Search icon

OakPointe Centre, Inc.

Company Details

Name: OakPointe Centre, Inc.
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 21 Jun 2022 (3 years ago)
Organization Date: 21 Jun 2022 (3 years ago)
Last Annual Report: 15 Jun 2024 (10 months ago)
Organization Number: 1215731
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: 419 BOURNE AVENUE, PO BOX 259, SOMERSET, KY 42501
Place of Formation: KENTUCKY

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
RBRDETLGYV43 2024-09-26 419 BOURNE AVENUE, SOMERSET, KY, 42501, 2029, USA 419 BOURNE AVENUE, PO BOX 259, SOMERSET, KY, 42501, USA

Business Information

Division Name OAKPOINTE CENTRE, INC.
Congressional District 05
State/Country of Incorporation KY, USA
Activation Date 2023-09-28
Initial Registration Date 2022-10-24
Entity Start Date 2022-06-21
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRENDA R RUSSELL
Role EXECUTIVE DIRECTOR
Address 119 S CENTRAL AVE, PO BOX 259, SOMERSET, KY, 42501, USA
Government Business
Title PRIMARY POC
Name BRENDA R RUSSELL
Role EXECUTIVE DIRECTOR
Address 119 S CENTRAL AVE, PO BOX 259, SOMERSET, KY, 42501, USA
Past Performance Information not Available

President

Name Role
Ron Shepherd President

Vice President

Name Role
Gary Clark Vice President

Treasurer

Name Role
Mike Hornback Treasurer

Secretary

Name Role
Jeremy Cole Secretary

Director

Name Role
Steve Hall Director
Louise Moore Director
Mary Oakley Director
Shannon Ford Director
Bruce Parkey Director
Ben Purcell Director
Josh Edwards Director
Kaye Mounce Director
Jordan Burks Director
James Cox Director

Incorporator

Name Role
Ben Purcell Incorporator
Ron Shepherd Incorporator
Gary Clark Incorporator
Stephen Hall Incorporator
Mary Oakley Incorporator
Louise Moore Incorporator
Chris Basil Incorporator
Jordan Burks Incorporator
Josh Edwards Incorporator
Shannon Ford Incorporator

Registered Agent

Name Role
Jeremy Cole Registered Agent

Filings

Name File Date
Annual Report 2024-06-15
Annual Report 2023-06-18
Principal Office Address Change 2022-10-09
Amendment 2022-08-03

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
88-2910174 Corporation Unconditional Exemption 119 S CENTRAL AVE, SOMERSET, KY, 42501-2029 2022-08
In Care of Name % BRENDA RUSSELL
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 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 2023-12
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 Human Services: Human Service Organizations
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_88-2910174_OAKPOINTECENTRE_08032022_00.tif

Form 990-N (e-Postcard)

Organization Name OAKPOINTE CENTRE
EIN 88-2910174
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 119 S Central Ave, Somerset, KY, 42501, US
Principal Officer's Name Jeremy Cole
Principal Officer's Address 119 S Central Ave, Somerset, KY, 42501, US
Organization Name OAKPOINTE CENTRE
EIN 88-2910174
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 119 S Central Ave, Somerset, KY, 42501, US
Principal Officer's Name Jeremy Cole
Principal Officer's Address 119 S Central Ave, Somerset, KY, 42501, US

Sources: Kentucky Secretary of State