Search icon

CASA of Carroll, Grant and Owen Counties, Inc.

Company Details

Name: CASA of Carroll, Grant and Owen Counties, Inc.
Legal type: Kentucky Corporation
Status: Inactive
Standing: Bad
Profit or Non-Profit: Non-profit
File Date: 07 Nov 2017 (7 years ago)
Organization Date: 07 Nov 2017 (7 years ago)
Last Annual Report: 24 May 2021 (4 years ago)
Organization Number: 1001766
ZIP code: 41097
City: Williamstown
Primary County: Grant County
Principal Office: 400 MAIN STREET, WILLIAMSTOWN, KY 41097
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
P1PUP5NPYJ66 2022-06-13 400 N MAIN ST, WILLIAMSTOWN, KY, 41097, 1026, USA PO BOX 368, WILLIAMSTOWN, KY, 41097, USA

Business Information

URL www.casaofcgo.org
Division Name CASA OF CARROLL, GRANT AND OWEN COUNTIES, INC
Congressional District 04
State/Country of Incorporation KY, USA
Activation Date 2021-05-18
Initial Registration Date 2020-06-24
Entity Start Date 2019-08-15
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JULIE SCOTT JERNIGAN
Role EXECUTIVE DIRECTOR
Address 400 NORTH MAIN STREET, PO BOX 368, WILLIAMSTOWN, KY, 41097, USA
Government Business
Title PRIMARY POC
Name JULIE SCOTT JERNIGAN
Role EXECUTIVE DIRECTOR
Address 400 NORTH MAIN STREET PO BOX 368, CASA, KY, 41097, USA
Past Performance Information not Available

Vice Chairman

Name Role
Vanessa Rose Vice Chairman

Chairman

Name Role
Courtney Bourne Chairman

Secretary

Name Role
Jamie Baker Secretary

Treasurer

Name Role
Amy Jacobs Treasurer

Director

Name Role
Carolyn Thomas-Thompson Director
Mike Cobb Director
Shanna Osborne Director
Jill Dunavent Director
Brooke Rider-Cummins Director
Sally Skinner Director
Robert Stafford Director
Ryan Gosser Director
Joyce Doyle Director
D'Anne Smith Director

Incorporator

Name Role
Julie Scott Jernigan Incorporator

Registered Agent

Name Role
101 North Main Street Registered Agent
Julie Scott Jernigan Registered Agent

Filings

Name File Date
Agent Resignation 2022-03-08
Annual Report 2021-05-24
Annual Report 2020-06-09
Principal Office Address Change 2019-09-05
Annual Report Amendment 2019-09-05
Reinstatement Certificate of Existence 2019-04-02
Reinstatement 2019-04-02
Reinstatement Approval Letter Revenue 2019-04-02
Reinstatement Approval Letter Revenue 2019-01-28
Administrative Dissolution 2018-10-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-3413373 Corporation Unconditional Exemption PO BOX 250, OWENTON, KY, 40359-0000 2017-12
In Care of Name % JULIE SCOTT JERNIGAN
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 Organization to Prevent Cruelty to Children
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 2023-01
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 Jan
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Crime & Legal-Related: Alliance/Advocacy
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_82-3413373_CASAOFCARROLLGRANTANDOWENCOUNTIES_11162017.tif

Form 990-N (e-Postcard)

Organization Name CASA OF CARROLL GRANT AND OWEN COUNTIES
EIN 82-3413373
Tax Year 2022
Beginning of tax period 2022-02-01
End of tax period 2023-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 250, OWENTON, KY, 40359, US
Principal Officer's Name AMY JACOBS
Principal Officer's Address PO BOX 250, OWENTON, KY, 40359, US
Organization Name CASA OF CARROLL GRANT AND OWEN COUNTIES
EIN 82-3413373
Tax Year 2020
Beginning of tax period 2020-02-01
End of tax period 2021-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 489, Williamstown, KY, 41097, US
Principal Officer's Name Julie Scott Jernigan
Principal Officer's Address PO Box 489, Williamstown, KY, 41097, US
Website URL CASA of Carroll, Grant and Owen Counties, Inc
Organization Name CASA OF CARROLL GRANT AND OWEN COUNTIES
EIN 82-3413373
Tax Year 2019
Beginning of tax period 2019-02-01
End of tax period 2020-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 400 North Main, Williamstown, KY, 41097, US
Principal Officer's Name Julie Scott Jernigan
Principal Officer's Address PO Box 489, Williamstown, KY, 41097, US
Organization Name CASA OF CARROLL GRANT AND OWEN COUNTIES
EIN 82-3413373
Tax Year 2018
Beginning of tax period 2018-02-01
End of tax period 2019-01-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 400 North Main Street, Williamstown, KY, 41097, US
Principal Officer's Name Courtney Bourne
Principal Officer's Address 400 North Main Street, Williamstown, KY, 41097, US

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

Organization Name CASA OF CARROLL GRANT AND OWEN COUNTIES INC
EIN 82-3413373
Tax Period 202201
Filing Type E
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State