Search icon

Douglass Soccer, Inc

Company Details

Name: Douglass Soccer, Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 10 Jul 2017 (8 years ago)
Organization Date: 10 Jul 2017 (8 years ago)
Last Annual Report: 15 Jun 2024 (10 months ago)
Organization Number: 0990432
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2000 Winchester Road, Lexington, KY 40509
Place of Formation: KENTUCKY

Secretary

Name Role
Shannon Hopper Secretary

Treasurer

Name Role
Anushka Karkelanova Treasurer

Director

Name Role
Mary Triplett Director
Jessica Hunter Director
Shannon Hopper Director
Anushka Karkelanova Director
Kari Long Director
Kinnari Patel Director
Marijean Edington Director

Registered Agent

Name Role
Marijean Edington Registered Agent

Incorporator

Name Role
Marijean Edington Incorporator

President

Name Role
Mary Triplett President

Vice President

Name Role
Jessica Hunter Vice President

Filings

Name File Date
Annual Report 2024-06-15
Annual Report 2023-08-11
Registered Agent name/address change 2022-07-20
Annual Report Amendment 2022-07-20
Annual Report 2022-03-25
Annual Report 2021-06-29
Annual Report 2020-06-30
Annual Report 2019-07-02
Annual Report 2018-06-26
Amendment 2017-08-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-1972755 Corporation Unconditional Exemption 2000 WINCHESTER RD, LEXINGTON, KY, 40505-4800 2017-08
In Care of Name % DOUGLASS MENS SOCCER
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 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 Education: Single Organization Support
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_82-1972755_DOUGLASSSOCCERINC_08032017.tif

Form 990-N (e-Postcard)

Organization Name DOUGLASS SOCCER
EIN 82-1972755
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 2000 Winchester Road, Lexington, KY, 40509, US
Principal Officer's Name Patrick Simpson
Principal Officer's Address 2192 HADDON DR, LEXINGTON, KY, 40509, US
Organization Name DOUGLASS SOCCER
EIN 82-1972755
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 2000 Winchester Road, Lexington, KY, 40509, US
Principal Officer's Name Mary Triplett
Principal Officer's Address 1205 Sherborne Place, Lexington, KY, 40509, US
Website URL www.fdhsboyssoccer.com
Organization Name DOUGLASS SOCCER
EIN 82-1972755
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 2000 Winchester Road, Lexington, KY, 40509, US
Principal Officer's Name Douglass Men's Soccer
Principal Officer's Address 3372 Lawson Lane, Lexington, KY, 40509, US
Website URL www.fdhsboyssoccer.com
Organization Name DOUGLASS SOCCER
EIN 82-1972755
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 3372 LAWSON LN, LEXINGTON, KY, 40509, US
Principal Officer's Name Marijean Edington
Principal Officer's Address 3372 LAWSON LN, LEXINGTON, KY, 40509, US
Organization Name DOUGLASS SOCCER
EIN 82-1972755
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 2000 Winchester Road, Lexington, KY, 40509, US
Principal Officer's Name Marijean Edington
Principal Officer's Address 3372 Lawson Lane, Lexington, KY, 40509, US
Website URL www.fdhsboyssoccer.com

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

Organization Name DOUGLASS SOCCER
EIN 82-1972755
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State