name Kathy Forrest
Principal Officer's Address PO Box 1436, Olive Hill, KY, 41164, US
31-0953148 Association Unconditional Exemption PO BOX 987, STEARNS, KY, 42647-0987 1946-10
In Care of Name % DEBBIE MURPHY
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2021-12
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 -
Sort Name 115 KINNE-SLAVEN

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 31-0953148
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 PO BOX 987, STEARNS, KY, 42647, US
Principal Officer's Name DEBBIE MURPHY
Principal Officer's Address PO BOX 741, PINE KNOT, KY, 42635, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 31-0953148
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 PO BOX 987, STEARNS, KY, 426470987, US
Principal Officer's Name DEBBIE MURPHY
Principal Officer's Address PO BOX 741, PINE KNOT, KY, 42635, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 31-0953148
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 987, STEARNS, KY, 42647, US
Principal Officer's Name PATRICIA CASH
Principal Officer's Address PO BOX 1366, Whitley City, KY, 42653, US
Website URL N/A
Organization Name AMERICAN LEGION AUXILIARY
EIN 31-0953148
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 KINNE-SLAVEN, STEARNS, KY, 42647, US
Principal Officer's Name PATRICIA CASH
Principal Officer's Address PO BOX 1366, Whitley City, KY, 42653, US
Website URL N/A
Organization Name AMERICAN LEGION AUXILIARY
EIN 31-0953148
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 335 Holloway Cemetery Road, Whitley City, KY, 42653, US
Principal Officer's Name Patricia Meadows
Principal Officer's Address 335 Holloway Cemetery Road, Whitley City, KY, 42653, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 31-0953148
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 335 Holloway Cemetery Road, WHITLEY CITY, KY, 42653, US
Principal Officer's Name Patricia Meadows
Principal Officer's Address 335 Holloway Cemetery Road, Whitley City, KY, 42653, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 31-0953148
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 KINNE-SLAVEN PO BOX 987, STEARNS, KY, 42647, US
Principal Officer's Name PATRICIA MEADOWS
Principal Officer's Address PO BOX 987, STEARNS, KY, 42647, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 31-0953148
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 115 Kinne-Slaven PO Box 987, Stearns, KY, 42647, US
Principal Officer's Name Patricia Meadows
Principal Officer's Address PO Box 235, Whitley City, KY, 42653, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 31-0953148
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 987, Stearns, KY, 42647, US
Principal Officer's Name Lessie White
Principal Officer's Address PO Box 1616, Whitley City, KY, 42653, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 31-0953148
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 987, Stearns, KY, 42647, US
Principal Officer's Name Patricia Meadows
Principal Officer's Address PO Box 235, Whitley City, KY, 42653, US
31-1518803 Corporation Unconditional Exemption PO BOX 114, LAWRENCEBURG, KY, 40342-0114 1946-10
In Care of Name -
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-12
Asset 100,000 to 499,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 261218
Income Amount 1338248
Form 990 Revenue Amount 115691
National Taxonomy of Exempt Entities Public& Societal Benefit: Military, Veterans' Organizations
Sort Name 34 ANDERSON

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

Organization Name ANDERSON UNIT 34 INC AMERICAN LEGION AUXILLARY 34 ANDERSON
EIN 31-1518803
Tax Period 202312
Filing Type E
Return Type 990O
File View File
Organization Name ANDERSON UNIT 34 INC AMERICAN LEGION AUXILLARY 34 ANDERSON
EIN 31-1518803
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name ANDERSON UNIT 34 INC
EIN 31-1518803
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name ANDERSON UNIT 34 INC
EIN 31-1518803
Tax Period 201912
Filing Type E
Return Type 990O
File View File
Organization Name ANDERSON UNIT 34 INC
EIN 31-1518803
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name ANDERSON UNIT 34 INC
EIN 31-1518803
Tax Period 201612
Filing Type E
Return Type 990O
File View File
61-1031258 Association Unconditional Exemption PO BOX 1081, MT STERLING, KY, 40353-5081 1946-10
In Care of Name % PEGGY COBURN
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-10
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 Oct
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 22 MONTGOMERY

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031258
Tax Year 2022
Beginning of tax period 2022-11-01
End of tax period 2023-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1081, Mount Sterling, KY, 40353, US
Principal Officer's Name Michelene S Ingram
Principal Officer's Address PO Box 1081, Mount Sterling, KY, 40353, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031258
Tax Year 2020
Beginning of tax period 2020-11-01
End of tax period 2021-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1081, Mount Sterling, KY, 40353, US
Principal Officer's Name Norma Willoughby
Principal Officer's Address P O Box 1081, Mount Sterling, KY, 40353, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031258
Tax Year 2019
Beginning of tax period 2019-11-01
End of tax period 2020-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1081, Mount Sterling, KY, 40353, US
Principal Officer's Name Norma Willoughby
Principal Officer's Address P O Box 1081, Mount Sterling, KY, 40353, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031258
Tax Year 2018
Beginning of tax period 2018-11-01
End of tax period 2019-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1081, Mount Sterling, KY, 40353, US
Principal Officer's Name Norma Jo Willoughby
Principal Officer's Address P O Box 1081, Mount Sterling, KY, 40353, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031258
Tax Year 2017
Beginning of tax period 2017-11-01
End of tax period 2018-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1081, Mount Sterling, KY, 40353, US
Principal Officer's Name Donna Fortune
Principal Officer's Address P O Box 1081, Mount Sterling, KY, 40353, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031258
Tax Year 2016
Beginning of tax period 2016-11-01
End of tax period 2017-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1081, MOUNT STERLING, KY, 40353, US
Principal Officer's Name Sharon Hegyi
Principal Officer's Address PO Box 1081, Mount Sterling, KY, 40353, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031258
Tax Year 2015
Beginning of tax period 2015-11-01
End of tax period 2016-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1081, MOUNT STERLING, KY, 40353, US
Principal Officer's Name Pamela Thompson
Principal Officer's Address PO Box 1081, Mount Sterling, KY, 40353, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031258
Tax Year 2014
Beginning of tax period 2014-11-01
End of tax period 2015-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1081, Mount Sterling, KY, 40353, US
Principal Officer's Name Pamela Thompson
Principal Officer's Address P O Box 1081, Mount Sterling, KY, 40353, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031258
Tax Year 2013
Beginning of tax period 2013-11-01
End of tax period 2014-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1081, Mount Sterling, KY, 40353, US
Principal Officer's Name Pamela Thompson
Principal Officer's Address P O Box 1081, Mount Sterling, KY, 40353, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031258
Tax Year 2012
Beginning of tax period 2012-11-01
End of tax period 2013-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1081, Mount Sterling, KY, 40353, US
Principal Officer's Name Bettye Garrett
Principal Officer's Address P O Box 1081, Mount Sterling, KY, 40353, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031258
Tax Year 2011
Beginning of tax period 2011-11-01
End of tax period 2012-10-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 1081, Mount Sterling, KY, 40343, US
Principal Officer's Name Bettye Garrett
Principal Officer's Address P O Box 1081, Mount Sterling, KY, 40353, US
Organization Name AMERICAN LEGION AUXILIARY MONTGOMERY UNIT 22
EIN 61-1031258
Tax Year 2010
Beginning of tax period 2010-06-01
End of tax period 2011-05-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1081, Mount Sterling, KY, 40353, US
Principal Officer's Name Bettye Garrett
Principal Officer's Address PO Box 1081, Mount Sterling, KY, 40353, US
Website URL americanlegion22.org
Organization Name AMERICAN LEGION AUXILIARY MONTGOMERY UNIT 22
EIN 61-1031258
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 1081, Mount Sterling, KY, 40353, US
Principal Officer's Name Bettye Garrett
Principal Officer's Address 125 Collins Avenue, Mount Sterling, KY, 40353, US
Website URL americanlegion22.org
61-1031306 Association Unconditional Exemption 202 RUSSELL AVE, GREENSBURG, KY, 42743-1032 1946-10
In Care of Name % ELLA DEAN WHITLOW
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name 124 ROD LOWE

Form 990-N (e-Postcard)

Organization Name THE AMERICAN LEGION AUXILLARY ROD L
EIN 61-1031306
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 202 RUSSELL AVE, GREENSBURG, KY, 42743, US
Principal Officer's Name GLENDA BROWN
Principal Officer's Address 202 RUSSELL AVE, GREENSBURG, KY, 42743, US
Organization Name THE AMERICAN LEGION AUXILLARY ROD L
EIN 61-1031306
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 202 RUSSELL AVE, GREENSBURG, KY, 42743, US
Principal Officer's Name GLENDA BROWN
Principal Officer's Address 202 RUSSELL AVE, GREENSBURG, KY, 42743, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031306
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 202 Russell Ave, Greensburg, KY, 42743, US
Principal Officer's Name Glenda Brown
Principal Officer's Address 202 Russell Ave, Greensburg, KY, 42743, US

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

Organization Name AMERICAN LEGION UNIT 124 AUXILIARY
EIN 61-1031306
Tax Period 201912
Filing Type P
Return Type 990EO
File View File
Organization Name AMERICAN LEGION UNIT 124 AUXILIARY
EIN 61-1031306
Tax Period 201812
Filing Type P
Return Type 990EO
File View File
Organization Name AMERICAN LEGION UNIT 124 AUXILIARY
EIN 61-1031306
Tax Period 201712
Filing Type E
Return Type 990EO
File View File
Organization Name AMERICAN LEGION UNIT 124 AUXILIARY
EIN 61-1031306
Tax Period 201612
Filing Type E
Return Type 990EO
File View File
61-1031331 Association Unconditional Exemption PO BOX 4, BURNA, KY, 42028-0004 1946-10
In Care of Name % LYNDA HILES
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 217 LOGAN CLARK

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031331
Tax Year 2023
Beginning of tax period 2023-10-01
End of tax period 2024-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 4, Burna, KY, 42081, US
Principal Officer's Name Rosa Gilland
Principal Officer's Address 769 Tiline Rd, Smithland, KY, 42081, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031331
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 4, Burna, KY, 42028, US
Principal Officer's Name Lynda Hiles
Principal Officer's Address P O Box 4, Burna, KY, 42028, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031331
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 4, BURNA, KY, 420280004, US
Principal Officer's Name LYNDA HILES
Principal Officer's Address PO Box 4, Burna, KY, 42028, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031331
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address P O Box 4, Burna, KY, 42028, US
Principal Officer's Name Lynda Hiles
Principal Officer's Address P O Box 4, Burna, KY, 42028, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031331
Tax Year 2018
Beginning of tax period 2018-10-01
End of tax period 2019-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4, Burna, KY, 42028, US
Principal Officer's Name LYNDA HILES
Principal Officer's Address PO Box 4, Burna, KY, 42028, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031331
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4, Burna, KY, 42028, US
Principal Officer's Name Faye Gibson
Principal Officer's Address 820 DITNEY RD, SALEM, KY, 42078, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031331
Tax Year 2016
Beginning of tax period 2016-10-01
End of tax period 2017-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4, Burna, KY, 42078, US
Principal Officer's Name Lisa Brasher
Principal Officer's Address PO Box 4, Burna, KY, 42078, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031331
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address po bOX 4, BURNA, KY, 42028, US
Principal Officer's Name TERRY BLACK
Principal Officer's Address PO BOX 4, BURNA, KY, 42028, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031331
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4, Burna, KY, 42028, US
Principal Officer's Name Terry Black
Principal Officer's Address PO Box 4, Burna, KY, 42028, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031331
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4, Burna, KY, 42028, US
Principal Officer's Name Faye Gibson president
Principal Officer's Address PO Box 4, Burna, KY, 42028, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031331
Tax Year 2012
Beginning of tax period 2012-10-01
End of tax period 2013-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 04, Burna, KY, 42028, US
Principal Officer's Name Faye Gibson
Principal Officer's Address PO Box 4, Burna, KY, 42028, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031331
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 4, Burna, KY, 42028, US
Principal Officer's Name Faye Gibson
Principal Officer's Address 820 Ditney Rd, Salem, KY, 42078, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1031331
Tax Year 2010
Beginning of tax period 2010-10-01
End of tax period 2011-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 4, BURNA, KY, 42028, US
Principal Officer's Name TERRY BLACK Auxiliary President
Principal Officer's Address PO Box 4, Burna, KY, 42028, US
51-0177420 Association Unconditional Exemption 138 S MAIN ST, VERSAILLES, KY, 40383-1214 1946-10
In Care of Name % LEANNE C WARREN
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name 67 WOODFORD

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 51-0177420
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 138 South Main Street, Versailles, KY, 40383, US
Principal Officer's Name Vicki L Morgan
Principal Officer's Address 191 Berry Avenue, Versailles, KY, 40383, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 51-0177420
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 138 South Main Street, Versailles, KY, 40383, US
Principal Officer's Name Vicki Morgan
Principal Officer's Address 191 Berry Avenue, Versailles, KY, 40383, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 51-0177420
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 138 South Main Street, Versailles, KY, 40383, US
Principal Officer's Name Vicki L Morgan
Principal Officer's Address 191 Berry Avenue, Versailles, KY, 40383, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 51-0177420
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 138 South Main Street, Versailles, KY, 40383, US
Principal Officer's Name Vicki Morgan
Principal Officer's Address 138 South Main Street, Versailles, KY, 40383, US
Website URL American Legion Unit 67
Organization Name AMERICAN LEGION AUXILIARY
EIN 51-0177420
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 138 s main street, Versailles, KY, 40383, US
Principal Officer's Name President
Principal Officer's Address 127 maple ct, Versailles, KY, 40383, US
Website URL american legion auxiliary unit 67
Organization Name AMERICAN LEGION AUXILIARY
EIN 51-0177420
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 138 South Main Street, Versailles, KY, 40383, US
Principal Officer's Name Kim Carmickle
Principal Officer's Address 136 South Main Street, Versailles, KY, 40383, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 51-0177420
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 138 South Main Street, Versailles, KY, 40383, US
Principal Officer's Name Leanne Warren
Principal Officer's Address 121 Cleveland Ave, Versailles, KY, 40383, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 51-0177420
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 138 North Main Street, Versailles, KY, 40383, US
Principal Officer's Name Leanne Warren
Principal Officer's Address 121 Cleveland Avenue, Versailles, KY, 40383, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 51-0177420
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 138 South Main Street, Versailles, KY, 40383, US
Principal Officer's Name Leanne C Warren
Principal Officer's Address 121 CLEVELAND AVE, VERSAILLES, KY, 40383, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 51-0177420
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 138 South Main Street, Versailles, KY, 40383, US
Principal Officer's Name Leanne C Warren
Principal Officer's Address 121 CLEVELAND AVE, VERSAILLES, KY, 40383, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 51-0177420
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 121 Cleveland Ave, Versailles, KY, 40383, US
Principal Officer's Name Leanne Warren
Principal Officer's Address 121 Cleveland Ave, Versailles, KY, 40383, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 51-0177420
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 138 North Main Street, Versailles, KY, 40383, US
Principal Officer's Name Paula McGowan
Principal Officer's Address 138 North Main Street, Versailles, KY, 40383, US
Website URL auxiliarypost67@yahoo.com
52-2181202 Association Unconditional Exemption 208 DISHMAN LN, BOWLING GREEN, KY, 42101-3018 1946-10
In Care of Name -
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2022-06
Asset 25,000 to 99,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 99496
Income Amount 4500725
Form 990 Revenue Amount 4500725
National Taxonomy of Exempt Entities -
Sort Name 23 WARREN

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

Organization Name AMERICAN LEGION AUXILIARY 23 WARREN
EIN 52-2181202
Tax Period 202206
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN LEGION AUXILIARY 23 WARREN
EIN 52-2181202
Tax Period 201906
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN LEGION AUXILIARY 23 WARREN
EIN 52-2181202
Tax Period 201806
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN LEGION AUXILIARY 23 WARREN
EIN 52-2181202
Tax Period 201706
Filing Type E
Return Type 990O
File View File
Organization Name AMERICAN LEGION AUXILIARY 23 WARREN
EIN 52-2181202
Tax Period 201606
Filing Type E
Return Type 990O
File View File
61-0118319 Corporation Unconditional Exemption 134 WALNUT ST, FRANKFORT, KY, 40601-3240 1946-10
In Care of Name -
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2024-09
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 Sep
Asset Amount 359325
Income Amount 154598
Form 990 Revenue Amount 154598
National Taxonomy of Exempt Entities -
Sort Name 200 DEPARTMENT OF KENTUCKY

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

Organization Name AMERICAN LEGION AUXILIARY DEPARTMENT OF KENTUCKY INC
EIN 61-0118319
Tax Period 202209
Filing Type E
Return Type 990EO
File View File
Organization Name AMERICAN LEGION AUXILIARY DEPARTMENT OF KENTUCKY INC
EIN 61-0118319
Tax Period 202009
Filing Type E
Return Type 990EO
File View File
Organization Name AMERICAN LEGION AUXILIARY - DEPARTMENT OF KENTUCKY INC
EIN 61-0118319
Tax Period 201909
Filing Type E
Return Type 990EO
File View File
Organization Name AMERICAN LEGION AUXILIARY DEPARTMENT OF KENTUCKY INC
EIN 61-0118319
Tax Period 201809
Filing Type P
Return Type 990EO
File View File
Organization Name AMERICAN LEGION AUXILIARY - DEPARTMENT OF KENTUCKY INC
EIN 61-0118319
Tax Period 201709
Filing Type P
Return Type 990EO
File View File
Organization Name AMERICAN LEGION AUXILIARY DEPARTMENT OF KENTUCKY INC
EIN 61-0118319
Tax Period 201609
Filing Type P
Return Type 990EO
File View File
61-1029758 Association Unconditional Exemption 636 S LINCOLN BLVD, HODGENVILLE, KY, 42748-1051 2023-03
In Care of Name -
Group Exemption Number 0000
Subsection Post or Organization of War Veterans
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 deductible.
Foundation All organizations except 501(c)(3)
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 Public& Societal Benefit: Fund Raising and Fund Distribution
Sort Name 87 LINCOLN MEMORIAL

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: An organization described in section 170(c) of the Internal Revenue Code other than a public charity or private foundation. Deductibility Limitation: Depends on various factors

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)(19): Post or organization of past or present members of the armed forces
Revocation Date 2018-02-15
Revocation Posting Date 2018-05-14
Exemption Reinstatement Date 2022-09-15

Determination Letter

Final Letter(s) FinalLetter_61-1029758_AMERICANLEGIONAUXILIARY87LINCOLNMEMORIAL_09102022_00.pdf

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1029758
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 636 South Lincoln Blvd, Hodgenville, KY, 42748, US
Principal Officer's Name Karen Goodlett
Principal Officer's Address 99 Castle Ct, Vine Grove, KY, 40175, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1029758
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 636 S Lincoln Blvd, Hodgenville, KY, 42748, US
Principal Officer's Name Karen Goodlett
Principal Officer's Address 99 Castle Court, Vine Grove, KY, 40175, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1029758
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 636 South Lincoln Blvd, Hodgenville, KY, 42748, US
Principal Officer's Name Shonda Stewart
Principal Officer's Address 203 Woebegona Way, Hodgenville, KY, 42748, US
61-1226695 Association Unconditional Exemption 155 SPRINGFIELD RD, BLOOMFIELD, KY, 40008-7008 -
In Care of Name -
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -
Foundation All organizations except 501(c)(3)
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 -
Sort Name 288 NELSON COUNTY

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1226695
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 155 SPRINGFIELD RD, BLOOMFIELD, KY, 40008, US
Principal Officer's Name SHARON SIMPSON
Principal Officer's Address 155 SPRINGFIELD RD, BLOOMFIELD, KY, 40008, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1226695
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 PO BOX 372, BLOOMFIELD, KY, 40008, US
Principal Officer's Name SHARON SIMPSON
Principal Officer's Address PO BOX 372, BLOOMFIELD, KY, 40008, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1226695
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 PO BOX 372, BLOOMFIELD, KY, 40008, US
Principal Officer's Name SHARON SIMPSON
Principal Officer's Address PO BOX 372, BLOOMFIELD, KY, 40008, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1226695
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 PO BOX 372, BLOOMFIELD, KY, 40008, US
Principal Officer's Name SHARON SIMPSON
Principal Officer's Address PO BOX 372, BLOOMFIELD, KY, 40008, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1226695
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 371, BLOOMFIELD, KY, 40008, US
Principal Officer's Name SHARON SIMPSON
Principal Officer's Address PO BOX 371, BLOOMFIELD, KY, 40008, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1226695
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 PO BOX 372, BLOOMFIELD, KY, 40008, US
Principal Officer's Name SHARON SIMPSON
Principal Officer's Address 88 CORNISH RD, BLOOMFIELD, KY, 40008, US
Organization Name AMERICAN LEGION POST 288 LADIES AUXILIARY
EIN 61-1226695
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 PO BOX 371, BLOOMFIELD, KY, 40008, US
Principal Officer's Name SHARRON SIMPSON
Principal Officer's Address 88 CORNISH RD, BLOOMFIELD, KY, 40008, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1226695
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 PO Box 371, Bloomfield, KY, 40008, US
Principal Officer's Name Sharron Simposon
Principal Officer's Address 88 Cornish Rd, Bloomfield, KY, 40008, US
Organization Name AMERICAN LEGION POST 288 LADIES AUXILIARY
EIN 61-1226695
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 325, BLOOMFIELD, KY, 40008, US
Principal Officer's Name SHARON SIMPSON
Principal Officer's Address 88 CORNISH RD, BLOOMFIELD, KY, 40008, US
Organization Name AMERICAN LEGION POST 288 LADIES AUXILIARY
EIN 61-1226695
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 325, BLOOMFIELD, KY, 40008, US
Principal Officer's Name NANCY YATES
Principal Officer's Address 1159 HWY 1066, BLOOMFIELD, KY, 40008, US
Organization Name AMERICAN LEGION AUXILIARY 288 NELSON COUNTY
EIN 61-1226695
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 325, BLOOMFIELD, KY, 40008, US
Principal Officer's Name BARBARA G BIVEN
Principal Officer's Address 4218 SPRINGFIELD RD, BLOOMFIELD, KY, 40008, US
Organization Name AMERICAN LEGION AUXILIARY 288 NELSON COUNTY
EIN 61-1226695
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 325, BLOOMFIELD, KY, 40008, US
Principal Officer's Name BARBARA G BIVEN
Principal Officer's Address 4218 SPRINGFIELD RD, BLOOMFIELD, KY, 40008, US
Organization Name AMERICAN LEGION AUXILIARY 288 NELSON COUNTY
EIN 61-1226695
Tax Year 2007
Beginning of tax period 2007-01-01
End of tax period 2007-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 325, BLOOMFIELD, KY, 40008, US
Principal Officer's Name BARBARA G BIVEN
Principal Officer's Address 4218 SPRINGFIELD RD, BLOOMFIELD, KY, 40008, US
61-6033820 Association Unconditional Exemption 22 E 6TH ST, NEWPORT, KY, 41071-1829 1946-03
In Care of Name % APRIL STAMPER
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
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 -
Sort Name 11 JAMES WALLACE COSTIGAN

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033820
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 22 E 6th Street, Newport, KY, 41071, US
Principal Officer's Name April Ward
Principal Officer's Address 22 E 6th Street, Newport, KY, 41071, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033820
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 22 E 6th St, Newport, KY, 41071, US
Principal Officer's Name April Ward
Principal Officer's Address 22 E 6th St, Newport, KY, 41071, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033820
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 22 E 6th St, Newport, KY, 41071, US
Principal Officer's Name April Ward
Principal Officer's Address 22 E 6th St, Newport, KY, 41071, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033820
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 22 E 6th St, Newport, KY, 41071, US
Principal Officer's Name April Stamper
Principal Officer's Address 22 E 6th St, Newport, KY, 41071, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033820
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 22 E 6th St, Newport, KY, 41071, US
Principal Officer's Name April Stamper
Principal Officer's Address 22 E 6th St, Newport, KY, 41071, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033820
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 22 E 6th St, Newport, KY, 41071, US
Principal Officer's Name Kim Colston
Principal Officer's Address 22 E 6th St, Newport, KY, 41071, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033820
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 22 E 6th St, Newport, KY, 41071, US
Principal Officer's Name April Stamper
Principal Officer's Address 22 E 6th st, Newport, KY, 41071, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033820
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 22 E 6th Street, Newport, KY, 41071, US
Principal Officer's Name April Stamper
Principal Officer's Address 6684 Highridge Ave, Florence, KY, 41042, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033820
Tax Year 2010
Beginning of tax period 2010-07-01
End of tax period 2011-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 930 boone st, newport, KY, 41071, US
Principal Officer's Name donna egan
Principal Officer's Address 930 boone st, newport, KY, 41071, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033820
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 930 BOONE ST, NEWPORT, KY, 41071, US
Principal Officer's Name CONNIE JETT
Principal Officer's Address 930 BOONE ST, NEWPORT, KY, 41071, US
61-1324767 Association Unconditional Exemption 8385 US HIGHWAY 42, FLORENCE, KY, 41042-9603 1946-10
In Care of Name -
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 2023-12
Asset 25,000 to 99,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 99225
Income Amount 2481547
Form 990 Revenue Amount 151091
National Taxonomy of Exempt Entities -
Sort Name 0004 BOONE

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1324767
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 2052 Tanners Cove Rd, Hebron, KY, 41048, US
Principal Officer's Name JoAnn Harvey
Principal Officer's Address 2052 Tanners Cove Rd, Hebron, KY, 41048, US
Website URL ALA BOONE UNIT 4
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1324767
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 2052 TANNERS COVE RD, HEBRON, KY, 41048, US
Principal Officer's Name JoAnn Harvey
Principal Officer's Address 2052 TANNERS COVE RD, HEBRON, KY, 41048, US
Website URL ALA BOONE UNIT 4
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1324767
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 2052 TANNERS COVE RD, HEBRON, KY, 41048, US
Principal Officer's Name JoAnn Harvey
Principal Officer's Address 2052 TANNERS COVE RD, HEBRON, KY, 41048, US
Website URL ALA BOONE UNIT 4
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1324767
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 PO BOX 6023, FLORENCE, KY, 410226023, US
Principal Officer's Name Rebe
Principal Officer's Address 3418 Lindenwood Drive, Erlanger, KY, 41018, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1324767
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 6023, FLORENCE, KY, 410226023, US
Principal Officer's Name Paula Smith
Principal Officer's Address 20 Kelley Drive, Florence, KY, 41042, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1324767
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 PO BOX 6023, FLORENCE, KY, 410226023, US
Principal Officer's Name Paula Smith
Principal Officer's Address 20 Kelley Drive, Florence, KY, 41042, US
Organization Name AMERICANLEGIONAUXILIARY
EIN 61-1324767
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 8385USHIGHWAY42, FLORENCE, KY, 410429603, US
Principal Officer's Name PaulaKSmith
Principal Officer's Address 20KelleyDrive, Florence, KY, 41042, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-1324767
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 8385 US Hwy 42, Florence, KY, 41042, US
Principal Officer's Name Paula Smith
Principal Officer's Address 20 Kelley Drive, Florence, KY, 41042, US
Organization Name AMERICAN LEGION AUXILIARY BOONE UNIT 4
EIN 61-1324767
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8385 US Hwy 42, Florence, KY, 41042, US
Principal Officer's Name Paula Smith
Principal Officer's Address 20 Kelley Drive, Florence, KY, 41042, US
Organization Name AMERICAN LEGION AUXILIARY BOONE UNIT 4
EIN 61-1324767
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8385 US 42 PO Box 6023, Florence, KY, 41042, US
Principal Officer's Name Lois Hall
Principal Officer's Address 2505 Buttermilk Pike, Villa Hills, KY, 41017, US
Organization Name AMERICAN LEGION AUXILIARY BOONE UNIT 4
EIN 61-1324767
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 8385 US 42, PO Box 6023, Florence, KY, 41042, US
Principal Officer's Name Lois Hall
Principal Officer's Address 2505 Buttermilk Pike, Villa Hills, KY, 41017, US
61-6033428 Corporation Unconditional Exemption 2800 W MAIN ST, LOUISVILLE, KY, 40212-1837 1962-02
In Care of Name % PATRICIA KLEIN
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 -
Sort Name 193 SHAWNEE

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033428
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 2800 W MAIN ST, LOUISVILLE, KY, 402121837, US
Principal Officer's Name Ann Embry
Principal Officer's Address 2800 W Main St, Louisville, KY, 40212, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033428
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 2800 W MAIN ST, LOUISVILLE, KY, 402121837, US
Principal Officer's Name Ann Embry
Principal Officer's Address 418 N 22nd Street, louisville, KY, 40212, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033428
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 2800 W MAIN ST, LOUISVILLE, KY, 402121837, US
Principal Officer's Name Ann Embry
Principal Officer's Address 2229 Cleveland Ave, Louisville, KY, 40212, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033428
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 2800 W MAIN ST, LOUISVILLE, KY, 402121837, US
Principal Officer's Name Ann Embry
Principal Officer's Address 2800 W Main St, Louisville, KY, 40212, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033428
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 2800 W Main St, Louisville, KY, 40212, US
Principal Officer's Address 2800 W Main St, Louisville, KY, 40212, US
Website URL AMERICAN LEGION AUXILIARY
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033428
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 2800 W Main St, Louisville, KY, 40212, US
Principal Officer's Address 2800 W Main Street, Louisville, KY, 40212, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033428
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 2800 W Main Street, Louisville, KY, 40212, US
Principal Officer's Address 2800 W Main Street, Louisville, KY, 40212, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033428
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 2800 West Main Street, Louisville, KY, 40212, US
Principal Officer's Address 2800 West Main Street, Louisville, KY, 40212, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033428
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 2800 West Main St, Louisville, KY, 40212, US
Principal Officer's Address 2800 W Main St, Louisville, KY, 40212, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033428
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 2800 West Main St, Louisville, KY, 40212, US
Principal Officer's Name Patricia Klein
Principal Officer's Address 2800 West Main St, Louisville, KY, 40212, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033428
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 2800 West Main St, Louisville, KY, 40212, US
Principal Officer's Name Pat Klein
Principal Officer's Address 2800 W Main St, Louisville, KY, 40212, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033428
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2800 West Main St, Louisville, KY, 402121837, US
Principal Officer's Name American Legion Auxiliary Unit 193
Principal Officer's Address 2800 West Main St, louisville, KY, 402121837, US
61-6033617 Association Unconditional Exemption 164 VERSAILLES RD, FRANKFORT, KY, 40601-3208 1962-02
In Care of Name % SILAS NOEL
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 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 -
Sort Name 7 FRANKFORT

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033617
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 164 Versailles Road, Frankfort, KY, 40601, US
Principal Officer's Name Wendy Tucker
Principal Officer's Address 1333 Equestrian Way, Frankfort, KY, 40601, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033617
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 164 Versailles Road, Frankfort, KY, 40601, US
Principal Officer's Name Wendy L Tucker
Principal Officer's Address 1333 Equestrian Way, Frankfort, KY, 40601, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033617
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 164 Versailles Road, Frankfort, KY, 40601, US
Principal Officer's Name Wendy Tucker
Principal Officer's Address 1333 Equestrian Way, Frankfort, KY, 40601, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033617
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 164 Versailles Road, Frankfort, KY, 40601, US
Principal Officer's Name Jennifer Mullins
Principal Officer's Address 330 Old Versailles Road, Frankfort, KY, 40601, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033617
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 PO Box 263, Frankfort, KY, 40602, US
Principal Officer's Name Janet Mullins
Principal Officer's Address PO Box 263, Frankfort, KY, 40602, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033617
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 PO Box 253, Frankfort, KY, 40602, US
Principal Officer's Name Janet Mullins
Principal Officer's Address PO Box 263, Frankfort, KY, 40602, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033617
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 PO Box 263, Frankfort, KY, 40602, US
Principal Officer's Name Janice Mullins
Principal Officer's Address PO Box 263, Frankfort, KY, 40602, US
Website URL PO Box 263
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033617
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 PO Box 263, Frankfort, KY, 40602, US
Principal Officer's Name Silas Noel
Principal Officer's Address PO Box 263, Frankfort, KY, 40602, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033617
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 P O Box 263, Frankfort, KY, 40602, US
Principal Officer's Name Silas Noel
Principal Officer's Address P O Box 263, Frankfort, KY, 40602, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6033617
Tax Year 2012
Beginning of tax period 2012-07-01
End of tax period 2013-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 263, Frankfort, KY, 40602, US
Principal Officer's Name Silas Noel
Principal Officer's Address PO Box 263, Frankfort, KY, 40602, US
61-6035163 Association Unconditional Exemption 1849 B CHATSWORTH DR, LEXINGTON, KY, 40505-2849 1963-09
In Care of Name % DIANE SPENCER
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Organization to Prevent Cruelty to Children
Deductibility Contributions are deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 132 NATHAN CAULDER

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6035163
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1849 B CHATSWORTH DR, Lexington, KY, 40505, US
Principal Officer's Address 1849 B CHATSWORTH DR, Lexington, KY, 40505, US
Website URL American Legion Auxiliary
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6035163
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1849 B CHATSWORTH DR, Lexington, KY, 40505, US
Principal Officer's Address 1849 B CHATSWORTH DR, Lexington, KY, 40505, US
Website URL Diana Spencer
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6035163
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 672 N Limestone, Lexington, KY, 40508, US
Principal Officer's Address 672 N Limestone, Lexington, KY, 40508, US
Website URL American Legion Auxiliary
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6035163
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 672 N Limestone St, Lexington, KY, 40508, US
Principal Officer's Name Diane Spencer
Principal Officer's Address 1849 B Chatsworth Dr, Lexington, KY, 40505, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6035163
Tax Year 2017
Beginning of tax period 2017-10-01
End of tax period 2018-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 672 Limestone Street, Lexington, KY, 40508, US
Principal Officer's Name Diane Spencer
Principal Officer's Address 672 Limestone Street, Lexington, KY, 40508, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6035163
Tax Year 2015
Beginning of tax period 2015-10-01
End of tax period 2016-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1624 Jennifer Rd 106, Lexington, KY, 40505, US
Principal Officer's Name Diane Spencer
Principal Officer's Address 1624 Jennifer Rd 106, Lexington, KY, 40505, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6035163
Tax Year 2014
Beginning of tax period 2014-10-01
End of tax period 2015-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1624 Jennifer Rd 106, Lexington, KY, 40505, US
Principal Officer's Name Diane Spencer
Principal Officer's Address 1624 Jennifer Rd, Lexington, KY, 40505, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6035163
Tax Year 2013
Beginning of tax period 2013-10-01
End of tax period 2014-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1624 Jennifer Rd 106, Lexington, KY, 40505, US
Principal Officer's Name Diane Spencer
Principal Officer's Address 1624 Jennifer Rd 106, Lexington, KY, 40505, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6035163
Tax Year 2011
Beginning of tax period 2011-10-01
End of tax period 2012-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1624 Jennifer Rd 106, Lexington, KY, 40505, US
Principal Officer's Name Diane Spencer
Principal Officer's Address 1624 Jennifer Rd 106, Lexington, KY, 40505, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6035163
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1624 Jennifer Rd 106, Lexington, KY, 40505, US
Principal Officer's Name Diane Spencer
Principal Officer's Address 1624 Jennifer Rd 106, Lexington, KY, 40505, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-6035163
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1624 Jennifer Rd 106, Lexington, KY, 40505, US
Principal Officer's Name Diane Spencer
Principal Officer's Address 1624 Jennifer Rd 106, Lexington, KY, 40505, US
61-9900011 Corporation Unconditional Exemption PO BOX 305, CALVERT CITY, KY, 42029-0305 1965-02
In Care of Name % JANICE HARRINGTON
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2021-12
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 -
Sort Name 236 WILLIAM A DOYLE

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 61-9900011
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 PO BOX 305, Calvert City, KY, 42029, US
Principal Officer's Name Janice Harrington
Principal Officer's Address PO BOX 305, Calvert City, KY, 42029, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-9900011
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 820 Ditney Rd, Salem, KY, 42078, US
Principal Officer's Name LOUISE FAYE GIBSON
Principal Officer's Address 820 DITNEY RD, SALEM, KY, 42078, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-9900011
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 PO Box 281, Calvert City, KY, 42029, US
Principal Officer's Name Bettye S Latham
Principal Officer's Address 325 Sirls Rd, Benton, KY, 42025, US
Website URL 1993
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-9900011
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 281, Calvert City, KY, 42029, US
Principal Officer's Name Jane Hines
Principal Officer's Address 131 Boone Hill Rd, Benton, KY, 42025, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-9900011
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 PO Box 281, Calvert City, KY, 42029, US
Principal Officer's Name Carol Owens
Principal Officer's Address po box 281, Calvert City, KY, 42029, US
Website URL POBox281.Calvertcity.ky.us.42029
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-9900011
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 PO Box 281, Calvert City, KY, 42029, US
Principal Officer's Name Linda Armiger
Principal Officer's Address PO Box 281, Calvert City, KY, 42029, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-9900011
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 281, Calvert City, KY, 42029, US
Principal Officer's Name Linda Armiger
Principal Officer's Address PO Box 281, Calvert City, KY, 42029, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-9900011
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 281, Calvert City, KY, 42029, US
Principal Officer's Name Jane Hines
Principal Officer's Address 131 Boone Hill Road, Benton, KY, 42025, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 61-9900011
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 281, Calvert City, KY, 42029, US
Principal Officer's Name Karen Duchoslav
Principal Officer's Address 449 Hiatt Cemetery Road, Benton, KY, 42025, US
85-4363495 Association Unconditional Exemption 194 DULWORTH RD, BURKESVILLE, KY, 42717-0000 1940-10
In Care of Name -
Group Exemption Number 0964
Subsection Post or Organization of War Veterans
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-09
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 Sep
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name 119 AMERICAN LEGION CUMBERLAND CO

Form 990-N (e-Postcard)

Organization Name AMERICAN LEGION AUXILIARY
EIN 85-4363495
Tax Year 2022
Beginning of tax period 2022-10-01
End of tax period 2023-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 194 Dulworth Rd, Burkesville, KY, 42717, US
Principal Officer's Name Sharon M Spears
Principal Officer's Address 194 Dulworth Rd, Burkesville, KY, 42717, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 85-4363495
Tax Year 2021
Beginning of tax period 2021-10-01
End of tax period 2022-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 194 Dulworth Rd, Burkesville, KY, 42717, US
Principal Officer's Name Sharon Spears
Principal Officer's Address 194 Dulworth Rd, Burkesville, KY, 42717, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 85-4363495
Tax Year 2020
Beginning of tax period 2020-10-01
End of tax period 2021-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 364, Burkesville, KY, 42717, US
Principal Officer's Name Sharon Spears
Principal Officer's Address PO Box 364, Burkesville, KY, 42717, US
Organization Name AMERICAN LEGION AUXILIARY
EIN 85-4363495
Tax Year 2019
Beginning of tax period 2019-10-01
End of tax period 2020-09-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 364, Burkesville, KY, 42717, US
Principal Officer's Name Sharon Spears
Principal Officer's Address PO Box 364, Burkesville, KY, 42717, US

Sources: Kentucky Secretary of State