Search icon

DICE ALLIANCE INC

Company Details

Name: DICE ALLIANCE INC
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 13 Feb 2020 (5 years ago)
Organization Date: 13 Feb 2020 (5 years ago)
Last Annual Report: 01 Jul 2024 (10 months ago)
Organization Number: 1087207
Industry: Social Services
Number of Employees: Small (0-19)
ZIP code: 42051
City: Hickory
Primary County: Graves County
Principal Office: 7065 STATE ROUTE1241, HICKORY, KY 42051
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LBLWZJFA4B64 2022-06-20 1698 STATE ROUTE 303, MAYFIELD, KY, 42066, 6947, USA 1698 STATE ROUTE 303, MAYFIELD, KY, 42066, 6947, USA

Business Information

Congressional District 01
State/Country of Incorporation KY, USA
Activation Date 2020-09-29
Initial Registration Date 2020-09-23
Entity Start Date 2020-02-17
Fiscal Year End Close Date Jun 30

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CORY A TOON
Role CEO
Address 1698 STATE ROUTE 303, MAYFIELD, KY, 42066, USA
Government Business
Title PRIMARY POC
Name CORY A TOON
Role CEO
Address 1698 STATE ROUTE 303, MAYFIELD, KY, 42066, USA
Past Performance Information not Available

Director

Name Role
CORY TOON Director
MIKE OWINGS Director
STEVEN HENDERSON Director
CORY Toon Director
MIKE Owings Director
STEVEN Henderson Director

President

Name Role
CORY Toon President

Vice President

Name Role
MIKE Owings Vice President

Secretary

Name Role
STEVEN Henderson Secretary

Treasurer

Name Role
STEVEN Henderson Treasurer

Incorporator

Name Role
MORGAN NOBLE Incorporator

Registered Agent

Name Role
CORY TOON Registered Agent

Filings

Name File Date
Annual Report 2024-07-01
Annual Report 2023-06-13
Registered Agent name/address change 2022-07-20
Principal Office Address Change 2022-07-20
Reinstatement Certificate of Existence 2022-03-30
Reinstatement 2022-03-30
Reinstatement Approval Letter Revenue 2022-03-29
Administrative Dissolution 2021-10-19
Articles of Incorporation 2020-02-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
84-4741258 Corporation Unconditional Exemption 1698 STATE ROUTE 303, MAYFIELD, KY, 42066-6947 2020-06
In Care of Name % CORY TOON
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 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 M99 Public Safety, Disaster Preparedness & Relief N.E.C Recreation & Sports: Recreational l Clubs
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_84-4741258_DICEALLIANCELLC_03062020_00.tif

Form 990-N (e-Postcard)

Organization Name DICE ALLIANCE INC
EIN 84-4741258
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 1698 STATE ROUTE 303, MAYFIELD, KY, 42066, US
Principal Officer's Name Jana Conner
Principal Officer's Address 1698 STATE ROUTE 303, MAYFIELD, KY, 42066, US
Organization Name DICE ALLIANCE INC
EIN 84-4741258
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 1698 State Route 303, Mayfield, KY, 42066, US
Principal Officer's Name Cory Toon
Principal Officer's Address 1698 State Route 303, Mayfield, KY, 42066, US
Website URL dicealliance.org
Organization Name DICE ALLIANCE INC
EIN 84-4741258
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 1698 State Route 303, Mayfield, KY, 42066, US
Principal Officer's Name Cory Toon
Principal Officer's Address 1698 State Route 303, Mayfield, KY, 42066, US

Sources: Kentucky Secretary of State