Search icon

CRITTER HAVEN, INC.

Company Details

Name: CRITTER HAVEN, INC.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 02 Jun 2020 (5 years ago)
Organization Date: 02 Jun 2020 (5 years ago)
Last Annual Report: 24 Mar 2024 (a year ago)
Organization Number: 1098805
Industry: Miscellaneous Services
Number of Employees: Small (0-19)
ZIP code: 40330
City: Harrodsburg, Cornishville
Primary County: Mercer County
Principal Office: 980 Mackville Rd, Harrodsburg, KY 40330
Place of Formation: KENTUCKY

Director

Name Role
CATHERINE COX Director
STEPHEN COX Director
WILLIAM LUCAS Director
JODI DAWSON Director
Catherine Cox Director
Stephen Cox Director
William Lucas Director

Incorporator

Name Role
CATHERINE COX Incorporator

Registered Agent

Name Role
CATHERINE LUCAS Registered Agent

Treasurer

Name Role
Stephen Cox Treasurer

President

Name Role
Catherine Cox President

Filings

Name File Date
Registered Agent name/address change 2024-05-04
Principal Office Address Change 2024-05-04
Annual Report 2024-03-24
Registered Agent name/address change 2024-03-24
Principal Office Address Change 2024-03-24
Annual Report 2023-06-02
Annual Report 2022-06-29
Annual Report 2021-06-28
Articles of Incorporation 2020-06-02

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
85-1313762 Corporation Unconditional Exemption 980 MACKVILLE RD, HARRODSBURG, KY, 40330-8608 2021-05
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, Organization to Prevent Cruelty to Animals, Local Association of Employees, Horticultural Organization, Business League, Real Estate Board, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Organization Like Those on Three Preceding Lines, Cemetery Company, Other Mutual Corp. or Assoc.
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 Animal-Related: Wildlife Preservation, Protection
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_85-1313762_CRITTERHAVENINC_02082021_00.tif

Form 990-N (e-Postcard)

Organization Name CRITTER HAVEN INC
EIN 85-1313762
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 980 Mackville Road, Harrodsburg, KY, 40330, US
Principal Officer's Name Catherine Lucas
Principal Officer's Address 980 Mackville Road, Harrodsburg, KY, 40330, US
Website URL critterhaven.us
Organization Name CRITTER HAVEN INC
EIN 85-1313762
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 2235 Highway 330 W, Falmouth, KY, 41040, US
Principal Officer's Name Catherine Cox
Principal Officer's Address 2235 Highway 330 W, Falmouth, KY, 41040, US
Organization Name CRITTER HAVEN INC
EIN 85-1313762
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 2235 Highway 330 W, Falmouth, KY, 41040, US
Principal Officer's Name Catherine Cox
Principal Officer's Address 2235 Highway 330 W, Falmouth, KY, 41040, US
Website URL critterhaven.us

Sources: Kentucky Secretary of State