Search icon

GREEN RIVER ASSET BUILDING COALITION, INC.

Company Details

Name: GREEN RIVER ASSET BUILDING COALITION, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Apr 2018 (7 years ago)
Organization Date: 17 Apr 2018 (7 years ago)
Last Annual Report: 25 Feb 2025 (2 months ago)
Organization Number: 1018189
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 42301
City: Owensboro, Saint Joseph, St Joseph, Stanley
Primary County: Daviess County
Principal Office: 1741 Scherm Road Suite B, OWENSBORO, KY 42301
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
MJEDZAQ3K4L5 2024-12-29 1741 SCHERM RD, OWENSBORO, KY, 42301, 5900, USA 1741 SHERM RD SUITE B, OWENSBORO, KY, 42301, USA

Business Information

URL https://grabc.org/
Congressional District 02
State/Country of Incorporation KY, USA
Activation Date 2024-01-02
Initial Registration Date 2019-05-14
Entity Start Date 2018-04-01
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERESA R THOMAS
Role EXECUTIVE DIRECTOR
Address 1741 SHERM RD SUITE B, OWENSBORO, KY, 42301, USA
Government Business
Title PRIMARY POC
Name TERESA R THOMAS
Role EXECUTIVE DIRECTOR
Address 1741 SHERM RD SUITE B, OWENSBORO, KY, 42301, USA
Past Performance Information not Available

Registered Agent

Name Role
Teresa R Thomas Registered Agent

Director

Name Role
Teresa R Thomas Director
GENE ROBERTS Director
RUBEN HAYDEN Director
ANGIE DITCH Director
DEBBIE GREENWELL Director
RICHARD MURPHY Director
Baylee Long Director
Kyle Gorman Director
Grae Greer Director
Tom Cayce Director

Incorporator

Name Role
JESSE T MOUNTJOY Incorporator

President

Name Role
Janice Crask President

Vice President

Name Role
Richard Murphy Vice President

Treasurer

Name Role
Susan Sauls Treasurer

Secretary

Name Role
Craig Barrette Secretary

Filings

Name File Date
Annual Report 2025-02-25
Registered Agent name/address change 2024-02-19
Principal Office Address Change 2024-02-19
Annual Report 2024-02-19
Annual Report 2023-03-02
Annual Report 2022-02-17
Principal Office Address Change 2021-02-24
Annual Report 2021-02-24
Registered Agent name/address change 2021-02-24
Annual Report Amendment 2020-12-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-5319356 Corporation Unconditional Exemption 1741 SCHERM RD STE B, OWENSBORO, KY, 42301-5900 2020-03
In Care of Name % JANICE E CRASK
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 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 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 43663
Income Amount 117871
Form 990 Revenue Amount 117871
National Taxonomy of Exempt Entities Housing & Shelter: Housing Development, Construction, Management
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_82-5319356_GREENRIVERASSETBUILDINGCOALITIONINC_06012018_01.tif

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

Organization Name GREEN RIVER ASSET BUILDING COALITION INC
EIN 82-5319356
Tax Period 202306
Filing Type E
Return Type 990EZ
File View File
Organization Name GREEN RIVER ASSET BUILDING COALITION INC
EIN 82-5319356
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File
Organization Name GREEN RIVER ASSET BUILDING COALITION INC
EIN 82-5319356
Tax Period 202006
Filing Type E
Return Type 990EZ
File View File
Organization Name GREEN RIVER ASSET BUILDING COALITION INC
EIN 82-5319356
Tax Period 201906
Filing Type E
Return Type 990PR
File View File

Sources: Kentucky Secretary of State