Search icon

LOCUST GROVE ELEMENTARY PTO, INC

Company Details

Name: LOCUST GROVE ELEMENTARY PTO, INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 12 Jun 2018 (7 years ago)
Organization Date: 12 Jun 2018 (7 years ago)
Last Annual Report: 05 Mar 2024 (a year ago)
Organization Number: 1023670
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: 1231 E HWY 22, CRESTWOOD, KY 40014
Place of Formation: KENTUCKY

President

Name Role
Amanda Satterly President

Secretary

Name Role
Whitney Champion Secretary

Treasurer

Name Role
Lydia Moel Treasurer

Director

Name Role
Amanda Satterly Director
Lydia Moel Director
Whitney Champion Director
BRANDI GENNARO Director
MELISSA KELLEY Director
MINDY GIBSON Director

Registered Agent

Name Role
Amanda Satterly Registered Agent

Incorporator

Name Role
MELISSA KELLEY Incorporator

Filings

Name File Date
Annual Report 2024-03-05
Annual Report Amendment 2023-08-03
Registered Agent name/address change 2023-08-03
Annual Report 2023-03-30
Annual Report 2022-03-16
Registered Agent name/address change 2021-06-17
Annual Report 2021-06-17
Annual Report 2020-05-16
Registered Agent name/address change 2019-06-25
Annual Report 2019-06-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
82-2317567 Corporation Unconditional Exemption 1231 E HIGHWAY 22, CRESTWOOD, KY, 40014-9788 2017-09
In Care of Name % LOCUST GROVE ELEMENTARY PTO
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 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 2024-06
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: Parent/Teacher Group
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_82-2317567_LOCUSTGROVEELEMENTARYPTO_08292017.tif

Form 990-N (e-Postcard)

Organization Name LOCUST GROVE ELEMENTARY PTO
EIN 82-2317567
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 1231 E HWY 22, Crestwood, KY, 40014, US
Principal Officer's Name Lydia Moel
Principal Officer's Address 4005 Lake Ridge Way, Crestwood, KY, 40014, US
Organization Name LOCUST GROVE ELEMENTARY PTO
EIN 82-2317567
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 1231 E Highway 22, Crestwood, KY, 40014, US
Principal Officer's Name Amanda Satterly
Principal Officer's Address 2003 Walnutwood Ct, LaGrange, KY, 40031, US
Organization Name LOCUST GROVE ELEMENTARY PTO
EIN 82-2317567
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1231 E Highway 22, Crestwood, KY, 40014, US
Principal Officer's Name Maegen Carter
Principal Officer's Address 1231 E Highway 22, Crestwood, KY, 40014, US
Organization Name LOCUST GROVE ELEMENTARY PTO
EIN 82-2317567
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1231 E Hwy 22, Crestwood, KY, 40014, US
Principal Officer's Name Bethany Wolfe
Principal Officer's Address 1231 E Hwy 22, Crestwood, KY, 40014, US
Organization Name LOCUST GROVE ELEMENTARY PTO
EIN 82-2317567
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 1231 Highway 22, Crestwood, KY, 40014, US
Principal Officer's Name Bethany Wolfe
Principal Officer's Address 1231 Highway 22, Crestwood, KY, 40014, US
Organization Name LOCUST GROVE ELEMENTARY PTO
EIN 82-2317567
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 1231 Highway 22, Crestwood, KY, 40014, US
Principal Officer's Name Bethany Wolfe
Principal Officer's Address 1231 Highway 22, Crestwood, KY, 40014, US
Organization Name LOCUST GROVE ELEMENTARY PTO
EIN 82-2317567
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 1231 E Highway 22, Crestwood, KY, 40014, US
Principal Officer's Address 1231 E HIghway 22, Crestwood, KY, 40014, US

Sources: Kentucky Secretary of State