Search icon

SPRINKLES OF HOPE, INC.

Company Details

Name: SPRINKLES OF HOPE, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 19 Jul 2016 (9 years ago)
Organization Date: 19 Jul 2016 (9 years ago)
Last Annual Report: 29 Jun 2024 (10 months ago)
Organization Number: 0957012
Industry: Business Services
Number of Employees: Small (0-19)
ZIP code: 41056
City: Maysville, Sardis
Primary County: Mason County
Principal Office: 9 W. SECOND ST., MAYSVILLE, KY 41056
Place of Formation: KENTUCKY

Incorporator

Name Role
MARY JO SHEPHERD Incorporator
MEAGAN BRANNON Incorporator

Registered Agent

Name Role
MEAGAN BRANNON Registered Agent

President

Name Role
Meagan E Brannon President

Director

Name Role
Meagan E Brannon Director
MEAGAN BRANNON Director
MARY JO SHEPHERD Director
SHERRY FIELDS Director
Heather Cooper Director
Norbert Gallenstein Director

Vice President

Name Role
Heather Cooper Vice President

Treasurer

Name Role
Norbert Gallenstein Treasurer

Former Company Names

Name Action
SPRINKLES OF HOPE, INC. Type Conversion

Filings

Name File Date
Annual Report 2024-06-29
Annual Report 2023-06-02
Principal Office Address Change 2022-01-19
Annual Report 2022-01-19
Annual Report 2021-02-22
Annual Report 2020-02-14
Annual Report 2019-05-29
Annual Report 2018-01-29
Annual Report 2017-08-03
Articles of Incorporation 2016-07-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
81-3363305 Corporation Unconditional Exemption 9 W 2ND ST, MAYSVILLE, KY, 41056-1101 2016-08
In Care of Name % MEAGAN BRANNON
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, 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 10,000 to 24,999
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 15044
Income Amount 201101
Form 990 Revenue Amount 201101
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: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_81-3363305_SPRINKLESOFHOPEINC_07282016.tif

Form 990-N (e-Postcard)

Organization Name SPRINKLES OF HOPE INC
EIN 81-3363305
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 118 Corlis Avenue, Brooksville, KY, 41004, US
Principal Officer's Name Meagan Brannon
Principal Officer's Address 118 Corlis Avenue, Brooksville, KY, 41004, US
Organization Name SPRINKLES OF HOPE INC
EIN 81-3363305
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 118 Corlis Avenue, Brooksville, KY, 41004, US
Principal Officer's Name Meagan Brannon
Principal Officer's Address 118 Corlis Avenue, Brooksville, KY, 41004, US

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

Organization Name SPRINKLES OF HOPE INC
EIN 81-3363305
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name SPRINKLES OF HOPE INC
EIN 81-3363305
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name SPRINKLES OF HOPE INC
EIN 81-3363305
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name SPRINKLES OF HOPE INC
EIN 81-3363305
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name SPRINKLES OF HOPE INC
EIN 81-3363305
Tax Period 201812
Filing Type E
Return Type 990EZ
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3504618908 2021-04-28 0457 PPS 9 W 2nd St, Maysville, KY, 41056-1101
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20370
Loan Approval Amount (current) 18977
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Maysville, MASON, KY, 41056-1101
Project Congressional District KY-04
Number of Employees 11
NAICS code 311811
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19030.77
Forgiveness Paid Date 2021-08-16
7489967704 2020-05-01 0457 PPP 9 2ND ST W, MAYSVILLE, KY, 41056
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18975
Loan Approval Amount (current) 18975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 53803
Servicing Lender Name U.S. Bank, National Association
Servicing Lender Address 425 Walnut St, CINCINNATI, OH, 45202-3956
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MAYSVILLE, MASON, KY, 41056-0001
Project Congressional District KY-04
Number of Employees 10
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 53803
Originating Lender Name U.S. Bank, National Association
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19152.63
Forgiveness Paid Date 2021-04-08

Sources: Kentucky Secretary of State