Search icon

Transformation Center Corp.

Company Details

Name: Transformation Center Corp.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 13 Jun 2016 (9 years ago)
Organization Date: 13 Jun 2016 (9 years ago)
Last Annual Report: 20 Feb 2021 (4 years ago)
Organization Number: 0955030
ZIP code: 40023
City: Fisherville, Wilsonville
Primary County: Jefferson County
Principal Office: TRANSFORMATION CENTER, FISHERVILLE, KY 40023
Place of Formation: KENTUCKY

Registered Agent

Name Role
WILLIAM THOMPSON Registered Agent
LeAnn Wafford Registered Agent

President

Name Role
Connie Sue Thompson President

Director

Name Role
Connie Sue Thompson Director
Bill F Thompson Director
Matthew G McCoy Director
LeAnn Wafford Director
Connie Thompson Director
Bill Thompson Director

Incorporator

Name Role
Connie Thompson Incorporator

Filings

Name File Date
Administrative Dissolution 2022-10-04
Principal Office Address Change 2022-06-30
Principal Office Address Change 2022-03-21
Principal Office Address Change 2021-02-20
Annual Report 2021-02-20
Annual Report 2020-03-21
Annual Report Return 2019-07-31
Principal Office Address Change 2019-04-29
Annual Report 2019-04-29
Annual Report Return 2018-07-10

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-2915480 Corporation Unconditional Exemption 219 KINGSMILL DR, FISHERVILLE, KY, 40023-5420 2017-09
In Care of Name % CONNIE THOMPSON
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, Religious 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 Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2022-12
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 Religion-Related: Support N.E.C.
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_81-2915480_TRANSFORMATIONCENTERCORP_03272017.tif

Form 990-N (e-Postcard)

Organization Name TRANSFORMATION CENTER
EIN 81-2915480
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 219 KINGSMILL DR, FISHERVILLE, KY, 40023, US
Principal Officer's Name CONNIE THOMPSON
Principal Officer's Address 219 KINGSMILL DR, FISHERVILLE, KY, 40023, US
Organization Name TRANSFORMATION CENTER
EIN 81-2915480
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 219 KINGSMILL DRIVE, FISHERVILLE, KY, 40023, US
Principal Officer's Name CONNIE THOMPSON
Principal Officer's Address 219 KINGSMILL DRIVE, FISHERVILLE, KY, 40023, US
Organization Name TRANSFORMATION CENTER
EIN 81-2915480
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 214 Hickory Lane, Bloomfield, KY, 40008, US
Principal Officer's Name Connie Thinpson
Principal Officer's Address 214 Hickory Lane, Bloomfield, KY, 40008, US
Organization Name TRANSFORMATION CENTER
EIN 81-2915480
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 4229 BARDSTOWN RD STE 216, LOUISVILLE, KY, 40218, US
Principal Officer's Address 4229 BARDSTOWN RD STE 216, LOUISVILLE, KY, 40218, US
Organization Name TRANSFORMATION CENTER
EIN 81-2915480
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 4229 BARDSTOWN ROAD SUITE 216, LOUISVILLE, KY, 40218, US
Principal Officer's Name CONNIE THOMPSON
Principal Officer's Address 214 HICKORY LANE, BLOOMFIELD, KY, 40218, US
Website URL TRANSFORMATIONCENT.WIX.COM/MINISTRY
Organization Name TRANSFORMATION CENTER
EIN 81-2915480
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 214 Hickory Lane, Bloomfield, KY, 40008, US
Principal Officer's Name Connie Thompson
Principal Officer's Address 214 Hickory Lane, Bloomfield, KY, 40008, US

Sources: Kentucky Secretary of State