Search icon

HELP END ADDICTION FOR LIFE CORPORATION

Company Details

Name: HELP END ADDICTION FOR LIFE CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 20 Mar 2018 (7 years ago)
Organization Date: 20 Mar 2018 (7 years ago)
Last Annual Report: 26 Jun 2024 (a year ago)
Organization Number: 1015138
Industry: Health Services
Number of Employees: Small (0-19)
ZIP code: 41858
City: Whitesburg, Crown, Democrat, Dongola, Kona, Oscaloos...
Primary County: Letcher County
Principal Office: PO BOX 40, WHITESBURG, KY 41858
Place of Formation: KENTUCKY

Director

Name Role
JOSEPH GROSSMAN Director
TIM ROBINSON Director
VAN S. BREEDING M.D. Director
Van Breeding, M.D. Director
Joseph Grossman Director
Tim Robinson Director

Incorporator

Name Role
L.M. (MIKE) CAUDILL Incorporator

President

Name Role
Sydney Whitaker President

Vice President

Name Role
Scott Lockard Vice President

Treasurer

Name Role
Hollie Harris Treasurer

Secretary

Name Role
Matt Brown Secretary

Registered Agent

Name Role
L.M. (MIKE) CAUDILL Registered Agent

Assumed Names

Name Status Expiration Date
HEAL Inactive 2023-03-20

Filings

Name File Date
Annual Report 2024-06-26
Certificate of Assumed Name 2023-12-04
Annual Report 2023-05-03
Amendment 2022-08-26
Annual Report 2022-03-07

Tax Exempt

Employer Identification Number (EIN) :
84-2373592
In Care Of Name:
% L M CAUDILL
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.
Ruling Date:
2024-02
National Taxonomy Of Exempt Entities:
Mental Health & Crisis Intervention: Alcohol, Drug Abuse, Prevention Only
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Sources: Kentucky Secretary of State