Search icon

Justice Defense Foundation of Kentucky, Inc.

Company Details

Name: Justice Defense Foundation of Kentucky, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 31 Mar 2021 (4 years ago)
Organization Date: 30 Mar 2021 (4 years ago)
Last Annual Report: 25 Jun 2024 (10 months ago)
Organization Number: 1142108
Industry: Educational Services
Number of Employees: Small (0-19)
ZIP code: 40014
City: Crestwood, Ballardsville, Orchard Grass, Orchard Gr...
Primary County: Oldham County
Principal Office: P.O. Box 52, Crestwood, KY 40014
Place of Formation: KENTUCKY

Registered Agent

Name Role
Laura Tapp Registered Agent

Director

Name Role
MATTHEW DOANE Director
CLINT ELLIOTT Director
LORIE ELLIOTT Director
LAURA TAPP Director
DONNIE PATRICK Director
GLEN HERRERA Director
CONNIE HERRERA Director
Lorie Elliott Director
Connie Herrera Director
Glenn Herrera Director

Incorporator

Name Role
MATTHEW DOANE Incorporator

President

Name Role
Clint Elliott President

Secretary

Name Role
Lorie Elliott Secretary

Treasurer

Name Role
Connie Herrera Treasurer

Filings

Name File Date
Annual Report 2024-06-25
Registered Agent name/address change 2024-06-25
Principal Office Address Change 2024-06-25
Annual Report 2023-06-28
Annual Report 2022-06-28
Articles of Incorporation 2021-03-30

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
86-3828090 Corporation Unconditional Exemption 120 E ADAMS ST STE 2, LA GRANGE, KY, 40031-1278 2022-03
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 Religious Organization
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 Religion-Related: Christianity
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_86-3828090_JUSTICEDEFENSEFOUNDATIONOFKENTUCKYINC_02022022_00.tif

Form 990-N (e-Postcard)

Organization Name JUSTICE DEFENSE FOUNDATION OF KENTUCKY INC
EIN 86-3828090
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 PO Box 52, Crestwood, KY, 40014, US
Principal Officer's Name Clinton Elliott
Principal Officer's Address PO Box 52, Crestwood, KY, 40014, US
Website URL Justice Defense Foundation of Kentucky, Inc.
Organization Name JUSTICE DEFENSE FOUNDATION OF KENTUCKY INC
EIN 86-3828090
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 PO BOX 372, LA GRANGE, KY, 40031, US
Principal Officer's Name CLINT ELLIOTT
Principal Officer's Address PO BOX 372, LA GRANGE, KY, 40031, US
Website URL WWW.JDFKY.ORG
Organization Name JUSTICE DEFENSE FOUNDATION OF KENTUCKY INC
EIN 86-3828090
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 PO Box 372, La Grange, KY, 40014, US
Principal Officer's Name Clint Elliott
Principal Officer's Address PO Box 372, La Grange, KY, 40014, US

Sources: Kentucky Secretary of State