Name: | COURT APPOINTED SPECIAL ADVOCATES OF SOUTHERN KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 28 Oct 2019 (5 years ago) |
Organization Date: | 28 Oct 2019 (5 years ago) |
Last Annual Report: | 28 Mar 2024 (a year ago) |
Organization Number: | 1075879 |
Industry: | Social Services |
Number of Employees: | Small (0-19) |
ZIP code: | 42501 |
City: | Somerset, Acorn, Alcalde, Elihu, Poplarville, Publ... |
Primary County: | Pulaski County |
Principal Office: | 100 NORTH MAIN STREET, SOMERSET, KY 42501 |
Place of Formation: | KENTUCKY |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ZDDHV4L2AMK7 | 2025-04-04 | 100 N MAIN ST, SOMERSET, KY, 42501, 1401, USA | PO BOX 1363, SOMERSET, KY, 42502, USA | |||||||||||||||||||||||||||||||||||||||
|
Congressional District | 05 |
State/Country of Incorporation | KY, USA |
Activation Date | 2024-04-08 |
Initial Registration Date | 2020-06-16 |
Entity Start Date | 2019-10-28 |
Fiscal Year End Close Date | Jun 30 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | TAMMY ROBERTS |
Role | EXECUTIVE DIRECTOR |
Address | PO BOX 1363, SOMERSET, KY, 42502, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | TAMMY ROBERTS |
Role | EXECUTIVE DIRECTOR |
Address | PO BOX 1363, SOMERSET, KY, 42502, USA |
Past Performance | Information not Available |
---|
Name | Role |
---|---|
James Grant Burdett | Director |
MARSHA CAMENISCH | Director |
MELINDA DALTON | Director |
JENNIFER KAISER | Director |
PAULINE RICHARD | Director |
Sandy Colyer | Director |
Barbara Beckman | Director |
Kathy Townsend | Director |
Erin Alderdice | Director |
Keitha Barnett | Director |
Name | Role |
---|---|
TAMMY ROBERTS | Registered Agent |
Name | Role |
---|---|
Sandy L Colyer | President |
Name | Role |
---|---|
Kathy Townsend | Secretary |
Name | Role |
---|---|
Barbara Beckman | Vice President |
Name | Role |
---|---|
Keitha Barnett | Treasurer |
Name | Role |
---|---|
MARSHA CAMENISCH | Incorporator |
Name | File Date |
---|---|
Annual Report | 2024-03-28 |
Registered Agent name/address change | 2024-03-25 |
Annual Report | 2023-06-08 |
Registered Agent name/address change | 2023-06-08 |
Registered Agent name/address change | 2022-06-14 |
Annual Report | 2022-06-14 |
Annual Report | 2021-06-09 |
Registered Agent name/address change | 2021-06-09 |
Annual Report | 2020-07-13 |
Articles of Incorporation | 2019-10-28 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
84-3518467 | Corporation | Unconditional Exemption | 100 N MAIN ST, SOMERSET, KY, 42501-1401 | 2020-01 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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_84-3518467_COURTAPPOINTEDSPECIALADVOCATESOFSOUTHERNKENTUCKYINC_12112019_01.tif |
Copies of Returns (990, 990-EZ, 990-PF, 990-T)
Organization Name | COURT APPOINTED SPECIAL ADVOCATES OF SOUTHERN KENTUCKY INC |
EIN | 84-3518467 |
Tax Period | 202306 |
Filing Type | E |
Return Type | 990EZ |
File | View File |
Organization Name | COURT APPOINTED SPECIAL ADVOCATES OF SOUTHERN KENTUCKY INC |
EIN | 84-3518467 |
Tax Period | 202206 |
Filing Type | E |
Return Type | 990EZ |
File | View File |
Organization Name | COURT APPOINTED SPECIAL ADVOCATES OF SOUTHERN KENTUCKY INC |
EIN | 84-3518467 |
Tax Period | 202106 |
Filing Type | E |
Return Type | 990EZ |
File | View File |
Branch | Date of Service | Fiscal Year | Cabinet | Department | Classification | Item Name | Amount |
---|---|---|---|---|---|---|---|
Executive | 2025-01-13 | 2025 | Justice & Public Safety Cabinet | Justice - Office Of The Secretary | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 7099.24 |
Executive | 2024-11-22 | 2025 | Justice & Public Safety Cabinet | Justice - Office Of The Secretary | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 11430.61 |
Executive | 2024-09-20 | 2025 | Justice & Public Safety Cabinet | Justice - Office Of The Secretary | Fin Assist/Non-State Agencies | Grants-In-Aid Federal | 11514.71 |
Sources: Kentucky Secretary of State