Search icon

JUSTICE & HOPE FOR KENTUCKIANS CRIME VICTIMS, INC.

Company Details

Name: JUSTICE & HOPE FOR KENTUCKIANS CRIME VICTIMS, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Nov 2018 (6 years ago)
Organization Date: 02 Nov 2018 (6 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 1038077
ZIP code: 41143
City: Grayson, Fultz, Johns Run
Primary County: Carter County
Principal Office: PO BOX 863, GRAYSON, KY 41143
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C5ZCLJB2Y4V3 2024-10-15 5201 E US HIGHWAY 60, GRAYSON, KY, 41143, 7959, USA PO BOX 863, GRAYSON, KY, 41143, 7959, USA

Business Information

Doing Business As NATIONAL JUSTICE & HOPE FOR CRIME VICTIMS
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-10-17
Initial Registration Date 2019-11-18
Entity Start Date 2018-10-26
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RHONDA BARKER
Address PO BOX 863, GRAYSON, KY, 41143, USA
Title ALTERNATE POC
Name RHONDA BARKER
Address PO BOX 863, GRAYSON, KY, 41143, USA
Government Business
Title PRIMARY POC
Name RHONDA BARKER
Address PO BOX 863, GRAYSON, KY, 41143, USA
Title ALTERNATE POC
Name ANN BAUERS
Address PO BOX 863, GRAYSON, KY, 41143, USA
Past Performance
Title PRIMARY POC
Name RHONDA BARKER
Address PO BOX 863, GRAYSON, KY, 41143, USA

Director

Name Role
RANDALL WAUGH Director
SHARA SAVAGE Director
BILL ROWE Director
JOY KENNEDY Director
ANN BAUERS Director
TERRY BAUERS Director
ROB GARNES Director
GEORGE SPARKS Director
EDITH SPARKS Director

Incorporator

Name Role
ANN BAUERS Incorporator

Registered Agent

Name Role
ANN BAUERS Registered Agent

President

Name Role
ROB GARNES President

Secretary

Name Role
JOY KENNEDY Secretary

Treasurer

Name Role
GEORGE SPARKS Treasurer

Vice President

Name Role
TERRY BAUERS Vice President

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-29
Annual Report 2022-06-30
Annual Report 2021-06-29
Annual Report 2020-06-30
Annual Report 2019-08-16
Articles of Incorporation 2018-11-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
83-2342128 Corporation Unconditional Exemption PO BOX 863, GRAYSON, KY, 41143-0863 2019-06
In Care of Name % ANN BAUERS
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 2023-12
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 Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Crime & Legal-Related: Alliance/Advocacy
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_83-2342128_JUSTICE&HOPEFORKENTUCKIANSCRIMEVICTIMSINC_05172019_01.tif

Form 990-N (e-Postcard)

Organization Name JUSTICE & HOPE FOR KENTUCKIANS CRIM
EIN 83-2342128
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 863, Grayson, KY, 41143, US
Principal Officer's Name ANN BAUERS
Principal Officer's Address PO BOX 863, Grayson, KY, 41143, US
Organization Name JUSTICE & HOPE FOR KENTUCKIANS CRIM
EIN 83-2342128
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 863, Grayson, KY, 41143, US
Principal Officer's Name ANN BAUERS
Principal Officer's Address PO BOX 863, Grayson, KY, 41143, US
Organization Name JUSTICE & HOPE FOR KENTUCKIANS CRIM
EIN 83-2342128
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 863, Grayson, KY, 41143, US
Principal Officer's Name ANN BAUERS
Principal Officer's Address PO BOX 863, Grayson, KY, 41143, US
Organization Name JUSTICE & HOPE FOR KENTUCKIANS CRIM
EIN 83-2342128
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 863, Grayson, KY, 41143, US
Principal Officer's Name ANN BAUERS
Principal Officer's Address PO BOX 863, Grayson, KY, 41143, US
Organization Name JUSTICE & HOPE FOR KENTUCKIANS CRIME VICTIMS INC
EIN 83-2342128
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 863, Grayson, KY, 41143, US
Principal Officer's Name Ann Bauer
Principal Officer's Address PO Box 863, Grayson, KY, 41143, US
Organization Name JUSTICE & HOPE FOR KENTUCKIANS CRIME VICTIMS INC
EIN 83-2342128
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 863, Grayson, KY, 41143, US
Principal Officer's Name Ann Bauers
Principal Officer's Address Po Box 863, Grayson, KY, 41143, US

Sources: Kentucky Secretary of State