Search icon

COURT APPOINTED SPECIAL ADVOCATES OF SOUTHERN KENTUCKY, INC.

Company Details

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

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

Business Information

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

Director

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

Registered Agent

Name Role
TAMMY ROBERTS Registered Agent

President

Name Role
Sandy L Colyer President

Secretary

Name Role
Kathy Townsend Secretary

Vice President

Name Role
Barbara Beckman Vice President

Treasurer

Name Role
Keitha Barnett Treasurer

Incorporator

Name Role
MARSHA CAMENISCH Incorporator

Filings

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

Tax Exempt

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
In Care of Name % GINA M RIDDELL
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 Organization to Prevent Cruelty to Children
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 25,000 to 99,999
Income 100,000 to 499,999
Filing Requirement 990 - Not required to file (all other)
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 65538
Income Amount 170129
Form 990 Revenue Amount 166804
National Taxonomy of Exempt Entities Human Services: Children's, Youth Services
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_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

Government Spending

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