Search icon

FRIENDS OF HEMP CO.

Company Details

Name: FRIENDS OF HEMP CO.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 28 Dec 2015 (9 years ago)
Organization Date: 28 Dec 2015 (9 years ago)
Last Annual Report: 10 Jul 2024 (8 months ago)
Organization Number: 0940043
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40508
City: Lexington
Primary County: Fayette County
Principal Office: 938 Manchester St, Lexington, KY 40508
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D1BNCKV4RPH5 2023-04-06 4274 COLBY RD, WINCHESTER, KY, 40391, 9550, USA 4274 COLBY RD, WINCHESTER, KY, 40391, 9550, USA

Business Information

Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2022-03-14
Initial Registration Date 2022-02-11
Entity Start Date 2015-12-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 111419, 541715

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MANDI KERR
Role EXECUTIVE DIRECTOR
Address 8933 S. COBBLEGATE DR., 101, SANDY, UT, 84094, USA
Government Business
Title PRIMARY POC
Name MANDI KERR
Role EXECUTIVE DIRECTOR
Address 8933 S. COBBLEGATE DR., 101, SANDY, UT, 84094, USA
Past Performance Information not Available

Director

Name Role
Anne Rouse Director
Michael Bowman Director
Joseph Hickey Director
Andrew Graves Director
Georgia Rhodes Director
Caren Wilcox Director

Incorporator

Name Role
Anne Elizabeth Rouse Incorporator

Registered Agent

Name Role
ANNE E ROUSE Registered Agent
Anne E Rouse Registered Agent

President

Name Role
Caren Wilcox President

Former Company Names

Name Action
KENTUCKY HEMP RESEARCH FOUNDATION INC Old Name

Assumed Names

Name Status Expiration Date
GLOBAL HEMP FOUNDATION Active 2027-04-12
HEMP FEED COALITION Inactive 2024-04-10

Filings

Name File Date
Annual Report 2024-07-10
Principal Office Address Change 2024-07-10
Registered Agent name/address change 2023-07-03
Annual Report 2023-07-03
Annual Report 2022-06-30
Certificate of Assumed Name 2022-04-12
Annual Report 2021-06-14
Annual Report 2020-06-17
Registered Agent name/address change 2020-06-17
Principal Office Address Change 2020-06-17

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-0933864 Corporation Unconditional Exemption 938 MANCHESTER ST, LEXINGTON, KY, 40508-2420 2016-05
In Care of Name % KENTUCKY HEMP RESEARCH FOUNDATION
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Educational Organization, Scientific Organization, Local Association of Employees, Agricultural Organization, Horticultural Organization, Board of Trade, Business League, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Voluntary Employees' Beneficiary Association (Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Mutual Ditch or Irrigation Co., Burial Association, Cemetery Company, Credit Union, Other Mutual Corp. or Assoc., Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Science and Technology: Fund Raising and Fund Distribution
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_81-0933864_KENTUCKYHEMPRESEARCHFOUNDATIONINCORPORATED_05062016.tif

Form 990-N (e-Postcard)

Organization Name FRIENDS OF HEMP CO
EIN 81-0933864
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 938 Manchester St, Lexington, KY, 40508, US
Principal Officer's Name Anne Rouse
Principal Officer's Address 726 E High St, Lexington, KY, 40502, US
Website URL friendsofhemp.org
Organization Name FRIENDS OF HEMP CO
EIN 81-0933864
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 811, Winchester, KY, 40392, US
Principal Officer's Name Anne Rouse
Principal Officer's Address 1226 Ghent Rd, Lexington, KY, 40502, US
Website URL friendsofhemp.org
Organization Name FRIENDS OF HEMP CO
EIN 81-0933864
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 811, Winchester, KY, 40392, US
Principal Officer's Name Anne E Rouse
Principal Officer's Address 1226 Ghent Rd, Lexington, KY, 40502, US
Organization Name FRIENDS OF HEMP CO
EIN 81-0933864
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 4274 Colby Rd, Winchester, KY, 40391, US
Principal Officer's Name Anne Rouse
Principal Officer's Address 1226 Ghent Rd, Lexington, KY, 40502, US
Website URL FriendsofHemp.org
Organization Name FRIENDS OF HEMP CO
EIN 81-0933864
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 4274 Colby Road, Winchester, KY, 40391, US
Principal Officer's Name Anne E Rouse
Principal Officer's Address 215 E High St, Lexington, KY, 40507, US
Organization Name FRIENDS OF HEMP CO
EIN 81-0933864
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 4274 Colby Road, Winchester, KY, 40391, US
Principal Officer's Name Anne E Rouse
Principal Officer's Address 215 E High St, Lexington, KY, 40507, US
Website URL www.friendsofhemp.org
Organization Name KENTUCKY HEMP RESEARCH FOUNDATION INCORPORATED
EIN 81-0933864
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 40391, Winchester, KY, 40391, US
Principal Officer's Name Anne Rouse
Principal Officer's Address 1226 Ghent Road, Lexington, KY, 40502, US
Organization Name KENTUCKY HEMP RESEARCH FOUNDATION INCORPORATED
EIN 81-0933864
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 4274 Colby Road, Winchester, KY, 40391, US
Principal Officer's Name Anne Elizabeth Rouse
Principal Officer's Address 1226 Ghent Road, Lexington, KY, 40502, US
Website URL www.hempresearchfoundation.org

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

Organization Name FRIENDS OF HEMP CO
EIN 81-0933864
Tax Period 202212
Filing Type E
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State