Search icon

THE GLADYS PROJECT, INC.

Company Details

Name: THE GLADYS PROJECT, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Aug 2015 (10 years ago)
Organization Date: 31 Aug 2015 (10 years ago)
Last Annual Report: 10 Jun 2024 (9 months ago)
Organization Number: 0930918
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40422
City: Danville
Primary County: Boyle County
Principal Office: 456 CRESCENT DRIVE, DANVILLE, KY 40422
Place of Formation: KENTUCKY

Registered Agent

Name Role
AMY ADKINS Registered Agent

President

Name Role
Dina Moreland President

Director

Name Role
Steve Hoffman Director
Sarah Murray Director
Nina Story Director
Josh Ford Director
Mel Pearce Director
G. ELAINE WILSON-REDDY Director
CRYSTAL MCPHERSON Director
TERESA PAYNE Director
AMY ISOLA Director
WIN SMITH Director

Incorporator

Name Role
G. ELAINE WILSON-REDDY Incorporator

Filings

Name File Date
Annual Report 2024-06-10
Annual Report 2023-03-20
Annual Report 2022-04-13
Annual Report 2021-03-02
Registered Agent name/address change 2020-06-02
Annual Report 2020-06-02
Annual Report 2019-06-25
Registered Agent name/address change 2018-06-26
Annual Report 2018-06-26
Annual Report 2017-06-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
30-0891123 Corporation Unconditional Exemption 456 CRESCENT DR, DANVILLE, KY, 40422-1243 2016-03
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
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 Education: Remedial Reading, Reading Encouragement
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_30-0891123_THEGLADYSPROJECTINC_12082015.tif

Form 990-N (e-Postcard)

Organization Name THE GLADYS PROJECT INC
EIN 30-0891123
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 456 CRESCENT DRIVE, DANVILLE, KY, 40422, US
Principal Officer's Name AMY T ADKINS
Principal Officer's Address 456 CRESCENT DRIVE, DANVILLE, KY, 40422, US
Organization Name THE GLADYS PROJECT INC
EIN 30-0891123
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 456 CRESCENT DRIVE, DANVILLE, KY, 40422, US
Principal Officer's Name AMY T ADKINS
Principal Officer's Address 456 CRESCENT DRIVE, DANVILLE, KY, 40422, US
Organization Name THE GLADYS PROJECT INC
EIN 30-0891123
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 456 CRESCENT DRIVE, DANVILLE, KY, 40422, US
Principal Officer's Name AMY T ADKINS
Principal Officer's Address 456 CRESCENT DRIVE, DANVILLE, KY, 40422, US
Organization Name THE GLADYS PROJECT INC
EIN 30-0891123
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 456 CRESCENT DRIVE, DANVILLE, KY, 40422, US
Principal Officer's Name AMY T ADKINS
Principal Officer's Address 456 CRESCENT DRIVE, DANVILLE, KY, 40422, US
Organization Name THE GLADYS PROJECT INC
EIN 30-0891123
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 456 CRESCENT DRIVE, DANVILLE, KY, 40422, US
Principal Officer's Name AMY T ADKINS
Principal Officer's Address 456 CRESCENT DRIVE, DANVILLE, KY, 40422, US
Organization Name THE GLADYS PROJECT INC
EIN 30-0891123
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 456 CRESCENT DRIVE, DANVILLE, KY, 40422, US
Principal Officer's Name SUSIE ALLEN
Principal Officer's Address 456 CRESCENT DRIVE, DANVILLE, KY, 40422, US
Organization Name THE GLADYS PROJECT INC
EIN 30-0891123
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 456 CRESCENT DRIVE, DANVILLE, KY, 40422, US
Principal Officer's Name JESSIKA TURNER
Principal Officer's Address 456 CRESCENT DRIVE, DANVILLE, KY, 40422, US
Organization Name THE GLADYS PROJECT INC
EIN 30-0891123
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 456 Crescent Drive, Danville, KY, 40422, US
Principal Officer's Name Elaine Wilson-Reddy
Principal Officer's Address 456 Crescent Drive, Danville, KY, 40422, US
Website URL Select...

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8835327001 2020-04-08 0457 PPP 456 CRESCENT DR, DANVILLE, KY, 40422-1243
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4600
Loan Approval Amount (current) 4600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26960
Servicing Lender Name The Farmers National Bank of Danville
Servicing Lender Address 304 W Main St, DANVILLE, KY, 40422-1814
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DANVILLE, BOYLE, KY, 40422-1243
Project Congressional District KY-01
Number of Employees 1
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 26960
Originating Lender Name The Farmers National Bank of Danville
Originating Lender Address DANVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4626.96
Forgiveness Paid Date 2020-11-12

Sources: Kentucky Secretary of State