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 (a year 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

Tax Exempt

Employer Identification Number (EIN) :
86-3828090
Classification:
Religious Organization
Ruling Date:
2022-03
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Sources: Kentucky Secretary of State