Search icon

Colors of Promise Lexington KY Inc

Company Details

Name: Colors of Promise Lexington KY Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 23 Aug 2017 (8 years ago)
Organization Date: 23 Aug 2017 (8 years ago)
Last Annual Report: 18 Feb 2025 (2 months ago)
Organization Number: 0994763
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40509
City: Lexington
Primary County: Fayette County
Principal Office: 2901 RICHMOND RD, STE 140-186, LEXINGTON, KY 40509
Place of Formation: KENTUCKY

Director

Name Role
Jai Gilliam Director
Jessica Jackson Director
Angela Green-Hampton Director
JAI GILLIAM Director
JESSICA JACKSON Director
ANGELA GREEN-HAMPTON Director

Treasurer

Name Role
PATRICIA F WHITE Treasurer

Registered Agent

Name Role
Patricia F White Registered Agent

Incorporator

Name Role
Patricia F White Incorporator

President

Name Role
NANCY GARTH President

Secretary

Name Role
MONIQUE GILLIAM AVERY Secretary

Filings

Name File Date
Annual Report 2025-02-18
Annual Report 2024-01-10
Annual Report 2023-03-01
Annual Report 2022-01-17
Annual Report 2021-04-15
Annual Report 2020-01-09
Annual Report 2019-04-16
Principal Office Address Change 2018-08-29
Annual Report 2018-08-29
Principal Office Address Change 2018-04-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-0794895 Corporation Unconditional Exemption 2901 RICHMOND RD, LEXINGTON, KY, 40509-1771 2017-11
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 Government Instrumentality, Title-Holding Corporation, Charitable 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 normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-12
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 Health Care: Alliance/Advocacy Organizations
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_82-0794895_COLORSOFPROMISELEXINGTONKYINC_11022017.tif

Form 990-N (e-Postcard)

Organization Name COLORS OF PROMISE LEXINGTON KY
EIN 82-0794895
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 2901 Richmond Rd, Lexington, KY, 40509, US
Principal Officer's Name Patricia F White
Principal Officer's Address 3360 Mathern Trail, Lexington, KY, 40509, US
Website URL www.colorsofpromiselexky.com
Organization Name COLORS OF PROMISE LEXINGTON KY
EIN 82-0794895
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 2901 Richmond Rd Suite 140-186, Lexington, KY, 40509, US
Principal Officer's Name Patricia White
Principal Officer's Address 3360 Mathern Trail, Lexington, KY, 40509, US
Website URL colorsofpromiselexky.org
Organization Name COLORS OF PROMISE LEXINGTON KY
EIN 82-0794895
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 2901 Richmond Rd Ste 140-186, Lexington, KY, 40509, US
Principal Officer's Address 2901 Richmond Rd Ste 140-186, Lexington, KY, 40509, US
Website URL colorsofpromiselexky.org
Organization Name COLORS OF PROMISE LEXINGTON KY
EIN 82-0794895
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 3360 Mathern Trail, Lexington, KY, 40509, US
Principal Officer's Name Patricia White
Principal Officer's Address 3360 Mathern Trail, Lexington, KY, 40509, US
Organization Name COLORS OF PROMISE LEXINGTON KY
EIN 82-0794895
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 2901 Richmond Rd Suite 140-186, Lexington, KY, 40509, US
Principal Officer's Name Patricia White
Principal Officer's Address 3360 Mathern Trl, Lexington, KY, 40509, US
Organization Name COLORS OF PROMISE LEXINGTON KY
EIN 82-0794895
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 2901 RICHMOND RD SUITE 140-186, Lexington, KY, 40509, US
Principal Officer's Name Patricia F White
Principal Officer's Address 3360 Mathern Trl, Lexington, KY, 40509, US
Organization Name COLORS OF PROMISE LEXINGTON KY
EIN 82-0794895
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 2901 RICHMOND RD SUITE 140-186, LEXINGTON, KY, 40509, US
Principal Officer's Name Patricia F White
Principal Officer's Address 3360 Mathern Trl, Lexington, KY, 40509, US
Organization Name COLORS OF PROMISE LEXINGTON KY
EIN 82-0794895
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 2901 RICHMOND RD SUITE 140-186, LEXINGTON, KY, 40509, US
Principal Officer's Name NANCY GARTH
Principal Officer's Address 2901 RICHMOND RD SUITE 140-186, LEXINGTON, KY, 40509, US

Sources: Kentucky Secretary of State