Search icon

BIOGALS INC.

Company Details

Name: BIOGALS INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Feb 2019 (6 years ago)
Organization Date: 15 Feb 2019 (6 years ago)
Last Annual Report: 06 Apr 2024 (a year ago)
Organization Number: 1048631
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40391
City: Winchester, Ford
Primary County: Clark County
Principal Office: BIOGALS, 103 WINTERBERRY CIRCLE, WINCHESTER, KY 40391
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KMQZFNAVL381 2025-02-28 541 W SHORT ST APT 27, LEXINGTON, KY, 40507, 1261, USA P.O. BOX 4487, IRVINE, CA, 92616, 5587, USA

Business Information

Division Name BIOGALS
Congressional District 06
State/Country of Incorporation KY, USA
Activation Date 2024-03-01
Initial Registration Date 2024-02-29
Entity Start Date 2019-02-15
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHAKIRA R. HOBBS
Role DR.
Address 157 COLTRANE CT, IRVINE, CA, 92617, USA
Government Business
Title PRIMARY POC
Name SHAKIRA R. HOBBS
Role DR.
Address 157 COLTRANE CT, IRVINE, CA, 92617, USA
Past Performance Information not Available

Registered Agent

Name Role
SHAKIRA RENEE HOBBS Registered Agent

Secretary

Name Role
Evvan Morton Secretary

Officer

Name Role
Christian Hobbs Officer

Director

Name Role
SHAKIRA HOBBS Director
Melanie Prince Director
Gregory Mitchell Director
BARBARA ASTMANN Director
EVVAN MORTON Director
GREGORY MITCHELL Director
SHANNON ROBERSON Director

Filings

Name File Date
Principal Office Address Change 2025-02-27
Principal Office Address Change 2025-02-24
Annual Report 2024-04-06
Annual Report 2023-03-31
Annual Report 2022-05-11
Annual Report 2021-04-07
Annual Report 2020-08-09
Principal Office Address Change 2020-03-02
Registered Agent name/address change 2020-03-02
Annual Report 2019-06-25

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
83-4371520 Corporation Unconditional Exemption 541 W SHORT ST APT 27, LEXINGTON, KY, 40507-1261 2020-01
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, Scientific 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 2022-12
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 Youth Development: Professional Societies, Associations
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_83-4371520_BIOGALS_01082020_00.tif

Form 990-N (e-Postcard)

Organization Name BIOGALS
EIN 83-4371520
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 157 Coltrane, Irvine, CA, 92617, US
Principal Officer's Name Gregory Mitchell
Principal Officer's Address 2801 19th St South, Arlington, VA, 22204, US
Website URL biogals.com
Organization Name BIOGALS
EIN 83-4371520
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 541 West Short Street Apt 27, Lexington, KY, 40507, US
Principal Officer's Name Shakira Hobbs
Principal Officer's Address 541 West Short Street Apt 27, Lexington, KY, 40507, US
Website URL biogals.com
Organization Name BIOGALS
EIN 83-4371520
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 541 W Short St Apt 27, Lexington, KY, 40507, US
Principal Officer's Name Shakira Hobbs
Principal Officer's Address 541 W Short St Apt 27, Lexington, KY, 40507, US
Website URL www.biogals.com
Organization Name BIOGALS
EIN 83-4371520
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 541 W Short St Unit 27, Lexington, KY, 40507, US
Principal Officer's Name Shakira Hobbs
Principal Officer's Address 541 W Short St Unit 27, Lexington, KY, 40507, US
Website URL https://www.biogals.com/
Organization Name BIOGALS
EIN 83-4371520
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 541 W Short St Apt 27, Lexington, KY, 40507, US
Principal Officer's Name Shakira Hobbs
Principal Officer's Address 541 W Short St Apt 27, Lexington, KY, 40507, US
Website URL https://www.biogals.com/

Sources: Kentucky Secretary of State