Search icon

Hands Healing HeArts, Inc

Company Details

Name: Hands Healing HeArts, Inc
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 27 Jul 2018 (7 years ago)
Organization Date: 27 Jul 2018 (7 years ago)
Last Annual Report: 18 Apr 2024 (a year ago)
Organization Number: 1028230
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40601
City: Frankfort, Hatton
Primary County: Franklin County
Principal Office: 317 W 2nd St, Frankfort, KY 40601
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
T7Y1MLCNK138 2024-08-21 317 W 2ND ST, FRANKFORT, KY, 40601, 2645, USA 317 W 2ND ST, FRANKFORT, KY, 40601, 2645, USA

Business Information

Doing Business As HANDS HEALING HEARTS INC
Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2023-08-24
Initial Registration Date 2020-02-22
Entity Start Date 2018-07-27
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ELLE TRAVIS
Address 317 W 2ND ST, FRANKFORT, KY, 40601, USA
Government Business
Title PRIMARY POC
Name ELLE TRAVIS
Address 317 W 2ND ST, FRANKFORT, KY, 40601, USA
Past Performance Information not Available

Registered Agent

Name Role
Elle Travis Registered Agent
Joanna Hay Registered Agent

Director

Name Role
Roger Crittenden Director
Julie Clouse Director
Lindsay Gargotto Director
Amelia Berry Director
Mary Carpenter Director
Chip Peal Director
Paola Roe Director
Fran Redmon Director

Incorporator

Name Role
Doris Thurber Incorporator

President

Name Role
Marian Hayden President

Vice President

Name Role
Maria Bartholomew Vice President

Treasurer

Name Role
Ryan Newcomb Treasurer

Assumed Names

Name Status Expiration Date
YES ARTS Inactive 2024-05-30

Filings

Name File Date
Annual Report 2024-04-18
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-20
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-20
Annual Report 2023-03-20
Registered Agent name/address change 2023-03-20
Annual Report 2022-03-08
Amended Assumed Name 2021-12-22
Principal Office Address Change 2021-12-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
83-1472092 Corporation Unconditional Exemption 317 W 2ND ST, FRANKFORT, KY, 40601-2645 2018-08
In Care of Name % JULIE CLOUSE
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 2023-06
Asset 100,000 to 499,999
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 167806
Income Amount 282710
Form 990 Revenue Amount 282710
National Taxonomy of Exempt Entities Arts, Culture and Humanities: 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_83-1472092_HANDSHEALINGHEARTSINC_08062018.tif

Form 990-N (e-Postcard)

Organization Name HANDS HEALING HEARTS INC
EIN 83-1472092
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 612 Shelby Street, Frankfort, KY, 40601, US
Principal Officer's Name Christina Travis
Principal Officer's Address 612 Shelby Street, Frankfort, KY, 40601, US
Organization Name HANDS HEALING HEARTS INC
EIN 83-1472092
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 612 Shelby Street, Frankfort, KY, 40601, US
Principal Officer's Name Amelia Berry
Principal Officer's Address 612 Shelby Street, Frankfort, KY, 40601, US
Organization Name HANDS HEALING HEARTS INC
EIN 83-1472092
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 612 Shelby Street, Frankfort, KY, 40601, US
Principal Officer's Name Julie Clouse
Principal Officer's Address 2691 Peaks Mill Rd, Frankfort, KY, 40601, US

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

Organization Name HANDS HEALING HEARTS INC
EIN 83-1472092
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name HANDS HEALING HEARTS INC
EIN 83-1472092
Tax Period 202206
Filing Type E
Return Type 990EZ
File View File

Contracts

Branch Contract Id Procurement Type Begin Date End Date Amount
Executive 2400001228 Grant 2024-01-15 2024-06-30 200000
Department Attorney General
Category (952) HUMAN SERVICES
Authorization Kentucky Opioid Abatement Awards
Document View Document

Government Spending

Branch Date of Service Fiscal Year Cabinet Department Classification Item Name Amount
Executive 2023-09-27 2024 Tourism, Arts and Heritage Cabinet Kentucky Arts Council Fin Assist/Non-State Agencies Grants-In-Aid Federal 1164

Sources: Kentucky Secretary of State