Search icon

The Descendants of the California Neighborhood Corporation

Company Details

Name: The Descendants of the California Neighborhood Corporation
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 17 Nov 2022 (2 years ago)
Organization Date: 17 Nov 2022 (2 years ago)
Last Annual Report: 18 Mar 2025 (a month ago)
Organization Number: 1242789
Industry: Membership Organizations
Number of Employees: Small (0-19)
ZIP code: 40210
City: Louisville
Primary County: Jefferson County
Principal Office: 2205 W Kentucky St, Louisville, KY 40210
Place of Formation: KENTUCKY

Officer

Name Role
SUE NICHOLS Officer

Director

Name Role
CONNIE RHODES Director
Otha L Burney Director
Sheila Talbott Director
Trashaun Spencer Director
John Williams Director
Mary Clark Director
LARRY D HALL Director
KENNETH L. HALL Director
Connie Rhodes Director
Wanda Burbridge Director

Registered Agent

Name Role
Mary Hall Registered Agent

Incorporator

Name Role
Mary Hall Incorporator

Filings

Name File Date
Annual Report 2025-03-18
Annual Report 2024-05-14
Annual Report Amendment 2023-07-24
Annual Report 2023-04-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
88-4384539 Corporation Unconditional Exemption 2205 W KENTUCKY ST, LOUISVILLE, KY, 40210-1158 2023-02
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 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 Private non-operating foundation
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (all other)
PF Filing Requirement 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Public& Societal Benefit: Citizen Participation
Sort Name DESCENDANTS OF THE CALIFORNIA NEIGH

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 private foundation. Deductibility Limitation: 30% (generally)

Determination Letter

Final Letter(s) FinalLetter_88-4384539_THEDESCENDANTSOFTHECALIFORNIANEIGHBORHOOD_01272023_00.pdf

Sources: Kentucky Secretary of State