Search icon

BOONESBOROUGH ELEMENTARY PTO, INC.

Company Details

Name: BOONESBOROUGH ELEMENTARY PTO, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Oct 2018 (6 years ago)
Organization Date: 31 Oct 2018 (6 years ago)
Last Annual Report: 26 Jul 2024 (9 months ago)
Organization Number: 1037763
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40475
City: Richmond
Primary County: Madison County
Principal Office: 1441 BOONESBOROUGH ROAD, RICHMOND, KY 40475
Place of Formation: KENTUCKY

President

Name Role
Brittany Martin President

Registered Agent

Name Role
Brittany Martin Registered Agent

Director

Name Role
NICOLE BUCKLEY Director
BETH CHEAK Director
KELLIE REARICK Director
Brittany Martin Director
Allison O’Neal Director
Rebecca Green Director

Incorporator

Name Role
SHAWNA PINSON Incorporator

Vice President

Name Role
Allison O’Neal Vice President

Treasurer

Name Role
Rebecca Green Treasurer

Secretary

Name Role
Courtney Stephens Secretary

Filings

Name File Date
Annual Report 2024-07-26
Registered Agent name/address change 2024-07-26
Annual Report 2023-07-15
Registered Agent name/address change 2023-07-15
Annual Report 2022-08-22
Annual Report 2021-06-23
Registered Agent name/address change 2020-03-03
Annual Report 2020-03-03
Annual Report 2019-08-09
Amendment 2018-11-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
83-2307848 Corporation Unconditional Exemption 1441 BOONESBOROUGH RD, RICHMOND, KY, 40475-8935 2019-02
In Care of Name -
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_83-2307848_BOONESBOROUGHELEMENTARYPTOINC_12192018_01.tif

Form 990-N (e-Postcard)

Organization Name BOONESBOROUGH ELEMENTARY PTO INC
EIN 83-2307848
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 1441 Boonesborough Road, Richmond, KY, 40475, US
Principal Officer's Name Becky Dodd Green
Principal Officer's Address 1441 Boonesborough Rd, Richmond, KY, 40475, US
Organization Name BOONESBOROUGH ELEMENTARY PTO INC
EIN 83-2307848
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 1441 Boonesborough Road, Richmond, KY, 40475, US
Principal Officer's Name Becky Green
Principal Officer's Address 1441 Boonesborough Road, Richmond, KY, 40475, US
Organization Name BOONESBOROUGH ELEMENTARY PTO INC
EIN 83-2307848
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 1441 BOONESBOROUGH ROAD, RICHMOND, KY, 40475, US
Principal Officer's Name LESLIE MENTZER
Principal Officer's Address 1441 BOONESBOROUGH ROAD, RICHMOND, KY, 40475, US
Website URL N/A
Organization Name BOONESBOROUGH ELEMENTARY PTO INC
EIN 83-2307848
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 1441 BOONESBOROUGH ROAD, RICHMOND, KY, 40475, US
Principal Officer's Name NICOL BUCKLEY
Principal Officer's Address 1441 BOONESBOROUGH ROAD, RICHMOND, KY, 40475, US
Website URL N/A
Organization Name BOONESBOROUGH ELEMENTARY PTO INC
EIN 83-2307848
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 1441 BOONESBOROUGH ROAD, RICHMOND, KY, 40475, US
Principal Officer's Name NICOL BUCKLEY
Principal Officer's Address 1441 BOONESBOROUGH ROAD, RICHMOND, KY, 40475, US
Website URL N/A

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

Organization Name PTO BONESBOROUGH ELEMENTARY INC
EIN 83-2307848
Tax Period 201906
Filing Type P
Return Type 990EZ
File View File

Sources: Kentucky Secretary of State